Hainault
Essex
IG6 3SZ
Secretary Name | Mr Desmond James Moreira |
---|---|
Status | Current |
Appointed | 01 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr Alex Gibson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Alan Robert Burgess |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Durfold Road Horsham West Sussex RH12 5HZ |
Director Name | Mr Bahadurali Karim |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Garth Esher Surrey KT10 9DN |
Secretary Name | Robert John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramber House 59 Lakewood Road, Chandlers Ford Eastleigh Hants SO53 1EU |
Director Name | Mr Adrian Charles Fenwick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Lodge Close Walton On Thames Surrey KT12 5JQ |
Secretary Name | Mr Christopher Patrick Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Anthonys Avenue Lilliput Poole Dorset BH14 8JQ |
Director Name | Edward Stephen Gregory |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2000) |
Role | Retired |
Correspondence Address | 12a Harwood Point 307 Rotherhithe Street London Surrey SE16 5HD |
Director Name | Harry Bertram Smith |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2006) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harwood Point 307 Rotherhithe Street London SE16 5HD |
Director Name | Mr James William Reeve |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Harwood Point 307 Rotherhithe Street London SE16 5HD |
Director Name | Roger John Hatfield |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 August 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jelico Point 305a Rotherhithe Street London SE16 5HA |
Director Name | John Russell Hart |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Director Name | Edward Stephen Gregory |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2006) |
Role | Retired |
Correspondence Address | 12a Harwood Point 307 Rotherhithe Street London Surrey SE16 5HD |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | John Christopher Howard Meakin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2007) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | 6 Harwood Point 307 Rotherhithe Street London SE16 5HD |
Director Name | Mr Jon Paul Steenson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 March 2022) |
Role | IT Developer |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Joao Carlos Fernandes Mendorca |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 December 2015) |
Role | Finance Manag |
Country of Residence | United States |
Correspondence Address | 2 Harwood Point Rotherhithe St London SE16 5HD |
Director Name | Edward Stephen Gregory |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2009) |
Role | Retired |
Correspondence Address | 12a Harwood Point 307 Rotherhithe Street London Surrey SE16 5HD |
Director Name | Dr John Charles Merideth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2015) |
Role | Banker / Lawyer |
Country of Residence | England |
Correspondence Address | Trinity Wharf 307 Rotherhite Street London SE16 5HD |
Director Name | Mr Edward Whelan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2013(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr John Richard Bacon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2016) |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | C/O 3rd Floor 115 Houndsditch London EC3A 7BR |
Director Name | Mr David John Lawrence |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2018) |
Role | Recruitment Business Owner |
Country of Residence | England |
Correspondence Address | C/O Rynew Property Management 60 Cannon Street London EC4N 6NP |
Director Name | Ms Deirdre Aine Moynihan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Mr Leslie Treadwell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2022) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Secretary Name | Ms Alice Parker |
---|---|
Status | Resigned |
Appointed | 25 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | C/O Rynew Property Management 60 Cannon Street London EC4N 6NP |
Secretary Name | Miss Marie Jacqueline Audrey Ellen Wakeling |
---|---|
Status | Resigned |
Appointed | 26 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2015) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2017) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 74.17% - |
---|---|
8 at £1 | Tower Homes LTD 6.67% Ordinary |
4 at £1 | Raziel Holdings LTD 3.33% Ordinary |
2 at £1 | Daintree Properties LTD 1.67% Ordinary |
2 at £1 | World Property Company 1.67% Ordinary |
1 at £1 | Allan Attwood 0.83% Ordinary |
1 at £1 | Andrew Fielder 0.83% Ordinary |
1 at £1 | D. Lawrence 0.83% Ordinary |
1 at £1 | E. Broadbent & C. Broadbent 0.83% Ordinary |
1 at £1 | Edgar D'lima 0.83% Ordinary |
1 at £1 | I. Chikanza 0.83% Ordinary |
1 at £1 | J. Little 0.83% Ordinary |
1 at £1 | Jason Hau 0.83% Ordinary |
1 at £1 | John Hearns & S. Howard 0.83% Ordinary |
1 at £1 | Lon Chan 0.83% Ordinary |
1 at £1 | Maurice Kelly 0.83% Ordinary |
1 at £1 | P. Clarke 0.83% Ordinary |
1 at £1 | Robin Haque Choudhury 0.83% Ordinary |
1 at £1 | S. Mcmaster 0.83% Ordinary |
1 at £1 | Sarah Ali & Jason Ali 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
11 April 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
22 November 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
24 June 2022 | Termination of appointment of Edward Whelan as a director on 24 June 2022 (1 page) |
14 June 2022 | Cessation of Jon Paul Steenson as a person with significant control on 10 June 2022 (1 page) |
14 June 2022 | Notification of a person with significant control statement (2 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with updates (13 pages) |
23 March 2022 | Termination of appointment of Jon Paul Steenson as a director on 20 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Leslie Treadwell as a director on 22 March 2022 (1 page) |
18 November 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Alex Gibson as a director on 18 May 2021 (2 pages) |
