London
SE1 4YB
Director Name | Mr Nigel Stuart Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Great Dover Street 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, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 May 2019) |
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, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Mr Vardaman Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(28 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 14 May 2019) |
Role | Design & Engineering Director |
Country of Residence | England |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Sir Alan Cockshaw |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | David Carmichael |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Warrandhill Dalry Ayrshire KA24 5HJ Scotland |
Director Name | John Michael Hunter Kelly |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Civil Engineer |
Correspondence Address | 28 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | James Robert Hyde |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 58 Haslemere Road Liphook Hampshire GU30 7BN |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Director Name | Mr Derek John Head |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 1997) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Overnhurst Court Overnhill Road Downend Bristol Avon BS16 5DR |
Director Name | David Valentine Hattrell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | 127 The Lindens Loughton Essex IG10 3HU |
Director Name | Derek William Fletcher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 1997) |
Role | Building Services Engineer |
Correspondence Address | 12 Canters Leaze Wickwar Wotton Under Edge Gloucestershire GL12 8LX Wales |
Director Name | Ronald Bruce Claxton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Director Name | Peter John Clark |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 24 Burcott Road Purley Surrey CR8 4AA |
Director Name | Alan Roy Clark |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 1997) |
Role | Engineering Geologist |
Correspondence Address | 31 Kesteven Way Woosehill Wokingham Berkshire RG11 9AD |
Director Name | David Ernest Bingham |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Warwick Crescent Stratford Upon Avon Warwickshire CV37 6YP |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 1994) |
Role | Chartered Civil Engi |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Director Name | Renwick Jeffrey Day |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 1997) |
Role | Business Executive |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Secretary Name | Renwick Jeffrey Day |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1994(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 1995) |
Role | Secretary |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Director Name | Mr Paul Arthur Foulkes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dingle Edge Cann Lane Appleton Warrington Cheshire WA4 5NF |
Secretary Name | Ronald Bruce Claxton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Renwick Jeffrey Day |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(11 years after company formation) |
Appointment Duration | 9 months (resigned 02 January 1997) |
Role | Chartered Secretary |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1999) |
Role | Chartered Accountant |
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 | 05 December 1997(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Michael Leslie Hildebrandt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Farm Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(14 years 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 | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Stephen Lyon Darling |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Archway Cottage Yorton Heath Shrewsbury SY4 3EU Wales |
Director Name | John Bradley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 8 Brackenwood Road Rooks Nest Outwood Wakefield West Yorkshire WF1 3TH |
Director Name | Pat Desmond |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2002) |
Role | Accountant |
Correspondence Address | 7 Regents Drive Keston Kent BR2 6BU |
Secretary Name | Susan Ollerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2002) |
Role | Accountant |
Correspondence Address | 5 Barbers Lane Catherine De Barnes Solihull West Midlands B92 0DH |
Secretary Name | Sarah Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 65 Kingfisher Drive Greenhithe Kent DA9 9RT |
Secretary Name | Susan Jane Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(18 years, 10 months 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 |
Director Name | Mr William Kenneth Linn |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Regional Director |
Country of Residence | United Arab Emirates |
Correspondence Address | The Old Toll House Glen Devon Road Upper Yetts Yetts Of Muckhart Dollar Clackmannanshire FK14 7JU Scotland |
Website | hprworld.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 |
832.5k at £1 | High-point Rendel Group LTD 99.99% Convertible Preference Non Voting |
---|---|
100 at £1 | High-point Rendel Group LTD 0.01% Ordinary |
1 at £1 | Rendels LTD 0.00% Convertible Preference Non Voting |
Year | 2014 |
---|---|
Turnover | £15,650,000 |
Net Worth | £3,152,000 |
Cash | £3,764,000 |
Current Liabilities | £3,784,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 December 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2014 | Delivered 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 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 |
20 July 2012 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 |
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 10 November 2016 with updates (7 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) |
26 May 2016 | Termination of appointment of William Kenneth Linn as a director on 30 April 2016 (1 page) |
12 January 2016 | Statement by Directors (5 pages) |
12 January 2016 | Solvency Statement dated 07/12/15 (3 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital on 12 January 2016
|
29 December 2015 | Annual return made up to 10 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 (22 pages) |
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Company name changed high-point rendel LIMITED\certificate issued on 04/08/15
|
24 July 2015 | Satisfaction of charge 018986950016 in full (4 pages) |
4 March 2015 | Appointment of Sir Alan Cockshaw as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Sir Alan Cockshaw as a director on 2 March 2015 (2 pages) |
3 December 2014 | Satisfaction of charge 018986950017 in full (4 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 May 2014 | Auditor's resignation (1 page) |
9 April 2014 | Previous accounting period shortened from 19 April 2014 to 31 March 2014 (1 page) |
11 February 2014 | Registration of charge 018986950017 (26 pages) |
20 January 2014 | Group of companies' accounts made up to 19 April 2013 (26 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
|
18 September 2013 | Previous accounting period shortened from 31 July 2013 to 19 April 2013 (1 page) |
27 June 2013 | Satisfaction of charge 14 in full (4 pages) |
27 June 2013 | Satisfaction of charge 15 in full (4 pages) |
10 June 2013 | Appointment of Mr William Kenneth Linn as a director (2 pages) |
21 May 2013 | Appointment of Mr Vardaman Jones as a director (2 pages) |
10 May 2013 | Registration of charge 018986950016 (191 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
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 Mr Nigel Stuart Bell 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 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page) |
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 Nigel Stuart Bell on 1 August 2012 (2 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (17 pages) |
4 December 2009 | Director's details changed for Kelvin William Thomas Hingley on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Nigel Stuart Bell on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Ms Charlotte Louise Parsons on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Charlotte Louise Parsons on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Nigel Stuart Bell on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Kelvin William Thomas Hingley on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Susan Vincent as a secretary (1 page) |
26 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
26 August 2009 | Secretary appointed ms charlotte louise parsons (2 pages) |
15 May 2009 | Accounts made up to 31 July 2008 (16 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) |
20 November 2008 | Director appointed nigel stuart bell (1 page) |
19 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
29 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (4 pages) |
4 April 2007 | Full accounts made up to 31 July 2006 (17 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Return made up to 06/11/06; full list of members (4 pages) |
13 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (4 pages) |
25 October 2005 | Full accounts made up to 31 July 2004 (16 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) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
20 November 2003 | Return made up to 06/11/03; full list of members (9 pages) |
1 July 2003 | Full accounts made up to 31 July 2002 (18 pages) |
17 June 2003 | Form 244 - extension granted (1 page) |
3 April 2003 | Secretary's particulars changed (1 page) |
7 December 2002 | Return made up to 06/11/02; full list of members (9 pages) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members (9 pages) |
13 November 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
10 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 (20 pages) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Return made up to 06/11/00; full list of members (9 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
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 (20 pages) |
18 February 2000 | Return made up to 06/11/99; full list of members; amend
|
7 December 1999 | Return made up to 06/11/99; full list of members
|
11 November 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director resigned (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
2 June 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (20 pages) |
3 December 1998 | Return made up to 06/11/98; full list of members (8 pages) |
24 September 1998 | Director's particulars changed (1 page) |
7 July 1998 | Reduction of iss capital and minute (oc) £ ic 3000100/ 832574 (4 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Certificate of reduction of issued capital (1 page) |
8 May 1998 | Full accounts made up to 31 July 1997 (20 pages) |
18 March 1998 | New director appointed (2 pages) |
26 February 1998 | Company name changed rendel palmer & tritton LIMITED\certificate issued on 27/02/98 (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 06/11/97; full list of members
|
12 November 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
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 (19 pages) |
24 April 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Ad 31/10/96--------- £ si 1000000@1 (2 pages) |
7 January 1997 | Particulars of contract relating to shares (4 pages) |
18 November 1996 | Return made up to 06/11/96; full list of members
|
27 October 1996 | Full accounts made up to 31 May 1995 (23 pages) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Nc inc already adjusted 01/03/96 (1 page) |
18 March 1996 | Memorandum and Articles of Association (25 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Ad 01/03/96--------- £ si 1200000@1=1200000 £ ic 800100/2000100 (2 pages) |
16 February 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 06/11/95; no change of members
|
12 October 1995 | Particulars of mortgage/charge (18 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (25 pages) |
11 July 1986 | Memorandum of association (14 pages) |
1 March 1986 | Alter mem and arts (60 pages) |
7 June 1985 | Alter mem and arts (11 pages) |
22 March 1985 | Certificate of incorporation (1 page) |
22 March 1985 | Incorporation (24 pages) |