Company NameUK Rents (No. 1) Plc
Company StatusActive
Company Number02974635
CategoryPublic Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(8 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleChief Executive
Country of ResidenceEngland, Uk
Correspondence Address14 North Ave
Ealing
London
W13 8AP
Director NameMs Shirley Diana Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Scott Lee Bottles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2018(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(24 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr David Frederick Montague
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Julie Laraine Coetzee
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2023(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMrs Julie Laraine Coetzee
StatusCurrent
Appointed07 February 2023(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMiss Gail Louise Teasdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(28 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fiona Jane Macgregor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(28 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Arun Poobalasingam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(28 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(28 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Katherine Samantha Shallcross
StatusCurrent
Appointed13 October 2023(29 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Priyanka Nair
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(29 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 1994)
RoleSolicitor
Correspondence AddressShingle Farm Lodge Road
Hazeleigh
Chelmsford
Essex
CM3 6QX
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 1994)
RoleSolicitor
Correspondence AddressShingle Farm Lodge Road
Hazeleigh
Chelmsford
Essex
CM3 6QX
Director NameAlan Naismith Binder
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressOld Place
Speldhurst
Tunbridge Wells
Kent
TN3 0PA
Director NameJames Edward Coulter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2005)
RoleChief Exec.Nat.Housing Fed.
Correspondence AddressFlat C 10 Granville Road
London
N4 4EL
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 25 June 2007)
RoleDirector General Association
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameGeorge John James Dennis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address5 Wynnstow Park
Oxted
Surrey
RH8 9DR
Secretary NameBarbara Ainger
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Curborough Road
Lichfield
Staffordshire
WS13 7NG
Director NameMr Michael Daniel Boohan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(5 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EJ
Director NamePeter William Cooke
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2003)
RoleBanker
Correspondence AddressBow Wood Barn
Bottom House Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4EE
Director NameRosamund Blomfield-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2002)
RoleChief Executive
Correspondence Address60 Prince Of Wales Mansions
London
SW11 4BH
Secretary NameDeanne Cecile Cooke Yarborough
NationalityCanadian/Australian
StatusResigned
Appointed17 April 2001(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence Address52 Muncaster Road
London
SW11 6NU
Secretary NameVirginia Ann Pearson
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2002)
RoleCompany Director
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameMs Pamela Elizabeth Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Kennels Cottage
The Green
Dunsfold
Surrey
GU8 4NB
Secretary NameMr Peter Gibbs
NationalityBritish
StatusResigned
Appointed05 August 2002(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mulberry Avenue
Adel
Leeds
West Yorkshire
LS16 8LL
Secretary NameMr Colin John Burke
NationalityBritish
StatusResigned
Appointed29 November 2002(8 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Director NameMr Charles Robert Denys Arbuthnot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Frewin Road
London
SW18 3LR
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address107 Cannon Street
London
EC4N 5AF
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed21 September 2021(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Raymond Bernard Nathan Walker
StatusResigned
Appointed24 May 2022(27 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethfcorp.com
Telephone020 73379920
Telephone regionLondon

Location

Registered Address3rd Floor
17 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Uk Rents (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,649,000
Net Worth£166,000
Cash£890,000
Current Liabilities£1,621,000

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 October 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End6 April

