London
SW8 2LE
Director Name | Mr Jeremy Reid Kinder |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr John Roderick Holmes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Gary Herret |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr David Montgomery-Law |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 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 | Jeremy William Riding |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Michael Vernon Gagg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | John Charles Hebblethwaite |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 November 2006) |
Role | Electrician |
Correspondence Address | 7 Masirah House Brampton Huntingdon Cambridgeshire PE28 4SS |
Director Name | Robert Eric John Turner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2006) |
Role | Order Manager |
Correspondence Address | 8 Seletar House Williams Close, Brampton Huntingdon Cambridgeshire PE28 4ST |
Director Name | Nicholas Jonathan Steiger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2008) |
Role | Hotelier |
Correspondence Address | 115 High Street Brampton Cambridgeshire PE28 4RA |
Director Name | Paul Gerard Clarke |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 12 July 2004) |
Role | Civil Servant |
Correspondence Address | Flat 9 Masirah House Williams Close Brampton Cambridgeshire PE28 4SS |
Director Name | Carrol Ann Arscott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 December 2022) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Nicky Eira Tyler |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2008) |
Role | Research Officer Northants Pol |
Correspondence Address | 20 Luqa House Williams Close, Brampton Huntingdon Cambridgeshire PE28 4SR |
Director Name | Mrs Cheryl Jeanette Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 July 2013) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crossways House 22 Graveley Road Offord D'Arcy Cambridgeshire PE19 5RB |
Director Name | Sheila Gallagher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2006) |
Role | Retired |
Correspondence Address | 2 Seletar House Williams Close Brampton Huntingdon Cambridgeshire PE28 4ST |
Director Name | Christopher James Pocock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Seletar House Willams Close Brampton Cambridgeshire PE28 4ST |
Director Name | Jackie Akram |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 August 2014) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Richard James Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 2014) |
Role | Surface Mount Technician |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luqa House Willams Close Brampton Huntingdon Cambridgeshire PE28 4SR |
Director Name | Michael Toseland |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2014) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Masirah House Williams Close Brampton Cambridgeshire PE28 4SS |
Director Name | Mr John Brian Mills |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2013) |
Role | Chartered Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farm Close Houghton Huntingdon Cambridgeshire PE28 2JH |
Director Name | David Richard Rootham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2013) |
Role | Web Designer And Donor Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peate Close Godmanchester Huntingdon Cambs PE29 2DX |
Director Name | Ian Gibson Brooke |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2011(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 August 2011) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Belle Isle Crescent Brampton Cambridgeshire PE28 4SQ |
Director Name | Mr Philip Norton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2017) |
Role | IT Consultant (Retired) |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Margaret Newman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(16 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 February 2015) |
Role | Asset & Inventory Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Miss Caroline Mary Scully |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2021) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Simon Edward Reid |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2024) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Director Name | Annington Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2003) |
Correspondence Address | 1 Callaghan Square Cardiff CF10 5BT Wales |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2012) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2018) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
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 |
- | OTHER 56.86% - |
---|---|
2 at £1 | Mr D.g. Williams & Mrs D.g. Williams 3.92% Ordinary B |
