This company is commonly known as 5 Redcliffe Square Limited. The company was founded 25 years ago and was given the registration number 03609809. The firm's registered office is in LONDON. You can find them at Susan Metcalfe Residential, 10 Hollywood Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 5 REDCLIFFE SQUARE LIMITED |
---|---|---|
Company Number | : | 03609809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 24 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY | Secretary | 25 October 2019 | Active |
Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY | Director | 25 January 2011 | Active |
Susan Metcalfe Residential, 10 Hollywood Road, London, England, SW10 9HY | Director | 08 June 2021 | Active |
5, Belsize Road, London, England, NW6 4BJ | Director | 03 February 2016 | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 21 October 1999 | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 31 July 2000 | Active |
Athene House, The Broadway, Mill Hill, NW7 3TB | Secretary | 27 March 2001 | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 08 December 2000 | Active |
Russell House, 140 High Street, Edgware, HA8 7LW | Secretary | 31 October 2002 | Active |
3, Old Orchard, Park Street, St. Albans, England, AL2 2QB | Corporate Secretary | 02 March 2012 | Active |
2nd, Floor Compton House, 29-33 Church Road, Stanmore, United Kingdom, HA7 4AR | Corporate Secretary | 01 January 2004 | Active |
12 Tilton Street, Fulham, London, SW6 7LP | Corporate Secretary | 05 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 August 1998 | Active |
Flat 1 Blagdon Hall, Seaton Burn, Newcastle Upon Tyne, NE13 6DD | Director | 21 June 2002 | Active |
5 Redcliffe Square, London, SW10 9LA | Director | 05 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 August 1998 | Active |
Second Floor Flat, 5 Redcliffe Square, London, SW10 9LA | Director | 05 August 1998 | Active |
C/O Admin Solutions Limited, 2nd Floor Compton House, 29-33 Church Road Stanmore, | Director | 05 August 1998 | Active |
Susan Metcalfe Residential, Hollywood Road, London, England, SW10 9HY | Director | 05 August 1998 | Active |
Mr Daniel Thomas Barnosky | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY |
Nature of control | : |
|
Ms Tatjana Anika Pesko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Officers | Appoint person director company with name date. | Download |
2015-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.