Company NameKelnigal Limited
Company StatusDissolved
Company Number01898695
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamesRendel Palmer & Tritton Limited and High-Point Rendel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(12 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 14 May 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Nigel Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(23 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Secretary NameMiss Charlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Vardaman Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(28 years, 1 month after company formation)
Appointment Duration6 years (closed 14 May 2019)
RoleDesign & Engineering Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(29 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameDavid Carmichael
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWarrandhill
Dalry
Ayrshire
KA24 5HJ
Scotland
Director NameJohn Michael Hunter Kelly
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleCivil Engineer
Correspondence Address28 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameJames Robert Hyde
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleChartered Civil Engineer
Correspondence Address58 Haslemere Road
Liphook
Hampshire
GU30 7BN
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 1996)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameMr Derek John Head
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 1997)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Overnhurst Court
Overnhill Road Downend
Bristol
Avon
BS16 5DR
Director NameDavid Valentine Hattrell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 1997)
RoleChartered Civil Engineer
Correspondence Address127 The Lindens
Loughton
Essex
IG10 3HU
Director NameDerek William Fletcher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 1997)
RoleBuilding Services Engineer
Correspondence Address12 Canters Leaze
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LX
Wales
Director NameRonald Bruce Claxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1996)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Director NamePeter John Clark
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleChartered Civil Engineer
Correspondence Address24 Burcott Road
Purley
Surrey
CR8 4AA
Director NameAlan Roy Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 1997)
RoleEngineering Geologist
Correspondence Address31 Kesteven Way
Woosehill
Wokingham
Berkshire
RG11 9AD
Director NameDavid Ernest Bingham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 1993)
RoleChartered Accountant
Correspondence Address10 Warwick Crescent
Stratford Upon Avon
Warwickshire
CV37 6YP
Secretary NameRonald Bruce Claxton
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 1994)
RoleChartered Civil Engi
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Director NameRenwick Jeffrey Day
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1997)
RoleBusiness Executive
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Secretary NameRenwick Jeffrey Day
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1994(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1995)
RoleSecretary
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Director NameMr Paul Arthur Foulkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle Edge Cann Lane
Appleton
Warrington
Cheshire
WA4 5NF
Secretary NameRonald Bruce Claxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 1996)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameRenwick Jeffrey Day
NationalityAmerican
StatusResigned
Appointed01 April 1996(11 years after company formation)
Appointment Duration9 months (resigned 02 January 1997)
RoleChartered Secretary
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed03 January 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1999)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMichael Leslie Hildebrandt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Farm
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed16 April 1999(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed03 July 2000(15 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Stephen Lyon Darling
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArchway Cottage
Yorton Heath
Shrewsbury
SY4 3EU
Wales
Director NameJohn Bradley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address8 Brackenwood Road
Rooks Nest Outwood
Wakefield
West Yorkshire
WF1 3TH
Director NamePat Desmond
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2002)
RoleAccountant
Correspondence Address7 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameSusan Ollerton
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2002)
RoleAccountant
Correspondence Address5 Barbers Lane
Catherine De Barnes
Solihull
West Midlands
B92 0DH
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed12 November 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT
Secretary NameSusan Jane Vincent
NationalityBritish
StatusResigned
Appointed16 January 2004(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR
Director NameMr William Kenneth Linn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleRegional Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Old Toll House Glen Devon Road
Upper Yetts
Yetts Of Muckhart
Dollar Clackmannanshire
FK14 7JU
Scotland

Contact

Websitehprworld.com

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

832.5k at £1High-point Rendel Group LTD
99.99%
Convertible Preference Non Voting
100 at £1High-point Rendel Group LTD
0.01%
Ordinary
1 at £1Rendels LTD
0.00%
Convertible Preference Non Voting

Financials

Year2014
Turnover£15,650,000
Net Worth£3,152,000
Cash£3,764,000
Current Liabilities£3,784,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

15 December 1986Delivered on: 5 January 1987
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M17).
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M16).
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M15).
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M14).
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M13).
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M12).
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from southwark 1985 limited on any account whatsoever.
Particulars: Policy of life assurance (see doc M11).
Fully Satisfied
7 February 2014Delivered on: 11 February 2014
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 April 2013Delivered 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
20 July 2012Delivered on: 24 July 2012
Satisfied on: 27 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £25,000 and all amounts in the future credited to account number 66717612 with the bank.
Fully Satisfied
27 May 2010Delivered on: 4 June 2010
Satisfied on: 27 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 July 2001Delivered on: 24 July 2001
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and high-point europe limited, high point rendel group PLC, vantagepoint management consultants (public sector) limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
9 October 1995Delivered on: 12 October 1995
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
3 November 1992Delivered on: 11 November 1992
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" being barclays bank PLC re:rendel palmer & tritton limited higher interest business account number 40150932 together with all interest from time to time accruing thereon. For full details please see doc M151C.
Fully Satisfied
14 June 1989Delivered on: 21 June 1989
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 southwark street l/b of southwark title no. Sgl 131125.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Persons entitled: Citibank, N.A.

