Ealing
London
W13 8AP
Director Name | Ms Shirley Diana Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2018(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(24 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr David Frederick Montague |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Julie Laraine Coetzee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2023(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mrs Julie Laraine Coetzee |
---|---|
Status | Current |
Appointed | 07 February 2023(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Miss Gail Louise Teasdale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(28 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fiona Jane Macgregor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Arun Poobalasingam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Katherine Samantha Shallcross |
---|---|
Status | Current |
Appointed | 13 October 2023(29 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Priyanka Nair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2024(29 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Adrian John Carter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | Shingle Farm Lodge Road Hazeleigh Chelmsford Essex CM3 6QX |
Director Name | Alan Naismith Binder |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | Old Place Speldhurst Tunbridge Wells Kent TN3 0PA |
Director Name | James Edward Coulter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 June 2005) |
Role | Chief Exec.Nat.Housing Fed. |
Correspondence Address | Flat C 10 Granville Road London N4 4EL |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 June 2007) |
Role | Director General Association |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | George John James Dennis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 5 Wynnstow Park Oxted Surrey RH8 9DR |
Secretary Name | Barbara Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Curborough Road Lichfield Staffordshire WS13 7NG |
Director Name | Mr Michael Daniel Boohan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EJ |
Director Name | Peter William Cooke |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 2003) |
Role | Banker |
Correspondence Address | Bow Wood Barn Bottom House Farm Lane Chalfont St Giles Buckinghamshire HP8 4EE |
Director Name | Rosamund Blomfield-Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2002) |
Role | Chief Executive |
Correspondence Address | 60 Prince Of Wales Mansions London SW11 4BH |
Secretary Name | Deanne Cecile Cooke Yarborough |
---|---|
Nationality | Canadian/Australian |
Status | Resigned |
Appointed | 17 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 52 Muncaster Road London SW11 6NU |
Secretary Name | Virginia Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Ms Pamela Elizabeth Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Kennels Cottage The Green Dunsfold Surrey GU8 4NB |
Secretary Name | Mr Peter Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mulberry Avenue Adel Leeds West Yorkshire LS16 8LL |
Secretary Name | Mr Colin John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 18 Rutlish Road Wimbledon London SW19 3AL |
Director Name | Mr Charles Robert Denys Arbuthnot |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Frewin Road London SW18 3LR |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Ella Louise Adele Lee Hoareau |
---|---|
Status | Resigned |
Appointed | 21 September 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Raymond Bernard Nathan Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2022(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thfcorp.com |
---|---|
Telephone | 020 73379920 |
Telephone region | London |
Registered Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Uk Rents (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,649,000 |
Net Worth | £166,000 |
Cash | £890,000 |
Current Liabilities | £1,621,000 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 6 April |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
6 January 1995 | Delivered on: 24 January 1995 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the law debenture trust corporation P.L.C. (as trustee for the bondholders) under the terms of the deed of charge, the trust deed, the conditions or the bonds (all as defined) and all monies due from the company to 1) an association under the relevant subordinated loan agreement (as defined), 2) T.H.F.C. (services) limited under the deed of charge or the master servicing agreement, and 3) UK rents trustee limited under the deed of charge. Particulars: By way of first fixed charge all the company's right title interest and benefit under or pursuant to : a) the receivable trust; and b) all money rights and property whatsoever which may from time to time be distributed or derived from, or accrue on its interest in the receivables trust in any way whatsoever. See the mortgage charge document for full details. Outstanding |
---|
30 December 2020 | Full accounts made up to 6 April 2020 (27 pages) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page) |
21 May 2020 | Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages) |
17 April 2020 | Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page) |
9 September 2019 | Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page) |
8 August 2019 | Full accounts made up to 6 April 2019 (26 pages) |
