London
SW8 2LE
Director Name | Mrs Ruth Elisabeth Staunton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 November 2014(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Head Of Corp. Marketing |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Valerie Bynner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(46 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Dr Stuart Raeburn Gould |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2017(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Dr Henry James Carne |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 October 2005) |
Role | General Practitioner |
Correspondence Address | 7 Wood Lane Highgate London N6 5UE |
Director Name | Dr Sydney Swirsksy |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 1996) |
Role | Retired G P |
Correspondence Address | 1 Southwood Hall Highgate London N6 5UF |
Director Name | Carol Donoughue |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2000) |
Role | H M Inspector Of Schools |
Correspondence Address | 19 Wood Lane Highgate London N6 5UE |
Director Name | Hugh Humphrey Pierce |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 1998) |
Role | Retired Barrister |
Correspondence Address | 13 Southwood Hall Muswell Hill Road London N6 5UF |
Director Name | Mr Peter James Forrest |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 July 2005) |
Role | Post Office Executive |
Correspondence Address | 17 Wood Lane Highgate London N6 5UE |
Secretary Name | Mr Peter James Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 17 Wood Lane Highgate London N6 5UE |
Secretary Name | Miss Judith Margaret Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1994) |
Role | Managing Agent |
Correspondence Address | 15 Sparrows Herne Bushey Watford Hertfordshire WD2 1AD |
Secretary Name | Mrs Lucinda Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ashurst Road London N12 9AU |
Director Name | Alan Edward Fiander |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 October 1999) |
Role | Accountant |
Correspondence Address | 2 South Close London N6 5UQ |
Director Name | David Alan McLean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 21 Wood Lane Highgate London N6 5UE |
Director Name | Mr Kevin Edward Dunn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2005) |
Role | Theatre Producer |
Correspondence Address | 22 Muswell Hill Road Highgate London N6 5UG |
Director Name | Mr Peter Thomas Goldsmith |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2005) |
Role | Retired Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southwood Hall Muswell Hill Road London N6 5UF |
Director Name | Rachel Margaret Pierce |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Southwood Hall Muswell Hill Road Highgate N6 5UF |
Director Name | Mr Eamonn Francis Gerard Daly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2005(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southwood Hall London N6 5UF |
Director Name | Mrs Hilary Ruth Philpot |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2005(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2011) |
Role | Health & Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southwood Hall London N6 5UF |
Director Name | Dr John Douglas Denford |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2008) |
Role | Regd Med Pract |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wood Lane Highgate London N6 5UE |
Director Name | Carolina Graterol |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2009) |
Role | Spanish Teacher |
Correspondence Address | 26 South Close London N6 5UQ |
Director Name | Frederic Adrian Osborn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(35 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wood Lane Highgate London N6 5UE |
Director Name | Catherine May Cunningham |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Muswell Hill Road Highgate London N6 5UG |
Director Name | Lionel Edgar Curtis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 South Close Highgate London N6 5UQ |
Director Name | Pauline Dianne Howells |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suttons Farm Penlan Hall Lane Fordham Colchester Essex CO6 3LR |
Director Name | Mr Guy John Brockdorff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 19 Southwood Hall Muswell Hill Road London N6 5UF |
Director Name | Jeffrey David Fugler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(42 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 January 2020) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 6 Parkwood Mews London N6 5UR |
Director Name | Mr Anton Louis Engle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Director Name | Mr Ivor Robinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2018(45 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Director Name | Mr Martin Spencer Essex |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2023) |
Role | Financial Journalist |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Secretary Name | Lamberts Surveyors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 2007) |
Correspondence Address | 387 City Road London EC1V 1NA |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2007(35 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Telephone | 020 84443678 |
---|---|
Telephone region | London |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
78 at £0.5 | Southwood Hall Estate LTD 50.00% Ordinary B |
---|---|
- | OTHER 37.18% - |
2 at £0.5 | Northumberland & Durham Property Trust LTD 1.28% Ordinary A |
1 at £0.5 | Agnes Kirkland Benaim 0.64% Ordinary A |
1 at £0.5 | Andrew Christian Camargo Francis & Rosemary Veras Francis 0.64% Ordinary A |
1 at £0.5 | Arthur Wadsworth & Kasia Gwyneth Bate 0.64% Ordinary A |
1 at £0.5 | Carol Ruth Donoughue 0.64% Ordinary A |
1 at £0.5 | Dennis John Anthony & Christine May Anthony & Francesca Eloise Anthony 0.64% Ordinary A |
1 at £0.5 | Dhilanthy Rasini Arul 0.64% Ordinary A |
1 at £0.5 | Dr James Carne & Mrs Pearl Carne 0.64% Ordinary A |
1 at £0.5 | Eamon Francis Daly & Claudia Daly 0.64% Ordinary A |
1 at £0.5 | Guy John Brockdorff 0.64% Ordinary A |
1 at £0.5 | Henry Brown Craig 0.64% Ordinary A |
1 at £0.5 | Hercules Anastase 0.64% Ordinary A |
1 at £0.5 | John Denford 0.64% Ordinary A |
1 at £0.5 | Lionel Edgar Curtis 0.64% Ordinary A |
1 at £0.5 | Martin Spencer Essex & Miss Anne Philamena Chibah 0.64% Ordinary A |
1 at £0.5 | Michael Bergese 0.64% Ordinary A |
1 at £0.5 | Mr John Allen Cunningham & Mrs Catherine Cunningham 0.64% Ordinary A |
1 at £0.5 | Mrs Caffrey 0.64% Ordinary A |
1 at £0.5 | Richard Henry Amlot 0.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page) |
---|---|
26 January 2021 | Director's details changed for Linda Leroy on 26 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
10 November 2020 | Appointment of Mr Martin Spencer Essex as a director on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Hilary Ruth Philpot as a director on 4 November 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 March 2020 | Director's details changed for Mrs Ruth Elisabeth Staunton on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Hilary Ruth Philpot on 25 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with updates (12 pages) |
30 March 2020 | Director's details changed for Hilary Ruth Philpot on 25 March 2020 (2 pages) |
19 March 2020 | Appointment of Mrs Valerie Bynner as a director on 4 April 2019 (2 pages) |
9 March 2020 | Director's details changed for Hilary Ruth Philpot on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Linda Leroy on 9 March 2020 (2 pages) |
28 January 2020 | Termination of appointment of Jeffrey David Fugler as a director on 26 January 2020 (1 page) |
21 August 2019 | Termination of appointment of Ivor Robinson as a director on 20 August 2019 (1 page) |
20 August 2019 | Termination of appointment of Anton Louis Engle as a director on 17 August 2019 (1 page) |
17 May 2019 | Termination of appointment of Arthur Wadsworth as a director on 4 April 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with updates (10 pages) |
11 September 2018 | Appointment of Dr Ivor Robinson as a director on 25 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Anton Louis Engle as a director on 29 July 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 25 March 2018 with updates (10 pages) |
30 October 2017 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 October 2017 (1 page) |
30 October 2017 | Register(s) moved to registered office address C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ (1 page) |
30 October 2017 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 October 2017 (1 page) |
30 October 2017 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Rendalland Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ (1 page) |
30 October 2017 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Rendalland Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ (1 page) |
30 October 2017 | Appointment of Rendall and Rittner Limited as a secretary on 20 October 2017 (2 pages) |
30 October 2017 | Appointment of Rendall and Rittner Limited as a secretary on 20 October 2017 (2 pages) |
30 October 2017 | Register(s) moved to registered office address C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ (1 page) |
11 July 2017 | Register(s) moved to registered inspection location 6 High Street Bishops Stortford Hertfordshire CM23 2LU (1 page) |
11 July 2017 | Register inspection address has been changed from Tees Solicitors 6 High Street Bishops Stortford Hertfordshire CM23 2LU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
11 July 2017 | Register inspection address has been changed from Tees Solicitors 6 High Street Bishops Stortford Hertfordshire CM23 2LU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
11 July 2017 | Register(s) moved to registered inspection location 6 High Street Bishops Stortford Hertfordshire CM23 2LU (1 page) |
27 June 2017 | Notification of Southwood Hall Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Southwood Hall Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Southwood Hall Estate Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Confirmation statement made on 25 March 2017 with updates (11 pages) |
26 June 2017 | Confirmation statement made on 25 March 2017 with updates (11 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 April 2015 | Appointment of Mrs Ruth Elisabeth Staunton as a director on 27 November 2014 (2 pages) |
