London
SW8 2LE
Director Name | Ms Charlotte Elizabeth Joll |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Dr Gillian Elizabeth Robinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
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 | 26 November 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Annie Robinson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2003) |
Role | Retired/Housewife |
Correspondence Address | Flat3 23 Nightingale Lane London SW4 9AH |
Director Name | Dr Gillian Elizabeth Robinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(6 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 7 23 Nightingale Lane Clapham London SW4 9AH |
Director Name | Elizabeth Fuller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 September 2018) |
Role | Finacial Advisor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 -157, Minories London EC3N 1LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2004) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 November 2013) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
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 |
100 at £1 | Currie Jones Associates LTD 11.11% Ordinary |
---|---|
100 at £1 | Marie Louise Oldile Emery & Sidney Eugene Charles Emery 11.11% Ordinary |
100 at £1 | Mr Richard Peter Banks 11.11% Ordinary |
100 at £1 | Mrs E.j. Royde-smith 11.11% Ordinary |
100 at £1 | Ms Elizabeth Fuller 11.11% Ordinary |
100 at £1 | Ms Gillian Elizabeth Robinson 11.11% Ordinary |
100 at £1 | Nicholas Ferrari 11.11% Ordinary |
100 at £1 | Tan Giok & Gregory Dall 11.11% Ordinary |
100 at £1 | Yvonne Lorraine Tullock 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £50 |
Net Worth | £1,719 |
Cash | £819 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
1 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 10 June 2021 with updates (6 pages) |
19 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 19 January 2021 (1 page) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 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 6 January 2021 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
15 October 2018 | Appointment of Dr Gillian Elizabeth Robinson as a director on 10 October 2018 (2 pages) |
8 October 2018 | Appointment of Ms Charlotte Elizabeth Joll as a director on 4 October 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Termination of appointment of Elizabeth Fuller as a director on 20 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
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
|
3 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 January 2015 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 February 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
24 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 February 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Prior Estates Limited as a secretary (1 page) |
24 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 February 2014 | Termination of appointment of Prior Estates Limited as a secretary (1 page) |
24 February 2014 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
11 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
12 August 2010 | Secretary's details changed for Prior Estates Limited on 10 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Prior Estates Limited on 10 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Richard Peter Banks on 10 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Elizabeth Fuller on 10 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Richard Peter Banks on 10 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Elizabeth Fuller on 10 June 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members (6 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
5 August 2008 | Return made up to 10/06/08; full list of members (6 pages) |
5 August 2008 | Return made up to 10/06/08; full list of members (6 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
12 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 August 2006 | Return made up to 10/06/06; full list of members
|
4 August 2006 | Return made up to 10/06/06; full list of members
|
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (10 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (10 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 August 2004 | Return made up to 10/06/04; full list of members
|
18 August 2004 | Return made up to 10/06/04; full list of members
|
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
29 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
25 June 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 June 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
10 May 2002 | Ad 10/06/99--------- £ si 100@1 (3 pages) |
10 May 2002 | Ad 10/06/99--------- £ si 100@1 (3 pages) |
2 April 2002 | Return made up to 10/06/01; no change of members (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 37-41 bedford row london WC1R 4JH (1 page) |
2 April 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
2 April 2002 | Return made up to 10/06/00; full list of members (8 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 37-41 bedford row london WC1R 4JH (1 page) |
2 April 2002 | Return made up to 10/06/01; no change of members (5 pages) |
2 April 2002 | Return made up to 10/06/00; full list of members (8 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
28 March 2002 | Restoration by order of the court (2 pages) |
28 March 2002 | Restoration by order of the court (2 pages) |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page) |
10 June 1999 | Incorporation (15 pages) |
10 June 1999 | Incorporation (15 pages) |