13 June 2019 | Change of details for Uk Rents (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Guy William Thomas on 14 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Guy William Thomas as a director on 14 May 2019 (2 pages) |
16 May 2019 | Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page) |
1 April 2019 | Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
15 August 2018 | Full accounts made up to 6 April 2018 (24 pages) |
31 July 2018 | Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page) |
13 April 2018 | Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages) |
13 April 2018 | Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 6 April 2017 (23 pages) |
22 August 2017 | Full accounts made up to 6 April 2017 (23 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 6 April 2016 (24 pages) |
28 July 2016 | Full accounts made up to 6 April 2016 (24 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
12 August 2015 | Full accounts made up to 6 April 2015 (23 pages) |
12 August 2015 | Full accounts made up to 6 April 2015 (23 pages) |
12 August 2015 | Full accounts made up to 6 April 2015 (23 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
29 October 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page) |
10 October 2014 | Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 August 2014 | Full accounts made up to 6 April 2014 (25 pages) |
7 August 2014 | Full accounts made up to 6 April 2014 (25 pages) |
7 August 2014 | Full accounts made up to 6 April 2014 (25 pages) |
29 July 2014 | Appointment of Mr Colin John Burke as a director on 17 June 2014
|
29 July 2014 | Appointment of Mr Colin John Burke as a director on 17 June 2014
|
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 August 2013 | Full accounts made up to 6 April 2013 (21 pages) |
1 August 2013 | Full accounts made up to 6 April 2013 (21 pages) |
1 August 2013 | Full accounts made up to 6 April 2013 (21 pages) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Full accounts made up to 6 April 2012 (16 pages) |
20 August 2012 | Full accounts made up to 6 April 2012 (16 pages) |
20 August 2012 | Full accounts made up to 6 April 2012 (16 pages) |
21 May 2012 | Appointment of Mr Jonathan Walters as a director (2 pages) |
21 May 2012 | Appointment of Mr Jonathan Walters as a director (2 pages) |
15 May 2012 | Termination of appointment of Gillian Rowley as a director (1 page) |
15 May 2012 | Termination of appointment of Gillian Rowley as a director (1 page) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Full accounts made up to 6 April 2011 (14 pages) |
1 September 2011 | Full accounts made up to 6 April 2011 (14 pages) |
1 September 2011 | Full accounts made up to 6 April 2011 (14 pages) |
16 August 2011 | Director's details changed for Mr Roger Philip Mountford on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Roger Philip Mountford on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Fenella Jane Edge on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Fenella Jane Edge on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Roger Philip Mountford on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Fenella Jane Edge on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
20 April 2011 | Appointment of Mrs Deborah Shackleton as a director (2 pages) |
20 April 2011 | Appointment of Mrs Deborah Shackleton as a director (2 pages) |
18 April 2011 | Appointment of Mr Keith Exford as a director (2 pages) |
18 April 2011 | Termination of appointment of Pamela Alexander as a director (1 page) |
18 April 2011 | Termination of appointment of Sadrudin Visram as a director (1 page) |
18 April 2011 | Termination of appointment of Sadrudin Visram as a director (1 page) |
18 April 2011 | Appointment of Mr Keith Exford as a director (2 pages) |
18 April 2011 | Termination of appointment of Pamela Alexander as a director (1 page) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (12 pages) |
16 September 2010 | Full accounts made up to 6 April 2010 (14 pages) |
16 September 2010 | Full accounts made up to 6 April 2010 (14 pages) |
16 September 2010 | Full accounts made up to 6 April 2010 (14 pages) |
29 April 2010 | Termination of appointment of Michael Boohan as a director (1 page) |
29 April 2010 | Termination of appointment of Michael Boohan as a director (1 page) |
9 April 2010 | Appointment of Mr John Henry Parker as a director (2 pages) |
9 April 2010 | Appointment of Mr John Henry Parker as a director (2 pages) |
27 November 2009 | Director's details changed for Mr Sadrudin Habib Visram on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Michael Daniel Boohan on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Gillian Rowley on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Gillian Rowley on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Michael Daniel Boohan on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Charles Robert Denys Arbuthnot on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Charles Robert Denys Arbuthnot on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Orr on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for Mr Sadrudin Habib Visram on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Orr on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
24 August 2009 | Full accounts made up to 6 April 2009 (12 pages) |
24 August 2009 | Full accounts made up to 6 April 2009 (12 pages) |
24 August 2009 | Full accounts made up to 6 April 2009 (12 pages) |
22 December 2008 | Director appointed mr charles robert denys arbuthnot (2 pages) |
