88 Redcliffe Gardens Limited LONDON


Founded in 1997, 88 Redcliffe Gardens, classified under reg no. 03393772 is an active company. Currently registered at 88 Redcliffe Gardens SW10 9HH, London the company has been in the business for twenty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 4 directors, namely Jerome S., Richard M. and Dagmar W. and others. Of them, Charles H. has been with the company the longest, being appointed on 27 June 1997 and Jerome S. has been with the company for the least time - from 24 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

88 Redcliffe Gardens Limited Address / Contact

Office Address 88 Redcliffe Gardens
Town London
Post code SW10 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393772
Date of Incorporation Fri, 27th Jun 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Jerome S.

Position: Director

Appointed: 24 May 2018

Richard M.

Position: Director

Appointed: 21 April 2008

Dagmar W.

Position: Director

Appointed: 30 June 1997

Charles H.

Position: Director

Appointed: 27 June 1997

Beverley A.

Position: Secretary

Appointed: 31 January 1999

Resigned: 28 June 2013

Simon A.

Position: Director

Appointed: 02 January 1998

Resigned: 24 May 2018

Una B.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2008

Catherine B.

Position: Secretary

Appointed: 30 June 1997

Resigned: 31 January 1999

Catherine B.

Position: Director

Appointed: 30 June 1997

Resigned: 31 January 1999

Anna B.

Position: Director

Appointed: 30 June 1997

Resigned: 06 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 27 June 1997

Malkins Registrars Limited

Position: Corporate Secretary

Appointed: 27 June 1997

Resigned: 30 June 1997

John G.

Position: Director

Appointed: 27 June 1997

Resigned: 30 June 1997

London Law Services Limited

Position: Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Simon A. The abovementioned PSC has significiant influence or control over the company,.

Simon A.

Notified on 12 July 2016
Ceased on 24 May 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-3 321-4 542-7 920-11 790-6 744      
Balance Sheet
Current Assets1 2782 7311 4491 53821561 9345 3395 4607 6077 027
Net Assets Liabilities     -3 5931444 817   
Cash Bank In Hand1 0462 7311 4491 5382      
Debtors232          
Net Assets Liabilities Including Pension Asset Liability-3 321-4 542-7 920-11 790-6 744      
Tangible Fixed Assets42 00042 00042 00042 00042 000      
Reserves/Capital
Called Up Share Capital77777      
Profit Loss Account Reserve-3 328-4 549-7 927-11 797-6 751      
Shareholder Funds-3 321-4 542-7 920-11 790-6 744      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    5641 152     
Creditors    6 18242 00042 0002 5211 3801 4461 500
Fixed Assets42 00042 00042 00042 00042 00042 00042 00042 00042 00042 00042 000
Net Current Assets Liabilities-3 321-4 542-7 920-11 790-6 744-3 593142 8194 0806 1615 527
Total Assets Less Current Liabilities38 67937 45834 08030 21035 25638 40742 01444 81746 08048 16147 527
Creditors Due After One Year42 00042 00042 00042 00042 000      
Creditors Due Within One Year4 5997 2739 36913 3286 746      
Number Shares Allotted  7        
Par Value Share  1        
Share Capital Allotted Called Up Paid 77        
Tangible Fixed Assets Cost Or Valuation42 00042 00042 00042 00042 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements