Company NameKenco Rentals Ltd
Company StatusDissolved
Company Number02184539
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date2 July 2022 (1 year, 9 months ago)
Previous NamesPallas Leasing (Number 48) Ltd and Maxpax Rentals Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2019(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 02 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 March 2019(31 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 1996)
RoleInvestment Banker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameMr Thomas Patrick Browne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address39 Leigh Grove
Banbury
Oxfordshire
OX16 9LN
Secretary NameRhoda Elizabeth Kies
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address22 Avenue Road
Leigh On Sea
Essex
SS9 1AX
Director NameFiona Curran
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1994(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence Address11 Church Meadow
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JG
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 1995)
RoleSecretary
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed18 October 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleFinance Director
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Director NameDavid Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address40 Shaftesbury Way
Strawberry Hill
Twickenham
TW2 5RP
Secretary NameRichard Herbert David Earle
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameThomas Peter John Dillon
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1998)
RoleDirector Of Finance
Correspondence Address1 Taylors End
Greville Park
Cheltenham
Gloucestershire
GL50 2QA
Wales
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2001)
RoleCompany Directorr
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed03 February 1997(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameRuth Margaret Bedingham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address34 Churchways Avenue
Horfield
Bristol
BS7 8SL
Director NameFrancis Dominic Ball
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address3 Commercial Street
Cheltenham
Gloucestershire
GL50 2AU
Wales
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(14 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed19 March 2002(14 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameStephanie Jane Berry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(15 years after company formation)
Appointment Duration6 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address195 Rue De 1'Universite
Paris
75007
Foreign
Director NameJeremy David Baber
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address94 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAnn French
StatusResigned
Appointed14 June 2011(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameCourtenay Abbott
StatusResigned
Appointed19 September 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMr Gabriele D'Uva
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ
Director NameMs Lisa Farrell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(26 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed18 November 2014(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Alan Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Nina Mary Atkinson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6m at £1Heller Capital Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,000
Net Worth£13,404,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2022Final Gazette dissolved following liquidation (1 page)
2 April 2022Return of final meeting in a members' voluntary winding up (12 pages)
23 November 2021Liquidators' statement of receipts and payments to 25 September 2021 (9 pages)
4 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (9 pages)
17 October 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019 (2 pages)
17 October 2019Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
17 October 2019Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
16 October 2019Appointment of a voluntary liquidator (3 pages)
16 October 2019Declaration of solvency (5 pages)
16 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
16 August 2019Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
2 May 2019Director's details changed for Mr Paul Stewart Girling on 1 May 2019 (2 pages)
3 April 2019Notification of Key Leasing Limited as a person with significant control on 26 March 2019 (2 pages)
3 April 2019Cessation of Ge Capital Investments as a person with significant control on 26 March 2019 (1 page)
3 April 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 March 2019 (2 pages)
25 January 2019Termination of appointment of Alan Evans as a director on 24 January 2019 (1 page)
25 January 2019Termination of appointment of Lisa Farrell as a director on 24 January 2019 (1 page)
25 January 2019Termination of appointment of Nina Mary Atkinson as a director on 24 January 2019 (1 page)
25 January 2019Appointment of Mr Paul Stewart Girling as a director on 24 January 2019 (2 pages)
17 August 2018Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (16 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
27 October 2017Cessation of A Person with Significant Control as a person with significant control on 23 October 2017 (1 page)
27 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 27 October 2017 (1 page)
26 October 2017Notification of Ge Capital Investments as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Notification of Ge Capital Investments as a person with significant control on 23 October 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 May 2017Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017 (2 pages)
9 May 2017Termination of appointment of Gavin Morris as a director on 28 April 2017 (1 page)
9 May 2017Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017 (2 pages)
9 May 2017Termination of appointment of Gavin Morris as a director on 28 April 2017 (1 page)
4 January 2017Termination of appointment of Gabriele D'uva as a director on 23 December 2016 (1 page)
4 January 2017Appointment of Mr Alan Evans as a director on 23 December 2016 (2 pages)
4 January 2017Appointment of Mr Alan Evans as a director on 23 December 2016 (2 pages)
4 January 2017Termination of appointment of Gabriele D'uva as a director on 23 December 2016 (1 page)
31 October 2016Solvency Statement dated 21/10/16 (1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 October 2016Solvency Statement dated 21/10/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • GBP 2
(3 pages)
31 October 2016Statement of capital on 31 October 2016
  • GBP 2
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Appointment of Gavin Morris as a director on 4 July 2016 (2 pages)
8 July 2016Appointment of Gavin Morris as a director on 4 July 2016 (2 pages)
30 June 2016Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016 (1 page)
30 June 2016Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,000,100
(5 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,000,100
(5 pages)
18 April 2016Termination of appointment of Salih Unal as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Salih Unal as a director on 14 April 2016 (1 page)
7 April 2016Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page)
7 April 2016Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page)
28 January 2016Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ (1 page)
18 August 2015Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,000,100
(6 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,000,100
(6 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,000,100
(6 pages)
2 March 2015Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ (1 page)
2 March 2015Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ (1 page)
21 January 2015Section 519 (2 pages)
21 January 2015Section 519 (2 pages)
9 December 2014Auditor's resignation (3 pages)
9 December 2014Auditor's resignation (3 pages)
26 November 2014Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages)
26 November 2014Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages)
26 November 2014Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page)
26 November 2014Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page)
7 October 2014Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6,000,100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6,000,100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6,000,100
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 6,000,100
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 6,000,100
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 6,000,100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 55,500,100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 55,500,100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 55,500,100
(3 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
13 June 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
19 March 2013Termination of appointment of John Jenkins as a director (1 page)
19 March 2013Termination of appointment of John Jenkins as a director (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
17 July 2012Register inspection address has been changed (1 page)
17 July 2012Register inspection address has been changed (1 page)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
26 July 2011Termination of appointment of Toby Ford as a director (1 page)
26 July 2011Termination of appointment of Toby Ford as a director (1 page)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
12 July 2011Appointment of Ann French as a secretary (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
12 July 2011Appointment of Ann French as a secretary (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Appointment of Jonathan Maycock as a director (2 pages)
8 June 2011Appointment of Jonathan Maycock as a director (2 pages)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
4 November 2010Appointment of Darren Mark Millard as a director (2 pages)
4 November 2010Appointment of Darren Mark Millard as a director (2 pages)
20 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
20 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director richard green (1 page)
4 July 2009Appointment terminated director richard green (1 page)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 December 2008Full accounts made up to 31 December 2007 (16 pages)
29 December 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
19 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
16 July 2008Director appointed paul lomas (1 page)
16 July 2008Return made up to 09/07/08; full list of members (4 pages)
16 July 2008Return made up to 09/07/08; full list of members (4 pages)
16 July 2008Director appointed paul lomas (1 page)
15 July 2008Director appointed david richard rendell (1 page)
15 July 2008Director appointed david richard rendell (1 page)
14 July 2008Appointment terminated director massimo villamultedo (1 page)
14 July 2008Appointment terminated director massimo villamultedo (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
12 December 2007Full accounts made up to 31 December 2006 (14 pages)
12 December 2007Full accounts made up to 31 December 2006 (14 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
26 July 2007Return made up to 09/07/07; full list of members (3 pages)
26 July 2007Return made up to 09/07/07; full list of members (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
10 May 2007New director appointed (3 pages)
10 May 2007New director appointed (3 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
14 July 2006Return made up to 09/07/06; full list of members (3 pages)
14 July 2006Return made up to 09/07/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
12 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005New director appointed (5 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (5 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
24 August 2005Return made up to 09/07/05; full list of members (3 pages)
24 August 2005Return made up to 09/07/05; full list of members (3 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2004Return made up to 09/07/04; full list of members (8 pages)
14 July 2004Return made up to 09/07/04; full list of members (8 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
23 July 2003Return made up to 09/07/03; full list of members (8 pages)
23 July 2003Return made up to 09/07/03; full list of members (8 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
19 March 2003New director appointed (3 pages)
19 March 2003New director appointed (3 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
25 July 2002Return made up to 09/07/02; full list of members (8 pages)
25 July 2002Return made up to 09/07/02; full list of members (8 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
14 December 2001New director appointed (3 pages)
14 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (6 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (6 pages)
23 August 2001Return made up to 09/07/01; full list of members (8 pages)
23 August 2001Return made up to 09/07/01; full list of members (8 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
12 February 2001New director appointed (3 pages)
12 February 2001New director appointed (3 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
2 August 2000Return made up to 09/07/00; no change of members (14 pages)
2 August 2000Return made up to 09/07/00; no change of members (14 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
31 August 1999Return made up to 09/07/99; no change of members (14 pages)
31 August 1999Return made up to 09/07/99; no change of members (14 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Return made up to 09/07/98; full list of members (17 pages)
16 July 1998Return made up to 09/07/98; full list of members (17 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
31 July 1997Return made up to 09/07/97; no change of members (9 pages)
31 July 1997Return made up to 09/07/97; no change of members (9 pages)
30 June 1997Company name changed maxpax rentals LTD.\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed maxpax rentals LTD.\certificate issued on 01/07/97 (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
20 September 1996New director appointed (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996New director appointed (1 page)
20 September 1996Director resigned (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
9 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (1 page)
14 February 1996New director appointed (1 page)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (2 pages)
26 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
26 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
5 October 1995Auditor's resignation (6 pages)
5 October 1995Auditor's resignation (6 pages)
26 September 1995Full accounts made up to 28 February 1995 (10 pages)
26 September 1995Full accounts made up to 28 February 1995 (10 pages)
1 August 1995Secretary resigned;new secretary appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995New director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Return made up to 09/07/95; full list of members (8 pages)
1 August 1995Secretary resigned;new secretary appointed (4 pages)
1 August 1995New director appointed (4 pages)
1 August 1995Return made up to 09/07/95; full list of members (8 pages)
3 July 1995Director resigned (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
9 May 1995New director appointed (6 pages)
9 May 1995New director appointed (6 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
30 March 1995Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 May 1994Full accounts made up to 31 March 1994 (10 pages)
26 May 1994Full accounts made up to 31 March 1994 (10 pages)
16 March 1992Ad 09/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1992Ad 09/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1989Full accounts made up to 31 March 1989 (5 pages)
20 June 1989Full accounts made up to 31 March 1989 (5 pages)