Company NameRattlesnake Limited
DirectorsMichael Dennis Green and Catherine Fehler
Company StatusActive
Company Number01201659
CategoryPrivate Limited Company
Incorporation Date26 February 1975(49 years, 2 months ago)
Previous NamePeter Green Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Dennis Green
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(20 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Catherine Fehler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(21 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed15 December 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMargaret Heather Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1996)
RoleSolicitor
Correspondence AddressCharlton House
5a Bloomsbury Square
London
WC1A 2LX
Director NameAnne Green
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address19 Lottem Road
Canvey Island
Essex
SS8 7HX
Secretary NameMargaret Heather Bennett
NationalityBritish
StatusResigned
Appointed16 December 1991(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressCharlton House
5a Bloomsbury Square
London
WC1A 2LX
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed21 November 1996(21 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(41 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websiterattlesnakeangel.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Greenbaum
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,814
Cash£4,692
Current Liabilities£20,776

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
9 April 2019Change of details for Mr Peter Greenbaum as a person with significant control on 6 April 2016 (2 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Director's details changed for Michael Dennis Green on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Michael Dennis Green on 20 January 2016 (2 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Director's details changed for Michael Dennis Green on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Ms Catherine Fehler on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Michael Dennis Green on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Ms Catherine Fehler on 16 December 2013 (2 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
5 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
5 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
5 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
5 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 January 2011Secretary's details changed for Portland Registrars Limited on 16 December 2010 (2 pages)
17 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 January 2011Secretary's details changed for Portland Registrars Limited on 16 December 2010 (2 pages)
17 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page)
13 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
13 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Dennis Green on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Portland Registrars Limited on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Portland Registrars Limited on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Catherine Fehler on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Dennis Green on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Catherine Fehler on 22 January 2010 (2 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 16/12/08; full list of members (3 pages)
8 January 2009Return made up to 16/12/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
24 January 2007Return made up to 16/12/06; full list of members (2 pages)
24 January 2007Return made up to 16/12/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 December 2005Return made up to 16/12/05; full list of members (5 pages)
15 December 2005Return made up to 16/12/05; full list of members (5 pages)
14 December 2004Return made up to 16/12/04; full list of members (5 pages)
14 December 2004Return made up to 16/12/04; full list of members (5 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2004Return made up to 16/12/03; full list of members (5 pages)
23 February 2004Return made up to 16/12/03; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 December 2002Return made up to 16/12/02; full list of members (5 pages)
24 December 2002Return made up to 16/12/02; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 December 2001Return made up to 16/12/01; no change of members (4 pages)
28 December 2001Return made up to 16/12/01; no change of members (4 pages)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 January 2001Return made up to 16/12/00; no change of members (4 pages)
15 January 2001Return made up to 16/12/00; no change of members (4 pages)
15 January 2001Registered office changed on 15/01/01 from: 1 conduit street london W1R 9TG (1 page)
15 January 2001Registered office changed on 15/01/01 from: 1 conduit street london W1R 9TG (1 page)
11 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 December 1999Secretary's particulars changed (1 page)
16 December 1999Return made up to 16/12/99; full list of members (5 pages)
16 December 1999Return made up to 16/12/99; full list of members (5 pages)
16 December 1999Secretary's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
18 December 1998Return made up to 16/12/98; no change of members (4 pages)
18 December 1998Return made up to 16/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
25 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
19 February 1998Return made up to 16/12/97; full list of members (5 pages)
19 February 1998Return made up to 16/12/97; full list of members (5 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
28 February 1997Return made up to 16/12/96; no change of members (4 pages)
28 February 1997Return made up to 16/12/96; no change of members (4 pages)
28 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
7 February 1997Auditor's resignation (1 page)
7 February 1997Auditor's resignation (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Registered office changed on 15/12/96 from: charlton house 5A bloomsbury square london WC1A 2LX (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Registered office changed on 15/12/96 from: charlton house 5A bloomsbury square london WC1A 2LX (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
18 January 1996Return made up to 16/12/95; full list of members (6 pages)
18 January 1996Return made up to 16/12/95; full list of members (6 pages)
23 November 1984Resolution passed on (8 pages)
23 November 1984Resolution passed on (8 pages)