Egham
Surrey
TW20 9LF
Director Name | Mr Phillip Rendell |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 07 October 2020(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Donald John Rendell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | 11 Maida Avenue Little Venice London W2 1SR |
Director Name | Mrs Ruth Barbara Rendell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 02 May 2015) |
Role | Author |
Country of Residence | England |
Correspondence Address | Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
Secretary Name | Donald John Rendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | 11 Maida Avenue Little Venice London W2 1SR |
Secretary Name | Ann Marie Witt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(22 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 15 Quex Road London NW6 4PP |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | Baroness Rendell Of Babergh 76.00% Ordinary |
---|---|
24 at £1 | Mr Simon Arthur Charles Rendell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,224 |
Cash | £70,039 |
Current Liabilities | £505,736 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
15 September 2023 | Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 April 2021 | Change of details for Simon Arthur Charles Rendell as a person with significant control on 26 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Simon Arthur Charles Rendell on 26 April 2021 (2 pages) |
7 October 2020 | Appointment of Mr Phillip Rendell as a director on 7 October 2020 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Ann Marie Witt as a secretary on 31 December 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
27 September 2017 | Notification of Donna Mundil Rendell as a person with significant control on 13 September 2017 (2 pages) |
27 September 2017 | Notification of Donna Mundil Rendell as a person with significant control on 13 September 2017 (2 pages) |
26 September 2017 | Notification of Simon Arthur Charles Rendell as a person with significant control on 13 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Simon Arthur Charles Rendell as a person with significant control on 13 September 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
20 May 2015 | Termination of appointment of Ruth Barbara Rendell as a director on 2 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Ruth Barbara Rendell as a director on 2 May 2015 (1 page) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Ruth Barbara Rendell as a director on 2 May 2015 (1 page) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Director's details changed for Mrs Ruth Barbara Rendell on 1 January 2012 (2 pages) |
30 May 2012 | Director's details changed for Mrs Ruth Barbara Rendell on 1 January 2012 (2 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Mr Simon Arthur Charles Rendell on 1 January 2012 (2 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Mr Simon Arthur Charles Rendell on 1 January 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Simon Arthur Charles Rendell on 1 January 2012 (2 pages) |
30 May 2012 | Director's details changed for Mrs Ruth Barbara Rendell on 1 January 2012 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Simon Arthur Charles Rendell on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Simon Arthur Charles Rendell on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Simon Arthur Charles Rendell on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Ruth Barbara Rendell on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Ruth Barbara Rendell on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Ruth Barbara Rendell on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 June 2008 | Location of debenture register (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high st walton-on-thames surrey KT12 1BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high st walton-on-thames surrey KT12 1BW (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
28 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 May 1999 | Return made up to 11/05/99; no change of members
|
17 May 1999 | Return made up to 11/05/99; no change of members
|
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary's particulars changed (1 page) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Return made up to 11/05/95; no change of members
|
5 June 1995 | Return made up to 11/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 May 1985 | Accounts made up to 31 December 1981 (7 pages) |
28 May 1985 | Accounts made up to 31 December 1981 (7 pages) |
9 August 1984 | Accounts made up to 31 December 1982 (3 pages) |
9 August 1984 | Accounts made up to 31 December 1982 (3 pages) |
26 March 1979 | Annual return made up to 15/03/78 (4 pages) |
26 March 1979 | Annual return made up to 15/03/78 (4 pages) |