London
SW8 2LE
Director Name | Ms Sarah Catherine Batho |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Camilla Lenore Ferrier |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2011(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ann Mary Berrington |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 1999) |
Role | University Lecturer |
Correspondence Address | Second Floor Flat 26 Westwick Gardens London W14 0BU |
Director Name | Xavier Pick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 1998) |
Role | Artist |
Correspondence Address | 26 Westwick Gardens London W14 0BU |
Director Name | Marney Anne Prouse |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2006) |
Role | Risk & Litigation Manager |
Correspondence Address | 28a Westwick Gardens London W14 0BU |
Director Name | Sarah Anne Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cheriton Close Newbury Berkshire RG14 7JT |
Secretary Name | Marney Anne Prouse |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1997) |
Role | Nurse Consultant |
Correspondence Address | 28a Westwick Gardens London W14 0BU |
Secretary Name | Michael Bewick Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Banker |
Correspondence Address | 26a Westwick Gardens London W14 0BU |
Director Name | Harry Doyle |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1999) |
Role | Telecoms |
Correspondence Address | 26d Westwick Gardens London W14 0BU |
Director Name | Christine Helen Saunders |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2001) |
Role | Art Buyer |
Correspondence Address | 26a Westwick Gardens London W14 0BU |
Secretary Name | Gareth John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 61 Stile Hall Gardens Chiswick London W4 3BT |
Director Name | Lisa McWilliam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2005) |
Role | Design Manager |
Correspondence Address | 26a Westwick Gardens London W14 0BU |
Secretary Name | Paul Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2006(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard Gardens Dawlish Devon EX7 9HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2001) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £125 |
Net Worth | £438 |
Cash | £400 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
24 November 2023 | Total exemption full accounts made up to 25 March 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 25 March 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 25 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
13 January 2021 | Director's details changed for Mrs Amy Elizabeth Geoghegan on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Ms Camilla Lenore Ferrier on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Ms Sarah Catherine Batho on 13 January 2021 (2 pages) |
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
5 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page) |
24 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
24 August 2020 | Secretary's details changed for Rendall and Rittner Limited on 2 August 2020 (1 page) |
24 August 2020 | Secretary's details changed for Rendall and Rittner Limited on 1 August 2020 (1 page) |
29 July 2020 | Director's details changed for Ms Camilla Lenore Ferrier on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mrs Amy Elizabeth Geoghegan on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Ms Sarah Catherine Batho on 29 July 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
17 August 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
17 August 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 25 March 2016 (1 page) |
24 May 2016 | Previous accounting period extended from 31 December 2015 to 25 March 2016 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
14 September 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
14 September 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
13 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
13 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
13 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
29 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
17 March 2011 | Termination of appointment of Paul Elsey as a secretary (1 page) |
17 March 2011 | Registered office address changed from 9 Orchard Gardens Dawlish Devon EX7 9HE on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 9 Orchard Gardens Dawlish Devon EX7 9HE on 17 March 2011 (1 page) |
17 March 2011 | Termination of appointment of Paul Elsey as a secretary (1 page) |
17 March 2011 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
17 March 2011 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
5 October 2010 | Director's details changed for Sarah Catherine Batho on 2 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Sarah Catherine Batho on 2 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Amy Elizabeth Geoghegan on 2 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Amy Elizabeth Geoghegan on 2 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Camilla Lenore Ferrier on 2 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
5 October 2010 | Director's details changed for Mrs Amy Elizabeth Geoghegan on 2 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
5 October 2010 | Director's details changed for Sarah Catherine Batho on 2 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Camilla Lenore Ferrier on 2 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Camilla Lenore Ferrier on 2 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 September 2009 | Annual return made up to 02/08/09 (3 pages) |
18 September 2009 | Annual return made up to 02/08/09 (3 pages) |
17 December 2008 | Annual return made up to 02/08/08 (3 pages) |
17 December 2008 | Annual return made up to 02/08/08 (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Director's change of particulars / amy sugdon / 20/06/2008 (2 pages) |
30 July 2008 | Director's change of particulars / amy sugdon / 20/06/2008 (2 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 November 2007 | Annual return made up to 02/08/07 (2 pages) |
15 November 2007 | Annual return made up to 02/08/07 (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: basement flat 28A westwick gardens london W14 0BU (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: basement flat 28A westwick gardens london W14 0BU (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 January 2007 | Annual return made up to 02/08/06 (5 pages) |
17 January 2007 | Annual return made up to 02/08/06 (5 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | New director appointed (2 pages) |
26 September 2005 | Annual return made up to 02/08/05
|
26 September 2005 | Annual return made up to 02/08/05
|
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Annual return made up to 02/08/04 (4 pages) |
7 September 2004 | Annual return made up to 02/08/04 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 July 2003 | Annual return made up to 02/08/03 (4 pages) |
30 July 2003 | Annual return made up to 02/08/03 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Annual return made up to 02/08/02 (4 pages) |
10 October 2002 | Annual return made up to 02/08/02 (4 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Annual return made up to 02/08/01
|
24 December 2001 | Annual return made up to 02/08/01
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Annual return made up to 02/08/00
|
14 September 2000 | Annual return made up to 02/08/00
|
16 December 1999 | Annual return made up to 02/08/99
|
16 December 1999 | Annual return made up to 02/08/99
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
7 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Annual return made up to 02/08/98 (6 pages) |
20 April 1999 | Annual return made up to 02/08/98 (6 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Annual return made up to 02/08/97
|
20 August 1997 | Annual return made up to 02/08/97
|
20 August 1997 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Incorporation (17 pages) |
2 August 1996 | Incorporation (17 pages) |