London
SW8 2LE
Director Name | Mr Gilbert Marcel Meal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall & Rittner Ltd. 13b St. George Wharf London SW8 2LE |
Secretary Name | Rendall & Rittner Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(42 years, 5 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Rendall & Rittner Ltd. 13b St. George Wharf London SW8 2LE |
Director Name | Mr Horace Frederick D'Arcy |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 September 2008) |
Role | Retired |
Correspondence Address | Cerne Court 3 Clifton Road Bournemouth Dorset BH6 3NZ |
Director Name | Mr Chase Findley |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 October 2006) |
Role | Retired |
Correspondence Address | Cerne Court 3 Clifton Road Bournemouth Dorset BH6 3NZ |
Director Name | Mr Anthony Leonard Hancox |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Cerne Court 3 Clifton Road Bournemouth Dorset BH6 3NZ |
Director Name | Mr Janet Harding |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Cerne Court 3 Clifton Road Bournemouth Dorset BH6 3NZ |
Director Name | Mr Denis Hobbs |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Plumbint & Heating |
Correspondence Address | Upwey Island Farm Roadsulhamstead Reading Berks |
Director Name | Mrs Kathleen Lawes |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Cerne Court 3 Clifton Road Bournemouth Dorset BH6 3NZ |
Secretary Name | Mr Stephen Trevor Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbourne Chambers 328a Wimborne Road Winton Bournemouth BH9 2HH |
Director Name | Hilda Mary Williams |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(17 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 January 2008) |
Role | Retired |
Correspondence Address | 1 Cerne Court 3 Clifton Road Bournemouth BH6 3NZ |
Director Name | Mrs Ann Katherine Dence |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Hainfield Drive Solihull West Midlands B91 2PL |
Director Name | Mr Martin Andrew Horrocks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 January 2020) |
Role | Director Of Sales & Logistics |
Country of Residence | England |
Correspondence Address | Little Ringley Ringley Park Road Reigate Surrey RH2 0RA |
Director Name | Mr Richard Maxim Marsh |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2010) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Stour Way Christchurch Dorset BH23 2PF |
Secretary Name | Andrew James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Sandy Lane St Ives Ringwood Hampshire BH24 2LG |
Director Name | Mr Christopher John Dicks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rendall & Rittner Ltd. 13b St. George Wharf London SW8 2LE |
Secretary Name | Bourne Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2021) |
Correspondence Address | Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW |
Registered Address | Rendall & Rittner Ltd. 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £347 | C. Dicks 11.08% Ordinary B |
---|---|
1 at £347 | J.a. Rochford 11.08% Ordinary B |
1 at £347 | J.g. D'arcy & H.f. D'arcy 11.08% Ordinary B |
1 at £347 | Mrs H.l. Gillham & Mr J.a. Gillham 11.08% Ordinary B |
1 at £347 | Mrs S.p. Meal & Mr G.m. Meal 11.08% Ordinary B |
1 at £347 | Nicola Joan Horrocks & Martin Andrew Horrocks 11.08% Ordinary B |
1 at £347 | P.a.c. Lewinsohn & J.f. Lewinsohn 11.08% Ordinary B |
1 at £347 | Salvation Army International Trustees Company 11.08% Ordinary B |
1 at £347 | W.e. Ridley 11.08% Ordinary B |
1 at £1 | C. Dicks 0.03% Ordinary A |
1 at £1 | H.f. D'arcy & J.g. D'arcy 0.03% Ordinary A |
1 at £1 | J.a. Rochford 0.03% Ordinary A |
1 at £1 | Mr G.m. Meal & Mrs S.p. Meal 0.03% Ordinary A |
1 at £1 | Mr J.a. Gillham & Mrs H.l. Gillham 0.03% Ordinary A |
1 at £1 | Nicola Joan Horrocks & Martin Andrew Horrocks 0.03% Ordinary A |
1 at £1 | P.a.c. Lewinsohn & J.f. Lewinsohn 0.03% Ordinary A |
1 at £1 | Salvation Army International Trustees Company 0.03% Ordinary A |
1 at £1 | W.e. Ridley 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,132 |
Current Liabilities | £24 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 18 December 2020 with updates (6 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
28 January 2020 | Termination of appointment of Martin Andrew Horrocks as a director on 17 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (6 pages) |
14 January 2019 | Total exemption full accounts made up to 28 September 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 28 September 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 January 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 February 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 June 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Appointment of Bourne Estates Ltd as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Andrew Taylor as a secretary (1 page) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Appointment of Bourne Estates Ltd as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Andrew Taylor as a secretary (1 page) |
14 January 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Accounts for a dormant company made up to 28 September 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 28 September 2011 (7 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Total exemption full accounts made up to 28 September 2010 (7 pages) |