2 at £1 | Mr J. Kinder & Mrs J. Kinder 3.92% Ordinary B |
1 at £1 | C. Goldsworthy & Mrs N. Goldsworthy 1.96% Ordinary B |
1 at £1 | D. Williams & Cheryl Jeanette Williams 1.96% Ordinary B |
1 at £1 | Henry Wilfred Arkle & Margaret Elizabeth Arkle 1.96% Ordinary B |
1 at £1 | L. Watson 1.96% Ordinary B |
1 at £1 | L.s. Smith & Mr R.j. Smith 1.96% Ordinary B |
1 at £1 | Mark Hance & Hannah Thorogood 1.96% Ordinary B |
1 at £1 | Markus Wilian 1.96% Ordinary B |
1 at £1 | Michal Zenon Myszynski & Maja Myszynska 1.96% Ordinary B |
1 at £1 | Mr C.j. Pocock 1.96% Ordinary B |
1 at £1 | Mr G. Damsell 1.96% Ordinary B |
1 at £1 | Mr G. Zamo 1.96% Ordinary B |
1 at £1 | Mr M.j. Herritt & Mrs M.j. Herritt 1.96% Ordinary B |
1 at £1 | Mr S. Lazarevski 1.96% Ordinary B |
1 at £1 | Mrs C.a. Arscott 1.96% Ordinary B |
1 at £1 | Mrs M. Hughes 1.96% Ordinary B |
1 at £1 | Mrs P. Tacconi 1.96% Ordinary B |
1 at £1 | N.j. Fox 1.96% Ordinary B |
1 at £1 | S. Allen 1.96% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
3 April 2024 | Confirmation statement made on 26 March 2024 with updates (8 pages) |
---|---|
4 March 2024 | Appointment of Jeremy William Riding as a director on 31 January 2024 (2 pages) |
19 February 2024 | Appointment of Mr Michael Vernon Gagg as a director on 31 January 2024 (2 pages) |
2 February 2024 | Termination of appointment of Simon Edward Reid as a director on 31 January 2024 (1 page) |
1 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 26 March 2023 with updates (8 pages) |
7 March 2023 | Appointment of Mr Simon Edward Reid as a director on 24 July 2021 (2 pages) |
30 January 2023 | Appointment of Mr David Montgomery-Law as a director on 23 January 2023 (2 pages) |
21 December 2022 | Termination of appointment of Carrol Ann Arscott as a director on 20 December 2022 (1 page) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 26 March 2022 with updates (8 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 July 2021 | Appointment of Mr Gary Herret as a director on 20 July 2021 (2 pages) |
25 June 2021 | Termination of appointment of Caroline Mary Scully as a director on 10 March 2021 (1 page) |
7 April 2021 | Confirmation statement made on 26 March 2021 with updates (8 pages) |
18 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page) |
13 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
30 March 2020 | Confirmation statement made on 26 March 2020 with updates (9 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 October 2018 | Appointment of Rendall and Rittner Limited as a secretary on 15 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 October 2018 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 September 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 26 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (8 pages) |
21 December 2017 | Appointment of Miss Caroline Mary Scully as a director on 14 December 2017 (2 pages) |
16 November 2017 | Termination of appointment of Philip Norton as a director on 6 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Philip Norton as a director on 6 October 2017 (1 page) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (9 pages) |
7 October 2016 | Appointment of Mr John Roderick Holmes as a director on 28 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr John Roderick Holmes as a director on 28 September 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
10 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
10 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
10 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
16 April 2015 | Resolutions
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 February 2015 | Termination of appointment of Margaret Newman as a director on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Margaret Newman as a director on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Margaret Newman as a director on 5 February 2015 (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 August 2014 | Termination of appointment of Jackie Akram as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Jackie Akram as a director on 11 August 2014 (1 page) |
17 April 2014 | Director's details changed for Jackie Akram on 17 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Richard Smith as a director (1 page) |
17 April 2014 | Termination of appointment of Richard Smith as a director (1 page) |
17 April 2014 | Director's details changed for Carrol Ann Arscott on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Carrol Ann Arscott on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Jackie Akram on 17 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 March 2014 | Appointment of Mrs Margaret Newman as a director (2 pages) |
26 March 2014 | Appointment of Mrs Margaret Newman as a director (2 pages) |
26 March 2014 | Appointment of Mr Philip Norton as a director (2 pages) |
26 March 2014 | Appointment of Mr Philip Norton as a director (2 pages) |
30 January 2014 | Termination of appointment of Michael Toseland as a director (1 page) |
30 January 2014 | Termination of appointment of Michael Toseland as a director (1 page) |
5 December 2013 | Termination of appointment of John Mills as a director (1 page) |
5 December 2013 | Termination of appointment of David Rootham as a director (1 page) |
5 December 2013 | Termination of appointment of John Mills as a director (1 page) |
5 December 2013 | Termination of appointment of David Rootham as a director (1 page) |
27 September 2013 | Termination of appointment of Cheryl Williams as a director (1 page) |
27 September 2013 | Termination of appointment of Cheryl Williams as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (15 pages) |
28 March 2013 | Director's details changed for Jackie Feaver on 27 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (15 pages) |
28 March 2013 | Director's details changed for Jackie Feaver on 27 March 2013 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
21 May 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
25 April 2012 | Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN United Kingdom on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN United Kingdom on 25 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 23 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (15 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Termination of appointment of Ian Brooke as a director (1 page) |
25 August 2011 | Termination of appointment of Ian Brooke as a director (1 page) |
5 July 2011 | Secretary's details changed for Greenhart Estate Management Limited on 2 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Christopher Pocock as a director (1 page) |
5 July 2011 | Secretary's details changed for Greenhart Estate Management Limited on 2 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Greenhart Estate Management Limited on 2 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Christopher Pocock as a director (1 page) |
19 April 2011 | Appointment of Ian Gibson Brooke as a director (3 pages) |
19 April 2011 | Appointment of Ian Gibson Brooke as a director (3 pages) |
31 March 2011 | Appointment of David Richard Rootham as a director (3 pages) |
31 March 2011 | Appointment of Suzanna Jayne Kinder as a director (3 pages) |
31 March 2011 | Appointment of Jeremy Reid Kinder as a director (3 pages) |
31 March 2011 | Appointment of Suzanna Jayne Kinder as a director (3 pages) |
31 March 2011 | Appointment of Jeremy Reid Kinder as a director (3 pages) |
31 March 2011 | Appointment of David Richard Rootham as a director (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Appointment of John Brian Mills as a director (3 pages) |
17 February 2011 | Appointment of John Brian Mills as a director (3 pages) |
8 December 2010 | Appointment of Michael Toseland as a director (3 pages) |
8 December 2010 | Appointment of Michael Toseland as a director (3 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Director's details changed for Carrol Ann Arscott on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Christopher James Pocock on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jackie Feaver on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard James Smith on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Christopher James Pocock on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jackie Feaver on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (22 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (22 pages) |
30 March 2010 | Secretary's details changed for Greenhart Estate Management Limited on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Carrol Ann Arscott on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard James Smith on 26 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Greenhart Estate Management Limited on 26 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Greenhart Estate Management Limited on 1 June 2009 (1 page) |
25 March 2010 | Secretary's details changed for Greenhart Estate Management Limited on 1 June 2009 (1 page) |
25 March 2010 | Secretary's details changed for Greenhart Estate Management Limited on 1 June 2009 (1 page) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
24 April 2009 | Director's change of particulars / christopher pocock / 01/01/2009 (1 page) |
24 April 2009 | Return made up to 26/03/09; full list of members (21 pages) |