17 April 2015 | Appointment of Mrs Ruth Elisabeth Staunton as a director on 27 November 2014 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 January 2015 | Appointment of Jeffrey David Fugler as a director on 2 October 2014 (2 pages) |
16 January 2015 | Appointment of Jeffrey David Fugler as a director on 2 October 2014 (2 pages) |
16 January 2015 | Appointment of Jeffrey David Fugler as a director on 2 October 2014 (2 pages) |
12 January 2015 | Termination of appointment of Guy John Brockdorff as a director on 7 August 2014 (1 page) |
12 January 2015 | Termination of appointment of Guy John Brockdorff as a director on 7 August 2014 (1 page) |
12 January 2015 | Termination of appointment of Guy John Brockdorff as a director on 7 August 2014 (1 page) |
17 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 June 2014 | Appointment of Linda Leroy as a director (3 pages) |
23 June 2014 | Appointment of Linda Leroy as a director (3 pages) |
3 April 2014 | Termination of appointment of Lionel Curtis as a director (1 page) |
3 April 2014 | Termination of appointment of Lionel Curtis as a director (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Termination of appointment of Catherine Cunningham as a director (1 page) |
13 March 2014 | Termination of appointment of Catherine Cunningham as a director (1 page) |
23 September 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
5 August 2013 | Appointment of Hilary Ruth Philpott as a director (3 pages) |
5 August 2013 | Appointment of Mr Guy John Brockdorff as a director (3 pages) |
5 August 2013 | Appointment of Hilary Ruth Philpott as a director (3 pages) |
5 August 2013 | Appointment of Mr Guy John Brockdorff as a director (3 pages) |
31 July 2013 | Termination of appointment of Pauline Howells as a director (1 page) |
31 July 2013 | Termination of appointment of Pauline Howells as a director (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Registered office address changed from Portsoken House 115-157 Minories London EC3N 1LJ on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Portsoken House 115-157 Minories London EC3N 1LJ on 12 March 2013 (1 page) |
2 January 2013 | Previous accounting period extended from 25 March 2012 to 30 June 2012 (2 pages) |
2 January 2013 | Previous accounting period extended from 25 March 2012 to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (23 pages) |
10 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (23 pages) |
13 February 2012 | Termination of appointment of Frederic Osborn as a director (2 pages) |
13 February 2012 | Termination of appointment of Frederic Osborn as a director (2 pages) |
8 February 2012 | Registered office address changed from Portspoken House 115-157 Minories London EC3N 1LJ on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Portspoken House 115-157 Minories London EC3N 1LJ on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Hilary Philpot as a director (2 pages) |
8 February 2012 | Termination of appointment of Rachel Pierce as a director (2 pages) |
8 February 2012 | Registered office address changed from Portspoken House 115-157 Minories London EC3N 1LJ on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Rachel Pierce as a director (2 pages) |
8 February 2012 | Termination of appointment of Hilary Philpot as a director (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Appointment of Pauline Dianne Howells as a director (3 pages) |
16 November 2011 | Appointment of Pauline Dianne Howells as a director (3 pages) |
3 May 2011 | Register inspection address has been changed (2 pages) |
3 May 2011 | Register(s) moved to registered inspection location (2 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (24 pages) |
3 May 2011 | Register inspection address has been changed (2 pages) |
3 May 2011 | Register(s) moved to registered inspection location (2 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (24 pages) |
21 April 2011 | Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 21 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 21 April 2011 (2 pages) |
28 February 2011 | Appointment of Arthur Wadsworth as a director (3 pages) |
28 February 2011 | Appointment of Arthur Wadsworth as a director (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (21 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (21 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 January 2010 | Appointment of Lionel Curtis as a director (3 pages) |
6 January 2010 | Termination of appointment of Carolina Graterol as a director (2 pages) |
6 January 2010 | Appointment of Catherine May Cunningham as a director (3 pages) |
6 January 2010 | Termination of appointment of Carolina Graterol as a director (2 pages) |
6 January 2010 | Appointment of Catherine May Cunningham as a director (3 pages) |
6 January 2010 | Appointment of Lionel Curtis as a director (3 pages) |
17 June 2009 | Return made up to 25/03/09; full list of members (10 pages) |
17 June 2009 | Return made up to 25/03/09; full list of members (10 pages) |
9 June 2009 | Appointment terminated director john denford (1 page) |
9 June 2009 | Appointment terminated director eamonn daly (1 page) |
9 June 2009 | Director appointed frederic adrian osborn (5 pages) |
9 June 2009 | Appointment terminated director john denford (1 page) |
9 June 2009 | Director appointed frederic adrian osborn (5 pages) |
9 June 2009 | Appointment terminated director eamonn daly (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
4 April 2009 | Appointment terminated secretary rendall and rittner LIMITED (1 page) |
4 April 2009 | Appointment terminated secretary rendall and rittner LIMITED (1 page) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 April 2008 | Location of debenture register (non legible) (2 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (27 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (27 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of debenture register (non legible) (2 pages) |
24 April 2008 | Location of register of members (1 page) |
18 March 2008 | Director appointed carolina graterol (1 page) |
18 March 2008 | Director appointed carolina graterol (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o lamberts 387 city road london EC1V 1NA (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o lamberts 387 city road london EC1V 1NA (1 page) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 25/03/07; change of members (14 pages) |
6 June 2007 | Return made up to 25/03/07; change of members (14 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Auditor's resignation (1 page) |
24 November 2006 | Auditor's resignation (1 page) |
11 April 2006 | Return made up to 25/03/06; full list of members
|
11 April 2006 | Return made up to 25/03/06; full list of members
|
27 February 2006 | Registered office changed on 27/02/06 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 25 March 2005 (10 pages) |
5 October 2005 | Full accounts made up to 25 March 2005 (10 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 25/03/05; full list of members; amend
|
24 May 2005 | Return made up to 25/03/05; full list of members; amend
|
16 May 2005 | Return made up to 25/03/05; full list of members
|
16 May 2005 | Return made up to 25/03/05; full list of members
|
2 November 2004 | Full accounts made up to 25 March 2004 (10 pages) |
2 November 2004 | Full accounts made up to 25 March 2004 (10 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 25/03/04; full list of members (14 pages) |
8 May 2004 | Return made up to 25/03/04; full list of members (14 pages) |
26 January 2004 | Full accounts made up to 25 March 2003 (11 pages) |
26 January 2004 | Full accounts made up to 25 March 2003 (11 pages) |
13 May 2003 | Return made up to 25/03/03; full list of members (14 pages) |
13 May 2003 | Return made up to 25/03/03; full list of members (14 pages) |
29 October 2002 | Full accounts made up to 25 March 2002 (11 pages) |
29 October 2002 | Full accounts made up to 25 March 2002 (11 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (13 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (13 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 31A wood lane highgate london N6 (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 31A wood lane highgate london N6 (1 page) |
24 September 2001 | Full accounts made up to 25 March 2001 (10 pages) |
24 September 2001 | Full accounts made up to 25 March 2001 (10 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 25/03/01; full list of members (13 pages) |
19 April 2001 | Return made up to 25/03/01; full list of members (13 pages) |
7 November 2000 | Full accounts made up to 25 March 2000 (11 pages) |
7 November 2000 | Full accounts made up to 25 March 2000 (11 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members (11 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
8 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
8 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
20 April 1999 | Return made up to 25/03/99; full list of members (12 pages) |
20 April 1999 | Return made up to 25/03/99; full list of members (12 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 25 March 1998 (12 pages) |
5 October 1998 | Full accounts made up to 25 March 1998 (12 pages) |
13 May 1998 | Return made up to 25/03/98; full list of members (12 pages) |
13 May 1998 | Return made up to 25/03/98; full list of members (12 pages) |
24 October 1997 | Full accounts made up to 25 March 1997 (9 pages) |
24 October 1997 | Full accounts made up to 25 March 1997 (9 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
15 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
16 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
16 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
16 April 1996 | Return made up to 25/03/96; change of members
|
16 April 1996 | Return made up to 25/03/96; change of members
|
6 September 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
6 September 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
6 April 1995 | Return made up to 25/03/95; change of members
|
6 April 1995 | Return made up to 25/03/95; change of members
|
20 February 1989 | Return made up to 25/11/88; full list of members (5 pages) |
20 February 1989 | Return made up to 25/11/88; full list of members (5 pages) |
19 July 1988 | Wd 07/06/88 ad 31/05/88--------- £ si [email protected]=1 £ ic 70/71 (2 pages) |
19 July 1988 | Wd 07/06/88 ad 31/05/88--------- £ si [email protected]=1 £ ic 70/71 (2 pages) |
30 September 1975 | Memorandum and Articles of Association (19 pages) |
30 September 1975 | Memorandum and Articles of Association (19 pages) |