3 March 2011 | Total exemption full accounts made up to 28 September 2010 (7 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Termination of appointment of Ann Dence as a director (1 page) |
21 December 2010 | Termination of appointment of Ann Dence as a director (1 page) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Appointment of Christopher John Dicks as a director (3 pages) |
12 March 2010 | Appointment of Christopher John Dicks as a director (3 pages) |
9 March 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
9 March 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
8 March 2010 | Termination of appointment of Richard Marsh as a director (2 pages) |
8 March 2010 | Termination of appointment of Richard Marsh as a director (2 pages) |
25 February 2010 | Appointment of James Anthony Gillham as a director (3 pages) |
25 February 2010 | Appointment of James Anthony Gillham as a director (3 pages) |
18 December 2009 | Director's details changed for Richard Maxim Marsh on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (12 pages) |
18 December 2009 | Director's details changed for Martin Andrew Horrocks on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin Andrew Horrocks on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ann Katherine Dence on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (12 pages) |
18 December 2009 | Director's details changed for Ann Katherine Dence on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Richard Maxim Marsh on 18 December 2009 (2 pages) |
16 July 2009 | Secretary appointed andrew james taylor (2 pages) |
16 July 2009 | Secretary appointed andrew james taylor (2 pages) |
16 July 2009 | Appointment terminated secretary stephen owens (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (1 page) |
16 July 2009 | Appointment terminated secretary stephen owens (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (1 page) |
20 January 2009 | Director appointed richard maxim marsh (2 pages) |
20 January 2009 | Director appointed richard maxim marsh (2 pages) |
9 January 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
9 January 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (12 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (12 pages) |
15 September 2008 | Appointment terminated director horace d'arcy (1 page) |
15 September 2008 | Appointment terminated director horace d'arcy (1 page) |
15 September 2008 | Appointment terminated director hilda williams (1 page) |
15 September 2008 | Appointment terminated director hilda williams (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
1 February 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 28 September 2007 (7 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (7 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (7 pages) |
22 January 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
24 January 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (14 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (14 pages) |
17 December 2004 | Total exemption full accounts made up to 28 September 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 28 September 2004 (9 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (14 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (14 pages) |
8 December 2003 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (14 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (14 pages) |
22 December 2002 | Total exemption full accounts made up to 28 September 2002 (10 pages) |
22 December 2002 | Total exemption full accounts made up to 28 September 2002 (10 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (14 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (14 pages) |
4 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
4 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members
|
8 January 2001 | Return made up to 18/12/00; full list of members
|
7 December 2000 | Full accounts made up to 28 September 2000 (8 pages) |
7 December 2000 | Full accounts made up to 28 September 2000 (8 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (10 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (10 pages) |
9 December 1999 | Full accounts made up to 28 September 1999 (8 pages) |
9 December 1999 | Full accounts made up to 28 September 1999 (8 pages) |
6 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 28 September 1998 (8 pages) |
11 December 1998 | Full accounts made up to 28 September 1998 (8 pages) |
2 January 1998 | Return made up to 18/12/97; change of members (6 pages) |
2 January 1998 | Return made up to 18/12/97; change of members (6 pages) |
9 December 1997 | Full accounts made up to 28 September 1997 (8 pages) |
9 December 1997 | Full accounts made up to 28 September 1997 (8 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Accounts for a small company made up to 28 September 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 28 September 1996 (7 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
24 November 1995 | Accounts for a small company made up to 28 September 1995 (8 pages) |
24 November 1995 | Accounts for a small company made up to 28 September 1995 (8 pages) |