15 February 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 10 June 2020 with updates (13 pages) |
7 May 2020 | Appointment of Mr Desmond James Moreira as a secretary on 1 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Marie Jacqueline Audrey Ellen Wakeling as a secretary on 1 May 2020 (1 page) |
9 March 2020 | Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 (1 page) |
16 December 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP United Kingdom to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
29 June 2018 | Termination of appointment of David John Lawrence as a director on 29 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
19 April 2018 | Notification of Jon Paul Steenson as a person with significant control on 1 January 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
26 September 2017 | Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as a secretary on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Alice Parker as a secretary on 25 September 2017 (1 page) |
26 September 2017 | Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as a secretary on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Alice Parker as a secretary on 25 September 2017 (1 page) |
26 September 2017 | Appointment of Ms Helen Claire Oldfield as a director on 12 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Helen Claire Oldfield as a director on 12 September 2017 (2 pages) |
9 September 2017 | Director's details changed for Mr Jon Paul Steenson on 28 August 2017 (2 pages) |
9 September 2017 | Director's details changed for Mr Jon Paul Steenson on 28 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Ms Alice Parker as a secretary on 25 March 2017 (2 pages) |
24 July 2017 | Appointment of Ms Alice Parker as a secretary on 25 March 2017 (2 pages) |
13 June 2017 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 25 March 2017 (1 page) |
13 June 2017 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 25 March 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 13 June 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
4 August 2016 | Appointment of Mr Leslie Treadwell as a director on 14 April 2016 (2 pages) |
4 August 2016 | Appointment of Mr Leslie Treadwell as a director on 14 April 2016 (2 pages) |
10 July 2016 | Termination of appointment of John Richard Bacon as a director on 5 April 2016 (1 page) |
10 July 2016 | Termination of appointment of Deirdre Aine Moynihan as a director on 2 May 2016 (1 page) |
10 July 2016 | Termination of appointment of John Richard Bacon as a director on 5 April 2016 (1 page) |
10 July 2016 | Termination of appointment of Deirdre Aine Moynihan as a director on 2 May 2016 (1 page) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 December 2015 | Termination of appointment of Joao Carlos Fernandes Mendorca as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Joao Carlos Fernandes Mendorca as a director on 16 December 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
15 October 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 15 October 2015 (1 page) |
14 October 2015 | Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 October 2015 (1 page) |
4 August 2015 | Termination of appointment of John Charles Merideth as a director on 8 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Charles Merideth as a director on 8 July 2015 (1 page) |
4 August 2015 | Termination of appointment of John Charles Merideth as a director on 8 July 2015 (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 March 2015 | Appointment of Ms Deirdre Aine Moynihan as a director on 21 January 2015 (2 pages) |
26 March 2015 | Appointment of Ms Deirdre Aine Moynihan as a director on 21 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr John Richard Bacon as a director on 26 November 2014 (2 pages) |
10 February 2015 | Appointment of Dr John Charles Merideth as a director on 1 April 2013 (2 pages) |
10 February 2015 | Appointment of Dr John Charles Merideth as a director on 1 April 2013 (2 pages) |
10 February 2015 | Appointment of Dr John Charles Merideth as a director on 1 April 2013 (2 pages) |
10 February 2015 | Appointment of Mr John Richard Bacon as a director on 26 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page) |
19 December 2014 | Appointment of Mr David John Lawrence as a director on 26 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr David John Lawrence as a director on 26 November 2014 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
25 September 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
2 July 2014 | Appointment of Mr Edward Whelan as a director (2 pages) |
2 July 2014 | Appointment of Mr Edward Whelan as a director (2 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 September 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
3 September 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (16 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (16 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (16 pages) |
25 August 2011 | Total exemption small company accounts made up to 24 March 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 24 March 2011 (7 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (17 pages) |
7 July 2011 | Secretary's details changed for Rendall and Rittner Limited on 10 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Rendall and Rittner Limited on 10 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (17 pages) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 24 March 2010 (9 pages) |
13 October 2010 | Total exemption small company accounts made up to 24 March 2010 (9 pages) |
8 September 2010 | Termination of appointment of John Meakin as a director (1 page) |
8 September 2010 | Termination of appointment of Roger Hatfield as a director (1 page) |
8 September 2010 | Termination of appointment of John Meakin as a director (1 page) |
8 September 2010 | Termination of appointment of Roger Hatfield as a director (1 page) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (63 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (63 pages) |
