London
WC2B 5NE
Director Name | Mr Michael Bernard Kain |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Costs Lawyer |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Frank Montague Froud |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Andrew Spalton |
---|---|
Status | Current |
Appointed | 01 September 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | David Joseph Leigh Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(36 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Leslie Alois |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 15 Duke Share Wharf 102 Marrow Street London E14 8BW |
Director Name | Leon Joseph Kaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 December 2000) |
Role | Solicitor |
Correspondence Address | Vincent House 71 Salcott Road London SW11 6DF |
Director Name | Carl Eric Heaton Pycraft |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | The White House Creak Sea Burnham On Crouch Essex CM0 8PL |
Director Name | Edward John Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Chemical Management |
Correspondence Address | 21 Drive Shere Wharf Warrow Street London E14 |
Secretary Name | Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 5 The Towers London NW7 2HB |
Director Name | John Gordon Bews |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 April 2003) |
Role | Retired |
Correspondence Address | 4 Templewood Gate Templewood Lane Farnham Common Slough SL2 3EX |
Secretary Name | John Gordon Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 April 2003) |
Role | Retired |
Correspondence Address | 4 Templewood Gate Templewood Lane Farnham Common Slough SL2 3EX |
Director Name | James ,William Rees |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1999) |
Role | Sales Manager |
Correspondence Address | 102 Narrow Street London E14 8BP |
Director Name | Miss Pamela Dianne Whitter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 May 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Duke Shore Wharf Narrow Street London E14 8BP |
Director Name | David Joseph Leigh Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2005) |
Role | Bank Manager |
Correspondence Address | 11 Duke Shore Wharf Narrow Street London E14 8BP |
Director Name | Mr Anthony Knight |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Duke Shore Wharf Narrow Street London E14 8BU |
Secretary Name | David Joseph Leigh Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2004) |
Role | Manager |
Correspondence Address | 11 Duke Shore Wharf Narrow Street London E14 8BP |
Director Name | Marc Justus Bornebusch |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American Danish |
Status | Resigned |
Appointed | 20 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2012) |
Role | Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Shore Place London E14 8BW |
Director Name | Ms Rima Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 July 2015) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Flat 17 Duke Shore Wharf 102-104 Narrow Street London E14 8BU |
Director Name | Mr David Marcombes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2012(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Stuart James Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr John William Champion |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2015) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | London Residential Management Limited 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Mrs Rima Shah & Mr Printhan Sothinathan 8.00% Ordinary |
---|---|
8 at £1 | R.w. Gibbs 8.00% Ordinary |
8 at £1 | Veronica Champion & John William Champion 8.00% Ordinary |
5 at £1 | David Marcombes 5.00% Ordinary |
5 at £1 | Mr K.w. Riddington 5.00% Ordinary |
5 at £1 | Richard Sanjay Lucienne Barrett 5.00% Ordinary |
4 at £1 | A.g. Wouters 4.00% Ordinary |
4 at £1 | Christopher James Harding 4.00% Ordinary |
4 at £1 | Debra Anne Batey 4.00% Ordinary |
4 at £1 | Frank Montague Froud & Eleanor Froud 4.00% Ordinary |
4 at £1 | G.w. Start 4.00% Ordinary |
4 at £1 | Glen Martin Summers 4.00% Ordinary |
4 at £1 | Mr Marc Bornebusch 4.00% Ordinary |
3 at £1 | Miss E.m. Brooks 3.00% Ordinary |
3 at £1 | Mr D. Walker 3.00% Ordinary |
3 at £1 | Mr L. Kaye 3.00% Ordinary |
3 at £1 | Mr L.e. Channing 3.00% Ordinary |
3 at £1 | Mr Richard Frederick Douglas Lane 3.00% Ordinary |
3 at £1 | Mrs Jacqueline Flavell 3.00% Ordinary |
3 at £1 | Mrs Jacqueline Kain & Mr Michael Bernard Kain 3.00% Ordinary |
- | OTHER 12.00% - |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
27 May 1998 | Delivered on: 2 June 1998 Satisfied on: 22 January 2016 Persons entitled: Midland Bank Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: Initial deposit £5,975 and interest accruing. See the mortgage charge document for full details. Fully Satisfied |
---|
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
10 November 2015 | Accounts for a dormant company made up to 24 June 2015 (4 pages) |
9 October 2015 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Andrew Spalton as a secretary on 1 September 2015 (2 pages) |
9 October 2015 | Appointment of Andrew Spalton as a secretary on 1 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 9a Macklin Street London WC2B 5NE England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr John William Champion as a director (2 pages) |
8 September 2015 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 9a Macklin Street London WC2B 5NE England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Appointment of Mr Frank Montague Froud as a director (2 pages) |
7 September 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 9a Macklin Street London WC2B 5NE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 9a Macklin Street London WC2B 5NE on 7 September 2015 (1 page) |
5 August 2015 | Appointment of Mr John William Champion as a director on 30 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Frank Montague Froud as a director on 30 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of David Marcombes as a director on 12 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Rima Shah as a director on 12 July 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 24 June 2014 (4 pages) |
3 March 2015 | Appointment of Mr Stuart James Davies as a director on 19 March 2013 (2 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 April 2014 | Appointment of Mr David Marcombes as a director (2 pages) |
3 April 2014 | Termination of appointment of Marc Bornebusch as a director (1 page) |
21 March 2014 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
25 November 2013 | Appointment of Mr Michael Bernard Kain as a director (2 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 February 2013 | Total exemption full accounts made up to 24 June 2012 (12 pages) |
11 December 2012 | Termination of appointment of Anthony Knight as a director (1 page) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Total exemption full accounts made up to 24 June 2011 (12 pages) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
17 June 2011 | Termination of appointment of Pamela Whitter as a director (1 page) |
11 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
7 October 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 13 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Rima Shah on 13 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Knight on 13 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Scott Southerden on 13 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Marc Justus Bornebusch on 13 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Miss Pamela Dianne Whitter on 13 July 2010 (2 pages) |
10 December 2009 | Total exemption full accounts made up to 24 June 2009 (8 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (10 pages) |
21 January 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
16 January 2009 | Director appointed rima shah (1 page) |
7 August 2008 | Return made up to 13/07/08; full list of members (12 pages) |
23 November 2007 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (12 pages) |
23 November 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (14 pages) |
15 February 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (14 pages) |
9 June 2005 | Director resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 91 headlands kettering northamptonshire NN15 6AA (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
11 August 2004 | Return made up to 13/07/04; full list of members (9 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
9 August 2003 | Return made up to 13/07/03; full list of members (9 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
24 April 2003 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
7 November 2002 | Return made up to 13/07/02; full list of members
|
28 March 2002 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 October 2000 | Accounts for a small company made up to 24 June 2000 (8 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Return made up to 13/07/00; change of members (8 pages) |
6 October 1999 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 24 June 1999 (8 pages) |
3 September 1999 | Return made up to 13/07/99; full list of members (11 pages) |
17 September 1998 | Full accounts made up to 24 June 1998 (8 pages) |
17 September 1998 | Return made up to 13/07/98; no change of members (6 pages) |
2 June 1998 | Particulars of mortgage/charge (7 pages) |
21 October 1997 | Full accounts made up to 24 June 1997 (9 pages) |
8 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
20 February 1997 | Full accounts made up to 24 June 1996 (8 pages) |
18 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 24 June 1995 (10 pages) |
11 August 1995 | Return made up to 13/07/95; change of members (6 pages) |