London
SW8 2LE
Director Name | Mr Oleg Paska |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 13 May 2023(44 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Habib Reza Esfahanian |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(45 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Commodities Broker |
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 | 09 March 2004(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Kazue Koyama |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 December 2003) |
Role | Manager |
Correspondence Address | 15 Palace Place Mansions London W8 5BB |
Director Name | Nancy Barbara Rowett Rowett |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 21 December 1999) |
Role | Retired |
Correspondence Address | 14 Palace Place Mansions London W8 5BB |
Director Name | Anna Angela Busch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 10 March 2022) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Timothy Carlton Cumberbatch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 14 October 2017) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilstead Hall, Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RM |
Secretary Name | Timothy Carlton Cumberbatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilstead Hall, Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RM |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Ms Olivier Marie James Crepin-Leblond |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 April 2007) |
Role | Student (Research) |
Correspondence Address | 8 Palace Place Mansions 36 Kensington Court London W8 5BB |
Director Name | Mr James Boswell Donald |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(21 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 March 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Anotnella Laura Buccellini |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2010(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Gareth Roger Issac |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Palace Place Mansions 36 Kensington Court London W8 5BB |
Director Name | Mr Tore Verner Karlsson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 January 2019(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 January 2023) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Timothy Carlton Congdon Cumberbatch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2022) |
Role | Actor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Umar Khan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Sandra Donald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Stephen Mucklow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2022(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
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 |
Year | 2013 |
---|---|
Net Worth | £968 |
Cash | £5,197 |
Current Liabilities | £10,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
14 December 2023 | Appointment of Habib Reza Esfahanian as a director on 9 November 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with updates (6 pages) |
27 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
16 May 2023 | Appointment of Mr Oleg Paska as a director on 13 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Umar Khan as a director on 13 May 2023 (1 page) |
15 May 2023 | Termination of appointment of Sandra Donald as a director on 13 May 2023 (1 page) |
19 January 2023 | Termination of appointment of Tore Verner Karlsson as a director on 18 January 2023 (1 page) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (6 pages) |
13 June 2022 | Termination of appointment of Timothy Carlton Congdon Cumberbatch as a director on 10 April 2022 (1 page) |
11 May 2022 | Appointment of Mrs Wanda Cumberbatch as a director on 6 April 2022 (2 pages) |
9 May 2022 | Appointment of Mr Stephen Mucklow as a director on 5 May 2022 (2 pages) |
12 April 2022 | Appointment of Mrs Sandra Donald as a director on 5 April 2022 (2 pages) |
24 March 2022 | Appointment of Mr Umar Khan as a director on 23 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Anna Angela Busch as a director on 10 March 2022 (1 page) |
22 March 2022 | Termination of appointment of James Boswell Donald as a director on 20 March 2022 (1 page) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with updates (6 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 25 January 2021 (1 page) |
25 January 2021 | Director's details changed for Mr James Boswell Donald on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Anna Angela Busch on 21 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
24 November 2020 | Confirmation statement made on 14 October 2020 with updates (6 pages) |
24 November 2020 | Secretary's details changed for Rendall and Rittner Limited on 5 October 2020 (1 page) |
24 November 2020 | Secretary's details changed for Rendall and Rittner Limited on 2 October 2020 (1 page) |
10 March 2020 | Director's details changed for Anotnella Laura Buccellini on 10 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Anna Angela Busch on 9 March 2020 (2 pages) |
9 March 2020 | Secretary's details changed for Rendall and Rittner Limited on 9 March 2020 (1 page) |
9 March 2020 | Director's details changed for Mr James Boswell Donald on 9 March 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
22 February 2019 | Appointment of Mr Timothy Carlton Congdon Cumberbatch as a director on 21 February 2019 (2 pages) |
23 January 2019 | Appointment of Mr Tore Verner Karlsson as a director on 21 January 2019 (2 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
20 October 2017 | Termination of appointment of Timothy Carlton Cumberbatch as a director on 14 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Tore Verner Karlsson as a director on 14 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Timothy Carlton Cumberbatch as a director on 14 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Tore Verner Karlsson as a director on 14 October 2017 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 October 2014 | Termination of appointment of Gareth Roger Issac as a director on 6 December 2013 (1 page) |
9 October 2014 | Termination of appointment of Gareth Roger Issac as a director on 6 December 2013 (1 page) |
9 October 2014 | Termination of appointment of Gareth Roger Issac as a director on 6 December 2013 (1 page) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (11 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (11 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Appointment of Mr Tore Verner Karlsson as a director (1 page) |
16 February 2012 | Appointment of Mr Tore Verner Karlsson as a director (1 page) |
19 January 2012 | Appointment of Mr Gareth Roger Issac as a director (2 pages) |
19 January 2012 | Appointment of Mr Gareth Roger Issac as a director (2 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 14 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 14 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Anna Angela Busch on 14 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Timothy Carlton Cumberbatch on 14 October 2010 (2 pages) |
20 October 2010 | Director's details changed for James Boswell Donald on 14 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Timothy Carlton Cumberbatch on 14 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Anna Angela Busch on 14 October 2010 (2 pages) |
20 October 2010 | Director's details changed for James Boswell Donald on 14 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Appointment of Anotnella Laura Buccellini as a director (2 pages) |
16 April 2010 | Appointment of Anotnella Laura Buccellini as a director (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (17 pages) |
14 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (17 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (9 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (9 pages) |
28 March 2008 | Capitals not rolled up (3 pages) |
28 March 2008 | Capitals not rolled up (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Return made up to 14/10/07; full list of members (12 pages) |
20 November 2007 | Return made up to 14/10/07; full list of members (12 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 14/10/06; full list of members (10 pages) |
4 December 2006 | Return made up to 14/10/06; full list of members (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (10 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (10 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (12 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (12 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 27 palace gate london W8 5LS (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 27 palace gate london W8 5LS (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | Return made up to 14/10/03; no change of members (8 pages) |
3 November 2003 | Return made up to 14/10/03; no change of members (8 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (14 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (14 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 19/10/01; full list of members (13 pages) |
3 December 2001 | Return made up to 19/10/01; full list of members (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (13 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (13 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Resolutions
|
22 October 1999 | Return made up to 19/10/99; full list of members (13 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (13 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
9 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 November 1996 | Return made up to 13/11/96; change of members (8 pages) |
28 November 1996 | Return made up to 13/11/96; change of members (8 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (8 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (8 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
19 June 1978 | Incorporation (12 pages) |
19 June 1978 | Incorporation (12 pages) |