Classification: Direct debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of 17.6.85 and a guarantee 18.6.85.
Particulars: For further details see doc no. M10.. 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

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
26 May 2016Termination of appointment of William Kenneth Linn as a director on 30 April 2016 (1 page)
12 January 2016Statement by Directors (5 pages)
12 January 2016Solvency Statement dated 07/12/15 (3 pages)
12 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval and authorisation of reduction 07/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2016Statement of capital on 12 January 2016
  • GBP 1
(4 pages)
29 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 832,574
(8 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Company name changed high-point rendel LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
24 July 2015Satisfaction of charge 018986950016 in full (4 pages)
4 March 2015Appointment of Sir Alan Cockshaw as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Sir Alan Cockshaw as a director on 2 March 2015 (2 pages)
3 December 2014Satisfaction of charge 018986950017 in full (4 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 832,574
(7 pages)
22 May 2014Auditor's resignation (1 page)
9 April 2014Previous accounting period shortened from 19 April 2014 to 31 March 2014 (1 page)
11 February 2014Registration of charge 018986950017 (26 pages)
20 January 2014Group of companies' accounts made up to 19 April 2013 (26 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 832,574
(7 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 832,574
(7 pages)
18 September 2013Previous accounting period shortened from 31 July 2013 to 19 April 2013 (1 page)
27 June 2013Satisfaction of charge 14 in full (4 pages)
27 June 2013Satisfaction of charge 15 in full (4 pages)
10 June 2013Appointment of Mr William Kenneth Linn as a director (2 pages)
21 May 2013Appointment of Mr Vardaman Jones as a director (2 pages)
10 May 2013Registration of charge 018986950016 (191 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
4 December 2012Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 (2 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 May 2010Full accounts made up to 31 July 2009 (17 pages)
4 December 2009Director's details changed for Kelvin William Thomas Hingley on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Nigel Stuart Bell on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page)
4 December 2009Director's details changed for Ms Charlotte Louise Parsons on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Ms Charlotte Louise Parsons on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page)
4 December 2009Director's details changed for Nigel Stuart Bell on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Kelvin William Thomas Hingley on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Susan Vincent as a secretary (1 page)
26 August 2009Director appointed ms charlotte louise parsons (2 pages)
26 August 2009Secretary appointed ms charlotte louise parsons (2 pages)
15 May 2009Accounts made up to 31 July 2008 (16 pages)
11 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
20 November 2008Director appointed nigel stuart bell (1 page)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
29 March 2008Full accounts made up to 31 July 2007 (17 pages)
9 November 2007Return made up to 06/11/07; full list of members (4 pages)
4 April 2007Full accounts made up to 31 July 2006 (17 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Return made up to 06/11/06; full list of members (4 pages)
13 January 2006Full accounts made up to 31 July 2005 (16 pages)
7 December 2005Return made up to 06/11/05; full list of members (4 pages)
25 October 2005Full accounts made up to 31 July 2004 (16 pages)
23 November 2004Return made up to 06/11/04; full list of members (8 pages)
21 June 2004Location of register of members (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
28 February 2004Full accounts made up to 31 July 2003 (17 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
20 November 2003Return made up to 06/11/03; full list of members (9 pages)
1 July 2003Full accounts made up to 31 July 2002 (18 pages)
17 June 2003Form 244 - extension granted (1 page)
3 April 2003Secretary's particulars changed (1 page)
7 December 2002Return made up to 06/11/02; full list of members (9 pages)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 July 2001 (19 pages)
5 December 2001Return made up to 06/11/01; full list of members (9 pages)
13 November 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
4 May 2001Full accounts made up to 31 July 2000 (20 pages)
6 April 2001Secretary resigned;director resigned (1 page)
20 November 2000Return made up to 06/11/00; full list of members (9 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
15 May 2000Full accounts made up to 31 July 1999 (20 pages)
18 February 2000Return made up to 06/11/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1999Director's particulars changed (1 page)
7 September 1999Director resigned (1 page)
16 August 1999Director's particulars changed (1 page)
2 June 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 July 1998 (20 pages)
3 December 1998Return made up to 06/11/98; full list of members (8 pages)
24 September 1998Director's particulars changed (1 page)
7 July 1998Reduction of iss capital and minute (oc) £ ic 3000100/ 832574 (4 pages)
7 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
7 July 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(3 pages)
7 July 1998Certificate of reduction of issued capital (1 page)
8 May 1998Full accounts made up to 31 July 1997 (20 pages)
18 March 1998New director appointed (2 pages)
26 February 1998Company name changed rendel palmer & tritton LIMITED\certificate issued on 27/02/98 (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
18 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
30 April 1997Full accounts made up to 31 May 1996 (19 pages)
24 April 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
7 January 1997Ad 31/10/96--------- £ si 1000000@1 (2 pages)
7 January 1997Particulars of contract relating to shares (4 pages)
18 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1996Full accounts made up to 31 May 1995 (23 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Nc inc already adjusted 01/03/96 (1 page)
18 March 1996Memorandum and Articles of Association (25 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Ad 01/03/96--------- £ si 1200000@1=1200000 £ ic 800100/2000100 (2 pages)
16 February 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1995Particulars of mortgage/charge (18 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
4 April 1995Full accounts made up to 31 May 1994 (25 pages)
11 July 1986Memorandum of association (14 pages)
1 March 1986Alter mem and arts (60 pages)
7 June 1985Alter mem and arts (11 pages)
22 March 1985Certificate of incorporation (1 page)
22 March 1985Incorporation (24 pages)