22 December 2008 | Director appointed mr charles robert denys arbuthnot (2 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 6 April 2008 (11 pages) |
30 September 2008 | Full accounts made up to 6 April 2008 (11 pages) |
30 September 2008 | Full accounts made up to 6 April 2008 (11 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (10 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (10 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 August 2007 | Full accounts made up to 6 April 2007 (11 pages) |
28 August 2007 | Full accounts made up to 6 April 2007 (11 pages) |
28 August 2007 | Full accounts made up to 6 April 2007 (11 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (10 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (10 pages) |
25 October 2006 | Full accounts made up to 6 April 2006 (11 pages) |
25 October 2006 | Full accounts made up to 6 April 2006 (11 pages) |
25 October 2006 | Full accounts made up to 6 April 2006 (11 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
4 November 2005 | Return made up to 06/10/05; full list of members
|
4 November 2005 | Return made up to 06/10/05; full list of members
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 6 April 2005 (8 pages) |
29 July 2005 | Full accounts made up to 6 April 2005 (8 pages) |
29 July 2005 | Full accounts made up to 6 April 2005 (8 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
7 September 2004 | Full accounts made up to 6 April 2004 (8 pages) |
7 September 2004 | Full accounts made up to 6 April 2004 (8 pages) |
7 September 2004 | Full accounts made up to 6 April 2004 (8 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
15 December 2003 | Full accounts made up to 6 April 2003 (8 pages) |
15 December 2003 | Full accounts made up to 6 April 2003 (8 pages) |
15 December 2003 | Full accounts made up to 6 April 2003 (8 pages) |
26 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
26 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
29 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
26 July 2002 | Full accounts made up to 6 April 2002 (8 pages) |
26 July 2002 | Full accounts made up to 6 April 2002 (8 pages) |
26 July 2002 | Full accounts made up to 6 April 2002 (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
1 November 2001 | Return made up to 06/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 06/10/01; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 6 April 2001 (8 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Full accounts made up to 6 April 2001 (8 pages) |
16 July 2001 | Full accounts made up to 6 April 2001 (8 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
30 May 2001 | Memorandum and Articles of Association (54 pages) |
30 May 2001 | Memorandum and Articles of Association (54 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
17 November 2000 | Memorandum and Articles of Association (6 pages) |
17 November 2000 | Memorandum and Articles of Association (6 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 6 April 2000 (8 pages) |
14 July 2000 | Full accounts made up to 6 April 2000 (8 pages) |
14 July 2000 | Full accounts made up to 6 April 2000 (8 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members
|
22 October 1999 | Return made up to 06/10/99; full list of members
|
14 July 1999 | Full accounts made up to 6 April 1999 (8 pages) |
14 July 1999 | Full accounts made up to 6 April 1999 (8 pages) |
14 July 1999 | Full accounts made up to 6 April 1999 (8 pages) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Return made up to 06/10/98; full list of members (15 pages) |
22 October 1998 | Return made up to 06/10/98; full list of members (15 pages) |
10 September 1998 | Full accounts made up to 6 April 1998 (7 pages) |
10 September 1998 | Full accounts made up to 6 April 1998 (7 pages) |
10 September 1998 | Full accounts made up to 6 April 1998 (7 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members
|
10 October 1997 | Return made up to 06/10/97; no change of members
|
5 August 1997 | Full accounts made up to 6 April 1997 (7 pages) |
5 August 1997 | Full accounts made up to 6 April 1997 (7 pages) |
5 August 1997 | Full accounts made up to 6 April 1997 (7 pages) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 06/10/96; full list of members
|
12 November 1996 | Return made up to 06/10/96; full list of members
|
5 September 1996 | Full accounts made up to 6 April 1996 (7 pages) |
5 September 1996 | Full accounts made up to 6 April 1996 (7 pages) |
5 September 1996 | Full accounts made up to 6 April 1996 (7 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
16 January 1996 | Director's particulars changed (1 page) |
16 January 1996 | Director's particulars changed (1 page) |
9 August 1995 | Full accounts made up to 6 April 1995 (7 pages) |
9 August 1995 | Full accounts made up to 6 April 1995 (7 pages) |
9 August 1995 | Full accounts made up to 6 April 1995 (7 pages) |
31 March 1995 | New director appointed (4 pages) |
31 March 1995 | New director appointed (4 pages) |
16 January 1995 | Listing of particulars (78 pages) |
16 January 1995 | Listing of particulars (78 pages) |
12 December 1994 | Company name changed uk rents PLC\certificate issued on 12/12/94 (2 pages) |
12 December 1994 | Company name changed uk rents PLC\certificate issued on 12/12/94 (2 pages) |
16 November 1994 | Company name changed\certificate issued on 16/11/94 (3 pages) |
16 November 1994 | Company name changed\certificate issued on 16/11/94 (3 pages) |
6 October 1994 | Incorporation (10 pages) |
6 October 1994 | Incorporation (10 pages) |