London
SE1 4YB
Director Name | Miss Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Secretary Name | Miss Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Peter John Clark |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 24 Burcott Road Purley Surrey CR8 4AA |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Renwick Jeffrey Day |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(10 years after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2000(15 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Secretary Name | Sarah Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 65 Kingfisher Drive Greenhithe Kent DA9 9RT |
Director Name | Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2002) |
Role | Accountant |
Correspondence Address | 5 Barbers Lane Catherine De Barnes Solihull West Midlands B92 0DH |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(16 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Susan Jane Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(19 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 53 Cavendish Drive Hagley Stourbridge Worcestershire DY9 0LR |
Website | highpointrendel.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | High-point Rendel Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Rendels LTD 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 April 2013 | Delivered on: 10 May 2013 Satisfied on: 24 July 2015 Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc 395 ref M387). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1985 | Delivered on: 31 December 1985 Persons entitled: Citibank Na Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee executed in favour of the lender by the company dated 18.6.85. Particulars: (See M17). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
29 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
15 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 August 2015 | Company name changed high-point rendel international LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Change of name notice (2 pages) |
24 July 2015 | Satisfaction of charge 018769950003 in full (4 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 May 2014 | Auditor's resignation (1 page) |
7 March 2014 | Full accounts made up to 31 March 2013 (12 pages) |
21 February 2014 | Previous accounting period shortened from 19 April 2013 to 31 March 2013 (3 pages) |
29 January 2014 | Previous accounting period shortened from 31 July 2013 to 19 April 2013 (3 pages) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 May 2013 | Registration of charge 018769950003 (191 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page) |
4 December 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (12 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (11 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (10 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Termination of appointment of Susan Vincent as a secretary (1 page) |
26 August 2009 | Secretary appointed ms charlotte louise parsons (2 pages) |
25 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (10 pages) |
11 March 2009 | Director's change of particulars / kelvin hingley / 28/11/2008 (1 page) |
8 January 2009 | Appointment terminated director william trendell (1 page) |
19 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
4 April 2008 | Location of register of members (1 page) |
9 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 July 2006 (10 pages) |
10 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 July 2005 (10 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 July 2004 (11 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
21 June 2004 | Location of register of members (1 page) |
28 February 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members
|
1 July 2003 | Full accounts made up to 31 July 2002 (13 pages) |
17 June 2003 | Form 244 - extension granted (1 page) |
7 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
19 November 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
13 November 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
6 April 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
4 October 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
15 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members
|
11 November 1999 | Director's particulars changed (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 March 1999 | New director appointed (3 pages) |
3 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
30 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
13 February 1997 | Full accounts made up to 31 May 1995 (12 pages) |
2 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
1 March 1996 | Company name changed rendels (libya) LIMITED\certificate issued on 04/03/96 (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 61 southwark street london SE1 1SA (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Return made up to 06/11/95; no change of members
|
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |