London
SW8 2LE
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 23 years |
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 | Timothy Payne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Vice President Marketing |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Lucy June Berkins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(17 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Financier |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Gabriele Giacomo Frediani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Ashley Katherine Coe |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Barry Patrick Carroll |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 21 July 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
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 | 21 January 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Joshua Wright |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 2 Gullivers Wharf 105 Wapping Lane Wapping London E1W 2RR |
Director Name | John Christopher Walton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Director Design Technology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3b Gullivers Wharf 105 Wapping Lane Wapping London E1 9RW |
Director Name | Andrew John Moore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Dentist |
Correspondence Address | 4 Wapping Wharf 105 Wapping Lane London E1 9RW |
Director Name | Simon Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Student |
Correspondence Address | 105 Wapping High Street London E1 9RW |
Director Name | Arwin Fakey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gullivers Wharf 105 Wapping Lane London E1 9RW |
Director Name | Julie Hall Crossland |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Director Name | Heath Anthony Clay |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Flat 1 105 Wapping Lane Wapping London E1 9RW |
Director Name | John Cavaliere |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Stock Broker |
Correspondence Address | Flat 5 105 Wapping Lane London E1 9RW |
Director Name | Brian Keith Babiak |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Tailoring Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 105 Wapping Lane Wapping London E1 9RW |
Secretary Name | John Christopher Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Director Design Technology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3b Gullivers Wharf 105 Wapping Lane Wapping London E1 9RW |
Director Name | Dr John Giddings |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 1999) |
Role | Accountant |
Correspondence Address | 6 Guuvers Wharf 105 Wapping Lane London E1 9RW |
Director Name | Tamara Mary Lester |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2000) |
Role | Attorney |
Correspondence Address | 4 Gullivers Wharf 105 Wapping Lane London E1 9RW |
Director Name | Gary Cooke |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2001) |
Role | Designer |
Correspondence Address | 24 High Street Markyate Hertfordshire AL3 8PD |
Director Name | Alla Giddings |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2000) |
Role | Ins.Brkr |
Correspondence Address | 31a Jackson Lane London E1W 2RR |
Director Name | James Hugo Lester |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 April 2013) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Gullivers Wharf 105 Wapping Lane London E1 9RW |
Director Name | Jonathan Tullet |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 April 2013) |
Role | F/X Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Gullivers Wharf 105 Wapping Lane London E1W 2RF |
Director Name | Clause Bagge |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 2000(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 2003) |
Role | Restauranteur |
Correspondence Address | Flat 1 Gullivers Lane 105 Wapping Lane London E1W 2RF |
Director Name | Mr Paul James Albert Castile |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mrs Vivienne Claire Sullivan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Ms Catherine Marie O'Keeffe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2013(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Director Name | Mr Barry Patrick Carroll |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 September 2020(24 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 07 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apt. 4 Gullivers Wharf Wapping Lane London E1W 2RR |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 412 Northborough Road London SW16 4TS |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | G. Frediani & O. Frediani 11.11% Ordinary |
---|---|
1 at £1 | Lucy June Berkins 11.11% Ordinary |
1 at £1 | Mr Chris Walton 11.11% Ordinary |
1 at £1 | Mr David Nicholas Spearing 11.11% Ordinary |
1 at £1 | Mr Neil David Crabb 11.11% Ordinary |
1 at £1 | Mr Timothy Payne 11.11% Ordinary |
1 at £1 | Paul James Castlie & Vivienne Claire Sullivan 11.11% Ordinary |
1 at £1 | Peter Patrick Ashe 11.11% Ordinary |
1 at £1 | Triona O'keeffe & David Ellis 11.11% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
20 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Director's details changed for Miss Lucy June Berkins on 22 August 2014 (2 pages) |
10 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 January 2023 | Termination of appointment of Rendall and Rittner Limited as a secretary on 10 January 2023 (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 412 Northborough Road London SW16 4TS (1 page) |
9 January 2023 | Register inspection address has been changed to 412 Northborough Road London SW16 4TS (1 page) |
9 January 2023 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 105 Wapping Lane London E1W 2RR on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 105 Wapping Lane London E1W 2RR England to 412 Northborough Road London SW16 4TS on 9 January 2023 (1 page) |
24 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
26 January 2021 | Director's details changed for David Nicholas Spearing on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Neil David Crabb on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Barry Patrick Carroll on 19 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Miss Lucy June Berkins on 20 January 2021 (2 pages) |
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
20 January 2021 | Director's details changed for Timothy Payne on 19 January 2021 (2 pages) |
11 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 11 January 2021 (1 page) |
8 September 2020 | Appointment of Mr Barry Patrick Carroll as a director on 21 July 2020 (2 pages) |
8 September 2020 | Termination of appointment of Barry Patrick Carroll as a director on 7 September 2020 (1 page) |
7 September 2020 | Appointment of Mr Barry Patrick Carroll as a director on 1 September 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
19 February 2020 | Director's details changed for David Nicholas Spearing on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Miss Lucy June Berkins on 19 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Neil David Crabb on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Timothy Payne on 12 February 2020 (2 pages) |
6 December 2019 | Termination of appointment of Catherine Marie O'keeffe as a director on 4 December 2019 (1 page) |
12 August 2019 | Appointment of Miss Ashley Katherine Coe as a director on 9 August 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
21 July 2016 | Termination of appointment of Paul James Albert Castile as a director on 24 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Vivienne Claire Sullivan as a director on 24 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Vivienne Claire Sullivan as a director on 24 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Paul James Albert Castile as a director on 24 June 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
1 September 2014 | Appointment of Mr Gabriele Giacomo Frediani as a director on 29 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Gabriele Giacomo Frediani as a director on 29 July 2014 (2 pages) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
1 August 2013 | Termination of appointment of Jonathan Tullet as a director (1 page) |
1 August 2013 | Termination of appointment of Julie Crossland as a director (1 page) |
1 August 2013 | Termination of appointment of John Walton as a director (1 page) |
1 August 2013 | Termination of appointment of James Lester as a director (1 page) |
1 August 2013 | Termination of appointment of John Walton as a director (1 page) |
1 August 2013 | Termination of appointment of Julie Crossland as a director (1 page) |
1 August 2013 | Termination of appointment of James Lester as a director (1 page) |
1 August 2013 | Termination of appointment of Jonathan Tullet as a director (1 page) |
19 June 2013 | Appointment of Miss Lucy Berkins as a director (2 pages) |
19 June 2013 | Appointment of Miss Lucy Berkins as a director (2 pages) |
19 June 2013 | Appointment of Ms Catherine Marie O'keeffe as a director (2 pages) |
19 June 2013 | Appointment of Ms Catherine Marie O'keeffe as a director (2 pages) |
3 April 2013 | Appointment of Mrs Vivienne Claire Sullivan as a director (2 pages) |
3 April 2013 | Appointment of Mr Paul James Albert Castile as a director (2 pages) |
3 April 2013 | Appointment of Mrs Vivienne Claire Sullivan as a director (2 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Appointment of Mr Paul James Albert Castile as a director (2 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (9 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (9 pages) |
29 March 2012 | Director's details changed for David Nicholas Spearing on 28 March 2012 (2 pages) |
29 March 2012 | Director's details changed for David Nicholas Spearing on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (11 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (11 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
11 January 2011 | Termination of appointment of Brian Babiak as a director (1 page) |
11 January 2011 | Termination of appointment of Brian Babiak as a director (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (11 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Director's details changed for Neil David Crabb on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Keith Babiak on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jonathan Tullet on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Neil David Crabb on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Julie Hall Crossland on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jonathan Tullet on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Christopher Walton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Timothy Payne on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Timothy Payne on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Keith Babiak on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Neil David Crabb on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Christopher Walton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Julie Hall Crossland on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Christopher Walton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Keith Babiak on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Julie Hall Crossland on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Timothy Payne on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jonathan Tullet on 7 April 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (9 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (9 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (10 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (10 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (10 pages) |
9 July 2007 | Full accounts made up to 31 May 2006 (10 pages) |
9 July 2007 | Full accounts made up to 31 May 2006 (10 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (10 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (10 pages) |
21 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
21 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (11 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (11 pages) |
17 December 2004 | Full accounts made up to 31 May 2004 (8 pages) |
17 December 2004 | Full accounts made up to 31 May 2004 (8 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 13/03/04; full list of members (11 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (11 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (8 pages) |
2 March 2004 | Full accounts made up to 31 May 2003 (8 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (12 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 13/03/02; full list of members (12 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rendall and rittner LIMITED gun court 70 wapping lane london E1 9RL (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rendall and rittner LIMITED gun court 70 wapping lane london E1 9RL (1 page) |
12 February 2002 | Full accounts made up to 31 May 2001 (8 pages) |
12 February 2002 | Full accounts made up to 31 May 2001 (8 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 13/03/01; full list of members (12 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (12 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (1 page) |
28 April 2000 | New director appointed (1 page) |
28 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 13/03/00; full list of members (14 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (14 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
21 December 1999 | New director appointed (1 page) |
21 December 1999 | New director appointed (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 13/03/99; change of members
|
18 March 1999 | Return made up to 13/03/99; change of members
|
22 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
22 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
2 September 1998 | Full accounts made up to 31 May 1997 (8 pages) |
2 September 1998 | Full accounts made up to 31 May 1997 (8 pages) |
14 July 1998 | Return made up to 13/03/98; no change of members (6 pages) |
14 July 1998 | Return made up to 13/03/98; no change of members (6 pages) |
21 April 1997 | Return made up to 13/03/97; full list of members (8 pages) |
21 April 1997 | Return made up to 13/03/97; full list of members (8 pages) |
27 January 1997 | Ad 21/01/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: gullivers wharf wapping lane wapping london E1 9RW (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: gullivers wharf wapping lane wapping london E1 9RW (1 page) |
27 January 1997 | Ad 21/01/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
30 October 1996 | Accounting reference date notified as 31/05 (1 page) |
30 October 1996 | Accounting reference date notified as 31/05 (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Secretary resigned;director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Secretary resigned;director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (2 pages) |
13 March 1996 | Incorporation (17 pages) |
13 March 1996 | Incorporation (17 pages) |