You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Redcliffe Gardens Limited LONDON


Founded in 2002, 65 Redcliffe Gardens, classified under reg no. 04411158 is an active company. Currently registered at The Studio SW10 9PT, London the company has been in the business for 22 years. Its financial year was closed on 24th March and its latest financial statement was filed on Friday 24th March 2023.

The company has 4 directors, namely Tiziana C., Linda W. and Mariana S. and others. Of them, Paul E. has been with the company the longest, being appointed on 8 April 2002 and Tiziana C. has been with the company for the least time - from 1 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

65 Redcliffe Gardens Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04411158
Date of Incorporation Mon, 8th Apr 2002
Industry Residents property management
End of financial Year 24th March
Company age 22 years old
Account next due date Tue, 24th Dec 2024 (241 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Tiziana C.

Position: Director

Appointed: 01 March 2021

Linda W.

Position: Director

Appointed: 15 January 2021

Mariana S.

Position: Director

Appointed: 20 May 2018

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 31 January 2018

Paul E.

Position: Director

Appointed: 08 April 2002

Laurent V.

Position: Director

Appointed: 25 October 2006

Resigned: 19 July 2019

Simon M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 14 June 2017

Duncan B.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 July 2006

Duncan B.

Position: Director

Appointed: 01 June 2005

Resigned: 22 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 April 2002

Resigned: 08 April 2002

Paul E.

Position: Secretary

Appointed: 08 April 2002

Resigned: 01 June 2005

Farid H.

Position: Director

Appointed: 08 April 2002

Resigned: 01 April 2004

Evan M.

Position: Director

Appointed: 08 April 2002

Resigned: 16 November 2010

Simon M.

Position: Director

Appointed: 08 April 2002

Resigned: 14 June 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2002

Resigned: 08 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-24
Net Worth18 85418 85418 854
Balance Sheet
Cash Bank In Hand444
Current Assets444
Net Assets Liabilities Including Pension Asset Liability18 85418 85418 854
Tangible Fixed Assets18 85018 85018 850
Reserves/Capital
Called Up Share Capital444
Shareholder Funds18 85418 85418 854
Other
Fixed Assets18 85018 85018 850
Net Current Assets Liabilities444
Number Shares Allotted 44
Other Aggregate Reserves18 85018 85018 850
Par Value Share 11
Share Capital Allotted Called Up Paid444
Tangible Fixed Assets Cost Or Valuation18 85018 85018 850
Total Assets Less Current Liabilities18 85418 85418 854

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements