About

Registered Number: 03432476
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O 57 West End Lane, Pinner, Middlesex, HA5 1AH

 

59 Redcliffe Gardens Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Courtney, Shareen Anne, Hammond, Annabel, Petrova, Nadezhda, Sethi, Puneet Singh, Asuncion, Carina Linda, O'connor, Ann Christina, Pym, Bridget Clare, Pym, Francis Jonathan, Pym, Rosalind Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Shareen Anne 20 April 2009 - 1
HAMMOND, Annabel 12 February 2020 - 1
PETROVA, Nadezhda 17 November 2016 - 1
SETHI, Puneet Singh 17 November 2016 - 1
ASUNCION, Carina Linda 14 December 1999 01 August 2001 1
O'CONNOR, Ann Christina 01 August 2000 20 April 2009 1
PYM, Bridget Clare 18 November 1999 17 May 2012 1
PYM, Francis Jonathan 16 May 2012 01 July 2015 1
PYM, Rosalind Ann 18 November 1999 18 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 14 December 2016
RESOLUTIONS - N/A 08 December 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 05 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 09 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 02 October 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 01 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 05 September 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 25 August 1999
225 - Change of Accounting Reference Date 12 July 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.