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

6 January 1995Delivered 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

Filing History

30 December 2020Full accounts made up to 6 April 2020 (27 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page)
6 August 2020Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page)
21 May 2020Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages)
17 April 2020Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages)
17 April 2020Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page)
9 September 2019Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page)
8 August 2019Full accounts made up to 6 April 2019 (26 pages)
13 June 2019Change of details for Uk Rents (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Guy William Thomas on 14 May 2019 (2 pages)
17 May 2019Appointment of Mr Guy William Thomas as a director on 14 May 2019 (2 pages)
16 May 2019Registered 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 2019Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages)
16 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
15 August 2018Full accounts made up to 6 April 2018 (24 pages)
31 July 2018Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page)
13 April 2018Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages)
13 April 2018Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 6 April 2017 (23 pages)
22 August 2017Full accounts made up to 6 April 2017 (23 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 July 2016Full accounts made up to 6 April 2016 (24 pages)
28 July 2016Full accounts made up to 6 April 2016 (24 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,002
(10 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,002
(10 pages)
12 August 2015Full accounts made up to 6 April 2015 (23 pages)
12 August 2015Full accounts made up to 6 April 2015 (23 pages)
12 August 2015Full accounts made up to 6 April 2015 (23 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
12 November 2014Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages)
12 November 2014Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page)
29 October 2014Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages)
29 October 2014Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page)
10 October 2014Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,002
(10 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,002
(10 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,002
(10 pages)
11 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
11 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
7 August 2014Full accounts made up to 6 April 2014 (25 pages)
7 August 2014Full accounts made up to 6 April 2014 (25 pages)
7 August 2014Full accounts made up to 6 April 2014 (25 pages)
29 July 2014Appointment of Mr Colin John Burke as a director on 17 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2014
(3 pages)
29 July 2014Appointment of Mr Colin John Burke as a director on 17 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2014
(3 pages)
18 December 2013Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages)
18 December 2013Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,002
(9 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,002
(9 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,002
(9 pages)
1 August 2013Full accounts made up to 6 April 2013 (21 pages)
1 August 2013Full accounts made up to 6 April 2013 (21 pages)
1 August 2013Full accounts made up to 6 April 2013 (21 pages)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
20 August 2012Full accounts made up to 6 April 2012 (16 pages)
20 August 2012Full accounts made up to 6 April 2012 (16 pages)
20 August 2012Full accounts made up to 6 April 2012 (16 pages)
21 May 2012Appointment of Mr Jonathan Walters as a director (2 pages)
21 May 2012Appointment of Mr Jonathan Walters as a director (2 pages)
15 May 2012Termination of appointment of Gillian Rowley as a director (1 page)
15 May 2012Termination of appointment of Gillian Rowley as a director (1 page)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (10 pages)
1 September 2011Full accounts made up to 6 April 2011 (14 pages)
1 September 2011Full accounts made up to 6 April 2011 (14 pages)
1 September 2011Full accounts made up to 6 April 2011 (14 pages)
16 August 2011Director's details changed for Mr Roger Philip Mountford on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Roger Philip Mountford on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Fenella Jane Edge on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Fenella Jane Edge on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Roger Philip Mountford on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Fenella Jane Edge on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
20 April 2011Appointment of Mrs Deborah Shackleton as a director (2 pages)
20 April 2011Appointment of Mrs Deborah Shackleton as a director (2 pages)
18 April 2011Appointment of Mr Keith Exford as a director (2 pages)
18 April 2011Termination of appointment of Pamela Alexander as a director (1 page)
18 April 2011Termination of appointment of Sadrudin Visram as a director (1 page)
18 April 2011Termination of appointment of Sadrudin Visram as a director (1 page)
18 April 2011Appointment of Mr Keith Exford as a director (2 pages)
18 April 2011Termination of appointment of Pamela Alexander as a director (1 page)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (12 pages)
16 September 2010Full accounts made up to 6 April 2010 (14 pages)
16 September 2010Full accounts made up to 6 April 2010 (14 pages)
16 September 2010Full accounts made up to 6 April 2010 (14 pages)
29 April 2010Termination of appointment of Michael Boohan as a director (1 page)
29 April 2010Termination of appointment of Michael Boohan as a director (1 page)
9 April 2010Appointment of Mr John Henry Parker as a director (2 pages)
9 April 2010Appointment of Mr John Henry Parker as a director (2 pages)
27 November 2009Director's details changed for Mr Sadrudin Habib Visram on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael Daniel Boohan on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Gillian Rowley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Gillian Rowley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael Daniel Boohan on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Charles Robert Denys Arbuthnot on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Charles Robert Denys Arbuthnot on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr David Orr on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Mr Sadrudin Habib Visram on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr David Orr on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
24 August 2009Full accounts made up to 6 April 2009 (12 pages)
24 August 2009Full accounts made up to 6 April 2009 (12 pages)
24 August 2009Full accounts made up to 6 April 2009 (12 pages)
22 December 2008Director appointed mr charles robert denys arbuthnot (2 pages)
22 December 2008Director appointed mr charles robert denys arbuthnot (2 pages)
17 October 2008Return made up to 06/10/08; full list of members (5 pages)
17 October 2008Return made up to 06/10/08; full list of members (5 pages)
30 September 2008Full accounts made up to 6 April 2008 (11 pages)
30 September 2008Full accounts made up to 6 April 2008 (11 pages)
30 September 2008Full accounts made up to 6 April 2008 (11 pages)
23 October 2007Return made up to 06/10/07; full list of members (10 pages)
23 October 2007Return made up to 06/10/07; full list of members (10 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
28 August 2007Full accounts made up to 6 April 2007 (11 pages)
28 August 2007Full accounts made up to 6 April 2007 (11 pages)
28 August 2007Full accounts made up to 6 April 2007 (11 pages)
26 October 2006Return made up to 06/10/06; full list of members (10 pages)
26 October 2006Return made up to 06/10/06; full list of members (10 pages)
25 October 2006Full accounts made up to 6 April 2006 (11 pages)
25 October 2006Full accounts made up to 6 April 2006 (11 pages)
25 October 2006Full accounts made up to 6 April 2006 (11 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page)
4 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
29 July 2005Full accounts made up to 6 April 2005 (8 pages)
29 July 2005Full accounts made up to 6 April 2005 (8 pages)
29 July 2005Full accounts made up to 6 April 2005 (8 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
27 October 2004Return made up to 06/10/04; full list of members (9 pages)
27 October 2004Return made up to 06/10/04; full list of members (9 pages)
7 September 2004Full accounts made up to 6 April 2004 (8 pages)
7 September 2004Full accounts made up to 6 April 2004 (8 pages)
7 September 2004Full accounts made up to 6 April 2004 (8 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
15 December 2003Full accounts made up to 6 April 2003 (8 pages)
15 December 2003Full accounts made up to 6 April 2003 (8 pages)
15 December 2003Full accounts made up to 6 April 2003 (8 pages)
26 November 2003Return made up to 06/10/03; full list of members (9 pages)
26 November 2003Return made up to 06/10/03; full list of members (9 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
29 October 2002Return made up to 06/10/02; full list of members (9 pages)
29 October 2002Return made up to 06/10/02; full list of members (9 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (1 page)
26 July 2002Full accounts made up to 6 April 2002 (8 pages)
26 July 2002Full accounts made up to 6 April 2002 (8 pages)
26 July 2002Full accounts made up to 6 April 2002 (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
1 November 2001Return made up to 06/10/01; full list of members (8 pages)
1 November 2001Return made up to 06/10/01; full list of members (8 pages)
16 July 2001Full accounts made up to 6 April 2001 (8 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Full accounts made up to 6 April 2001 (8 pages)
16 July 2001Full accounts made up to 6 April 2001 (8 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
30 May 2001Memorandum and Articles of Association (54 pages)
30 May 2001Memorandum and Articles of Association (54 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
17 November 2000Memorandum and Articles of Association (6 pages)
17 November 2000Memorandum and Articles of Association (6 pages)
2 November 2000Return made up to 06/10/00; full list of members (8 pages)
2 November 2000Return made up to 06/10/00; full list of members (8 pages)
14 July 2000Full accounts made up to 6 April 2000 (8 pages)
14 July 2000Full accounts made up to 6 April 2000 (8 pages)
14 July 2000Full accounts made up to 6 April 2000 (8 pages)
22 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Full accounts made up to 6 April 1999 (8 pages)
14 July 1999Full accounts made up to 6 April 1999 (8 pages)
14 July 1999Full accounts made up to 6 April 1999 (8 pages)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Return made up to 06/10/98; full list of members (15 pages)
22 October 1998Return made up to 06/10/98; full list of members (15 pages)
10 September 1998Full accounts made up to 6 April 1998 (7 pages)
10 September 1998Full accounts made up to 6 April 1998 (7 pages)
10 September 1998Full accounts made up to 6 April 1998 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
13 August 1998Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 August 1997Full accounts made up to 6 April 1997 (7 pages)
5 August 1997Full accounts made up to 6 April 1997 (7 pages)
5 August 1997Full accounts made up to 6 April 1997 (7 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
12 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 September 1996Full accounts made up to 6 April 1996 (7 pages)
5 September 1996Full accounts made up to 6 April 1996 (7 pages)
5 September 1996Full accounts made up to 6 April 1996 (7 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
16 January 1996Director's particulars changed (1 page)
16 January 1996Director's particulars changed (1 page)
9 August 1995Full accounts made up to 6 April 1995 (7 pages)
9 August 1995Full accounts made up to 6 April 1995 (7 pages)
9 August 1995Full accounts made up to 6 April 1995 (7 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
16 January 1995Listing of particulars (78 pages)
16 January 1995Listing of particulars (78 pages)
12 December 1994Company name changed uk rents PLC\certificate issued on 12/12/94 (2 pages)
12 December 1994Company name changed uk rents PLC\certificate issued on 12/12/94 (2 pages)
16 November 1994Company name changed\certificate issued on 16/11/94 (3 pages)
16 November 1994Company name changed\certificate issued on 16/11/94 (3 pages)
6 October 1994Incorporation (10 pages)
6 October 1994Incorporation (10 pages)