22 June 2010 | Director's details changed for Joao Carlos Fernandes Mendorca on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Joao Carlos Fernandes Mendorca on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jon Paul Steenson on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Roger John Hatfield on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Roger John Hatfield on 10 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Rendall and Rittner Limited on 10 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Rendall and Rittner Limited on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Christopher Howard Meakin on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jon Paul Steenson on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Christopher Howard Meakin on 10 June 2010 (2 pages) |
19 January 2010 | Full accounts made up to 24 March 2009 (11 pages) |
19 January 2010 | Full accounts made up to 24 March 2009 (11 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (25 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (25 pages) |
24 March 2009 | Appointment terminated director edward gregory (1 page) |
24 March 2009 | Appointment terminated director edward gregory (1 page) |
28 January 2009 | Full accounts made up to 24 March 2008 (10 pages) |
28 January 2009 | Full accounts made up to 24 March 2008 (10 pages) |
1 July 2008 | Return made up to 10/06/08; full list of members (47 pages) |
1 July 2008 | Return made up to 10/06/08; full list of members (47 pages) |
29 February 2008 | Director appointed edward gregory (1 page) |
29 February 2008 | Director appointed edward gregory (1 page) |
25 January 2008 | Full accounts made up to 24 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (10 pages) |
10 July 2007 | Return made up to 10/06/07; full list of members (47 pages) |
10 July 2007 | Return made up to 10/06/07; full list of members (47 pages) |
6 December 2006 | Full accounts made up to 24 March 2006 (10 pages) |
6 December 2006 | Full accounts made up to 24 March 2006 (10 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 10/06/06; full list of members (50 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (50 pages) |
3 June 2006 | New director appointed (1 page) |
3 June 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 January 2006 | Full accounts made up to 24 March 2005 (10 pages) |
9 January 2006 | Full accounts made up to 24 March 2005 (10 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (48 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (48 pages) |
13 October 2004 | Full accounts made up to 24 March 2004 (10 pages) |
13 October 2004 | Full accounts made up to 24 March 2004 (10 pages) |
30 June 2004 | Return made up to 19/05/04; full list of members (56 pages) |
30 June 2004 | Return made up to 19/05/04; full list of members (56 pages) |
28 June 2004 | New secretary appointed (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: first floor christopher wren yd 117 high street croydon surrey CR0 1QG (1 page) |
28 June 2004 | New secretary appointed (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: first floor christopher wren yd 117 high street croydon surrey CR0 1QG (1 page) |
13 December 2003 | Full accounts made up to 24 March 2003 (10 pages) |
13 December 2003 | Full accounts made up to 24 March 2003 (10 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New secretary appointed (1 page) |
19 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 10/06/03; change of members (14 pages) |
22 July 2003 | Return made up to 10/06/03; change of members (14 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 February 2003 | Full accounts made up to 24 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 24 March 2002 (10 pages) |
30 September 2002 | Return made up to 10/06/02; full list of members; amend (32 pages) |
30 September 2002 | Return made up to 10/06/02; full list of members; amend (32 pages) |
10 August 2002 | Return made up to 10/06/02; change of members (13 pages) |
10 August 2002 | Return made up to 10/06/02; change of members (13 pages) |
30 August 2001 | Full accounts made up to 24 March 2001 (10 pages) |
30 August 2001 | Full accounts made up to 24 March 2001 (10 pages) |
11 July 2001 | Return made up to 10/06/01; full list of members
|
11 July 2001 | Return made up to 10/06/01; full list of members
|
4 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Director's particulars changed (1 page) |
29 August 2000 | Ad 21/07/00-08/08/00 £ si 5@1=5 £ ic 78/83 (2 pages) |
29 August 2000 | Ad 21/07/00-08/08/00 £ si 5@1=5 £ ic 78/83 (2 pages) |
18 August 2000 | Full accounts made up to 24 March 2000 (10 pages) |
18 August 2000 | Full accounts made up to 24 March 2000 (10 pages) |
10 August 2000 | Ad 25/01/00-31/05/00 £ si 39@1=39 £ ic 39/78 (10 pages) |
10 August 2000 | Ad 25/01/00-31/05/00 £ si 39@1=39 £ ic 39/78 (10 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
14 January 2000 | Ad 17/11/99-04/01/00 £ si 9@1=9 £ ic 30/39 (4 pages) |
14 January 2000 | Ad 17/11/99-04/01/00 £ si 9@1=9 £ ic 30/39 (4 pages) |
12 January 2000 | Ad 29/09/99-16/11/99 £ si 23@1=23 £ ic 7/30 (4 pages) |
12 January 2000 | Ad 29/09/99-16/11/99 £ si 23@1=23 £ ic 7/30 (4 pages) |
23 September 1999 | Ad 29/07/99-30/07/99 £ si 5@1=5 £ ic 2/7 (2 pages) |
23 September 1999 | Ad 29/07/99-30/07/99 £ si 5@1=5 £ ic 2/7 (2 pages) |
4 August 1999 | Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Memorandum and Articles of Association (15 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Memorandum and Articles of Association (15 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Director resigned (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | Director resigned (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | New director appointed (4 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 June 1999 | Incorporation (19 pages) |
10 June 1999 | Incorporation (19 pages) |