Download leads from Nexok and grow your business. Find out more

40 Redcliffe Gardens Limited

Documents

Total Documents93
Total Pages292

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates
28 March 2023Accounts for a dormant company made up to 30 September 2022
28 November 2022Termination of appointment of Mauro Fiorucci as a director on 28 November 2022
3 October 2022Confirmation statement made on 22 September 2022 with no updates
15 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
28 October 2021Accounts for a dormant company made up to 30 September 2021
30 September 2021Accounts for a dormant company made up to 30 September 2020
22 September 2021Confirmation statement made on 22 September 2021 with no updates
22 February 2021Director's details changed for Mrs Susan Tombs on 22 February 2021
22 September 2020Confirmation statement made on 22 September 2020 with no updates
17 June 2020Accounts for a dormant company made up to 30 September 2019
25 September 2019Confirmation statement made on 22 September 2019 with no updates
25 September 2019Secretary's details changed for Hmr London Limited on 24 September 2019
28 June 2019Accounts for a dormant company made up to 30 September 2018
1 October 2018Confirmation statement made on 22 September 2018 with no updates
28 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
15 January 2018Accounts for a dormant company made up to 30 September 2017
27 September 2017Confirmation statement made on 22 September 2017 with no updates
27 September 2017Confirmation statement made on 22 September 2017 with no updates
7 February 2017Accounts for a dormant company made up to 30 September 2016
7 February 2017Accounts for a dormant company made up to 30 September 2016
5 October 2016Confirmation statement made on 22 September 2016 with updates
5 October 2016Confirmation statement made on 22 September 2016 with updates
13 January 2016Accounts for a dormant company made up to 30 September 2015
13 January 2016Accounts for a dormant company made up to 30 September 2015
28 October 2015Annual return made up to 22 September 2015 no member list
28 October 2015Annual return made up to 22 September 2015 no member list
9 January 2015Total exemption full accounts made up to 30 September 2014
9 January 2015Total exemption full accounts made up to 30 September 2014
7 October 2014Annual return made up to 22 September 2014 no member list
7 October 2014Annual return made up to 22 September 2014 no member list
4 March 2014Total exemption full accounts made up to 30 September 2013
4 March 2014Total exemption full accounts made up to 30 September 2013
24 October 2013Appointment of Mr Mauro Fiorucci as a director
24 October 2013Appointment of Mr Mauro Fiorucci as a director
23 October 2013Appointment of Mr Nicolo Petrucci as a director
23 October 2013Appointment of Mr Nicolo Petrucci as a director
1 October 2013Registered office address changed from 136a Pinner Road Northwood Middlesex HA6 1BP on 1 October 2013
1 October 2013Registered office address changed from 136a Pinner Road Northwood Middlesex HA6 1BP on 1 October 2013
1 October 2013Registered office address changed from 136a Pinner Road Northwood Middlesex HA6 1BP on 1 October 2013
1 October 2013Secretary's details changed for Hmr London Limited on 1 October 2013
1 October 2013Annual return made up to 22 September 2013 no member list
1 October 2013Annual return made up to 22 September 2013 no member list
1 October 2013Secretary's details changed for Hmr London Limited on 1 October 2013
1 October 2013Secretary's details changed for Hmr London Limited on 1 October 2013
10 July 2013Secretary's details changed for Hmr London Limited on 9 July 2013
10 July 2013Secretary's details changed for Hmr London Limited on 9 July 2013
10 July 2013Secretary's details changed for Hmr London Limited on 9 July 2013
29 June 2013Total exemption small company accounts made up to 30 September 2012
29 June 2013Total exemption small company accounts made up to 30 September 2012
21 June 2013Appointment of Mrs Susan Tombs as a director
21 June 2013Appointment of Hmr London Limited as a secretary
21 June 2013Appointment of Mrs Susan Tombs as a director
21 June 2013Appointment of Hmr London Limited as a secretary
20 June 2013Termination of appointment of Rajan Bijlani as a director
20 June 2013Termination of appointment of Rajan Bijlani as a director
11 June 2013Registered office address changed from Flat 1 40 Redcliffe Gardens London SW10 9HB United Kingdom on 11 June 2013
11 June 2013Registered office address changed from Flat 1 40 Redcliffe Gardens London SW10 9HB United Kingdom on 11 June 2013
25 October 2012Annual return made up to 22 September 2012 no member list
25 October 2012Annual return made up to 22 September 2012 no member list
4 July 2012Total exemption small company accounts made up to 30 September 2011
4 July 2012Total exemption small company accounts made up to 30 September 2011
18 February 2012Compulsory strike-off action has been discontinued
18 February 2012Compulsory strike-off action has been discontinued
15 February 2012Registered office address changed from 38 Allandale Avenue London N3 3PJ England on 15 February 2012
15 February 2012Director's details changed for Mr Rajan Bijlani on 15 February 2012
15 February 2012Annual return made up to 22 September 2011 no member list
15 February 2012Annual return made up to 22 September 2011 no member list
15 February 2012Director's details changed for Mr Rajan Bijlani on 15 February 2012
15 February 2012Registered office address changed from 38 Allandale Avenue London N3 3PJ England on 15 February 2012
17 January 2012First Gazette notice for compulsory strike-off
17 January 2012First Gazette notice for compulsory strike-off
5 July 2011Total exemption small company accounts made up to 30 September 2010
5 July 2011Total exemption small company accounts made up to 30 September 2010
23 September 2010Annual return made up to 22 September 2010 no member list
23 September 2010Annual return made up to 22 September 2010 no member list
23 June 2010Total exemption small company accounts made up to 30 September 2009
23 June 2010Total exemption small company accounts made up to 30 September 2009
20 March 2010Compulsory strike-off action has been discontinued
20 March 2010Compulsory strike-off action has been discontinued
18 March 2010Annual return made up to 22 September 2009 no member list
18 March 2010Termination of appointment of Clyde Secretaries Limited as a secretary
18 March 2010Annual return made up to 22 September 2009 no member list
18 March 2010Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 March 2010
18 March 2010Termination of appointment of Clyde Secretaries Limited as a secretary
18 March 2010Registered office address changed from 51 Eastcheap London EC3M 1JP on 18 March 2010
28 January 2010Termination of appointment of Jason Bolger as a director
28 January 2010Termination of appointment of Jason Bolger as a director
19 January 2010First Gazette notice for compulsory strike-off
19 January 2010First Gazette notice for compulsory strike-off
22 September 2008Incorporation
22 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing