London
SW8 2LE
Director Name | Mr Iain Douglas Miller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Alexandra Ruth Chell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Administrative Business Partner |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Regina Jamie Richard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2010(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Howard Alan Pearlman |
---|---|
Status | Resigned |
Appointed | 31 August 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 16 Litchfield Way London NW11 6NJ |
Director Name | Dr Edward Jones |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | CETC (Nominees) Limited (Corporation) |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 August 2002) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 05 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 August 2002) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 August 2002) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
17 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 24 June 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 24 June 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
21 July 2021 | Appointment of Miss Regina Jamie Richard as a director on 19 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Edward Jones as a director on 19 July 2021 (1 page) |
26 May 2021 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
18 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
1 September 2020 | Director's details changed for Mr Iain Douglas Miller on 1 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
21 December 2018 | Appointment of Ms Alexandra Ruth Chell as a director on 10 December 2018 (2 pages) |
20 December 2018 | Appointment of Dr Edward Jones as a director on 10 December 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
11 April 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
11 September 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
11 September 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
8 September 2014 | Total exemption full accounts made up to 24 June 2014 (3 pages) |
8 September 2014 | Total exemption full accounts made up to 24 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
2 May 2014 | Total exemption full accounts made up to 24 June 2013 (4 pages) |
2 May 2014 | Total exemption full accounts made up to 24 June 2013 (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
2 January 2013 | Total exemption full accounts made up to 24 June 2012 (3 pages) |
2 January 2013 | Total exemption full accounts made up to 24 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 15 August 2012 no member list (4 pages) |
6 September 2012 | Annual return made up to 15 August 2012 no member list (4 pages) |
27 March 2012 | Total exemption full accounts made up to 24 June 2011 (3 pages) |
27 March 2012 | Total exemption full accounts made up to 24 June 2011 (3 pages) |
1 September 2011 | Annual return made up to 15 August 2011 no member list (3 pages) |
1 September 2011 | Annual return made up to 15 August 2011 no member list (3 pages) |
9 December 2010 | Appointment of Mr Iain Douglas Miller as a director (2 pages) |
9 December 2010 | Appointment of Mr Iain Douglas Miller as a director (2 pages) |
21 October 2010 | Termination of appointment of Howard Alan Pearlman as a secretary (1 page) |
21 October 2010 | Appointment of Mr Daniel Wilson as a director (2 pages) |
21 October 2010 | Appointment of Mr Daniel Wilson as a director (2 pages) |
21 October 2010 | Termination of appointment of David Pearlman as a director (1 page) |
21 October 2010 | Termination of appointment of Howard Alan Pearlman as a secretary (1 page) |
21 October 2010 | Termination of appointment of David Pearlman as a director (1 page) |
21 October 2010 | Appointment of Howard Alan Pearlman as a secretary (2 pages) |
21 October 2010 | Appointment of Howard Alan Pearlman as a secretary (2 pages) |
12 October 2010 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
12 October 2010 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
9 September 2010 | Annual return made up to 15 August 2010 no member list (3 pages) |
9 September 2010 | Annual return made up to 15 August 2010 no member list (3 pages) |
9 September 2010 | Registered office address changed from 70 Wapping Lane London E1W 2RF on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 70 Wapping Lane London E1W 2RF on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 70 Wapping Lane London E1W 2RF on 9 September 2010 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 24 June 2010 (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 24 June 2010 (3 pages) |
16 June 2010 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 16 June 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 24 June 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 24 June 2009 (3 pages) |
28 October 2009 | Annual return made up to 15 August 2009 no member list (2 pages) |
28 October 2009 | Annual return made up to 15 August 2009 no member list (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
16 March 2009 | Accounts for a dormant company made up to 24 June 2008 (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 24 June 2008 (3 pages) |
6 January 2009 | Annual return made up to 15/08/08 (2 pages) |
6 January 2009 | Annual return made up to 15/08/08 (2 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
28 February 2008 | Accounts for a dormant company made up to 24 June 2007 (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 24 June 2007 (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 September 2007 | Annual return made up to 15/08/07 (2 pages) |
21 September 2007 | Annual return made up to 15/08/07 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 24 June 2006 (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 24 June 2006 (3 pages) |
29 August 2006 | Annual return made up to 15/08/06 (2 pages) |
29 August 2006 | Annual return made up to 15/08/06 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 24 June 2005 (3 pages) |
22 March 2006 | Accounts for a dormant company made up to 24 June 2005 (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 170 dorset road london SW19 3EF (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 170 dorset road london SW19 3EF (1 page) |
31 August 2005 | Annual return made up to 15/08/05 (2 pages) |
31 August 2005 | Annual return made up to 15/08/05 (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Location of register of members (1 page) |
11 December 2004 | Location of register of members (1 page) |
8 December 2004 | Annual return made up to 15/08/04 (4 pages) |
8 December 2004 | Annual return made up to 15/08/04 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
19 February 2004 | Accounts for a dormant company made up to 24 June 2003 (3 pages) |
19 February 2004 | Accounts for a dormant company made up to 24 June 2003 (3 pages) |
9 September 2003 | Annual return made up to 15/08/03 (4 pages) |
9 September 2003 | Annual return made up to 15/08/03 (4 pages) |
24 February 2003 | Accounts for a dormant company made up to 24 June 2002 (3 pages) |
24 February 2003 | Accounts for a dormant company made up to 24 June 2002 (3 pages) |
3 September 2002 | Annual return made up to 15/08/02
|
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page) |
3 September 2002 | Annual return made up to 15/08/02
|
3 September 2002 | Registered office changed on 03/09/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 24 June 2001 (3 pages) |
28 February 2002 | Accounts for a dormant company made up to 24 June 2001 (3 pages) |
4 January 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
5 October 2001 | Annual return made up to 15/08/01
|
5 October 2001 | Annual return made up to 15/08/01
|
30 March 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
30 March 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
7 March 2001 | Annual return made up to 15/08/99 (3 pages) |
7 March 2001 | Annual return made up to 15/08/00 (3 pages) |
7 March 2001 | Annual return made up to 15/08/99 (3 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
30 August 2000 | Full accounts made up to 24 June 1999 (8 pages) |
30 August 2000 | Full accounts made up to 24 June 1999 (8 pages) |
5 May 1999 | Full accounts made up to 24 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 24 June 1998 (8 pages) |
9 September 1998 | Annual return made up to 15/08/98 (4 pages) |
9 September 1998 | Annual return made up to 15/08/98 (4 pages) |
11 November 1997 | Full accounts made up to 24 June 1997 (8 pages) |
11 November 1997 | Full accounts made up to 24 June 1997 (8 pages) |
2 September 1997 | Annual return made up to 15/08/97 (4 pages) |
2 September 1997 | Annual return made up to 15/08/97 (4 pages) |
16 September 1996 | Full accounts made up to 24 June 1996 (8 pages) |
16 September 1996 | Full accounts made up to 24 June 1996 (8 pages) |
14 August 1996 | Annual return made up to 15/08/96 (4 pages) |
14 August 1996 | Annual return made up to 15/08/96 (4 pages) |
23 June 1989 | Incorporation (24 pages) |
23 June 1989 | Incorporation (24 pages) |