24 April 2009 | Director's change of particulars / jackie feaver / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / jackie feaver / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / richard smith / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / richard smith / 01/01/2009 (1 page) |
24 April 2009 | Return made up to 26/03/09; full list of members (21 pages) |
24 April 2009 | Director's change of particulars / christopher pocock / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / carrol arscott / 01/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / carrol arscott / 01/01/2009 (1 page) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Director appointed richard james smith (2 pages) |
3 December 2008 | Director appointed richard james smith (2 pages) |
9 September 2008 | Appointment terminated director nicky tyler (1 page) |
9 September 2008 | Appointment terminated director nicky tyler (1 page) |
24 June 2008 | Appointment terminated director nicholas steiger (1 page) |
24 June 2008 | Appointment terminated director nicholas steiger (1 page) |
29 March 2008 | Return made up to 26/03/08; full list of members (23 pages) |
29 March 2008 | Return made up to 26/03/08; full list of members (23 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 May 2007 | Return made up to 26/03/07; full list of members
|
4 May 2007 | Return made up to 26/03/07; full list of members
|
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members
|
10 May 2006 | Return made up to 26/03/06; full list of members
|
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (11 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (11 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members
|
7 April 2004 | Return made up to 26/03/04; full list of members
|
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 26/03/03; change of members
|
30 April 2003 | Return made up to 26/03/03; change of members
|
12 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 April 2002 | Return made up to 26/03/02; change of members (10 pages) |
29 April 2002 | Return made up to 26/03/02; change of members (10 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Return made up to 26/03/00; full list of members
|
26 June 2000 | Return made up to 26/03/00; full list of members
|
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
3 September 1999 | Return made up to 26/03/99; change of members (6 pages) |
3 September 1999 | Return made up to 26/03/99; change of members (6 pages) |
13 July 1999 | Auditor's resignation (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 July 1998 | Ad 15/07/98--------- £ si 5@1=5 £ ic 46/51 (2 pages) |
29 July 1998 | Ad 15/07/98--------- £ si 5@1=5 £ ic 46/51 (2 pages) |
26 June 1998 | Ad 22/06/98--------- £ si 2@1=2 £ ic 44/46 (2 pages) |
26 June 1998 | Ad 22/06/98--------- £ si 2@1=2 £ ic 44/46 (2 pages) |
22 May 1998 | Ad 15/05/98--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
22 May 1998 | Ad 15/05/98--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
11 February 1998 | Ad 02/02/98--------- £ si 6@1=6 £ ic 37/43 (3 pages) |
11 February 1998 | Ad 02/02/98--------- £ si 6@1=6 £ ic 37/43 (3 pages) |
15 December 1997 | Ad 06/10/97--------- £ si 6@1=6 £ ic 18/24 (3 pages) |
15 December 1997 | Ad 21/11/97--------- £ si 4@1=4 £ ic 24/28 (2 pages) |
15 December 1997 | Ad 06/10/97--------- £ si 6@1=6 £ ic 18/24 (3 pages) |
15 December 1997 | Ad 30/10/97--------- £ si 3@1=3 £ ic 31/34 (2 pages) |
15 December 1997 | Ad 05/11/97--------- £ si 3@1=3 £ ic 28/31 (2 pages) |
15 December 1997 | Ad 05/11/97--------- £ si 3@1=3 £ ic 28/31 (2 pages) |
15 December 1997 | Ad 21/10/97--------- £ si 3@1=3 £ ic 34/37 (2 pages) |
15 December 1997 | Ad 01/12/97--------- £ si 5@1=5 £ ic 13/18 (2 pages) |
15 December 1997 | Ad 30/10/97--------- £ si 3@1=3 £ ic 31/34 (2 pages) |
15 December 1997 | Ad 01/12/97--------- £ si 5@1=5 £ ic 13/18 (2 pages) |
15 December 1997 | Ad 21/11/97--------- £ si 4@1=4 £ ic 24/28 (2 pages) |
15 December 1997 | Ad 21/10/97--------- £ si 3@1=3 £ ic 34/37 (2 pages) |
2 October 1997 | Ad 25/09/97--------- £ si 5@1=5 £ ic 8/13 (2 pages) |
2 October 1997 | Ad 25/09/97--------- £ si 5@1=5 £ ic 8/13 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
26 September 1997 | Ad 18/09/97--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
9 June 1997 | Company name changed filbuk 439 LIMITED\certificate issued on 10/06/97 (3 pages) |
9 June 1997 | Company name changed filbuk 439 LIMITED\certificate issued on 10/06/97 (3 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
6 June 1997 | Director resigned (1 page) |
6 June 1997 | £ nc 100/1000 28/05/97 (1 page) |
6 June 1997 | Conve 28/05/97 (1 page) |
6 June 1997 | Conve 28/05/97 (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | £ nc 100/1000 28/05/97 (1 page) |
26 March 1997 | Incorporation (20 pages) |
26 March 1997 | Incorporation (20 pages) |