London
SW8 2LE
Director Name | Mr George Howard Goudie |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director |
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 | 18 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Jeremy Neil Pollitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Radley Close Moss Lane Sale Cheshire M33 4TJ |
Director Name | Mr John Ogilvie Kemp |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Limefield Road Smithills Bolton Lancashire BL1 6LA |
Secretary Name | Mr John Ogilvie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Limefield Road Smithills Bolton Lancashire BL1 6LA |
Director Name | Mr Graham Victor Martin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Director Name | John Hall Saxon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2002) |
Role | Surveyor |
Correspondence Address | Holly Vale Farm Holly Vale Millbrow Marple Bridge Stockport Cheshire SK6 5DQ |
Director Name | Barrie Slater Westmacott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2002) |
Role | Surveyor |
Correspondence Address | 6 Thorngrove Drive Wilmslow Cheshire SK9 1DQ |
Secretary Name | Mr Graham Victor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Director Name | Matthew Trevor Burrell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | 1 China House 14 Harter Street Manchester M1 6HP |
Director Name | Rev Canon Richard Whishaw Hawkins |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2003) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 1 Owen Fold Lees Oldham Greater Manchester OL4 3DT |
Director Name | Keith Stewart Armes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2004) |
Role | Control Engineer |
Correspondence Address | 48a Peel Street Macclesfield Cheshire SK11 8BH |
Director Name | Jennifer Sinker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2005) |
Role | Student |
Correspondence Address | 22 China House 14 Harter Street Manchester M1 6HP |
Director Name | Lee Yvette Crew |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2008) |
Role | Buyer |
Correspondence Address | 11 China House 14 Harter Street Manchester Greater Manchester M1 6HP |
Director Name | Terence Miles Hepworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2007) |
Role | Solicitor |
Correspondence Address | 24 China House 14 Harter Street Manchester Greater Manchester M1 6HP |
Director Name | Adam Partington |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | Flat 38 14 Harter Street Manchester Greater Manchester M1 6HP |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Anton Marius Delsink |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2010) |
Role | Programmer |
Correspondence Address | Apartment 21 China House 14 Harter Street Manchester Lancashire M1 6HP |
Director Name | Mr Richard John Kerrigan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Rendall And Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mrs Yvette Marie Bracewell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 China House Harter Street Manchester M1 6HP |
Director Name | Mr Nicholas John Kirby |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Victor Damian Calvino Velez |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2021) |
Role | Bank Admnistrator |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2003) |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
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 |
---|---|
Net Worth | £35,734 |
Cash | £34,443 |
Current Liabilities | £12,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
---|---|
18 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page) |
6 January 2021 | Registered office address changed from Rendall and Rittner Limited C/O 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) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 October 2020 | Appointment of Mr Victor Damian Calvino Velez as a director on 26 October 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mr Nicholas John Kirby as a director on 1 November 2019 (2 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Richard John Kerrigan as a director on 26 September 2018 (1 page) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Termination of appointment of Yvette Marie Bracewell as a director on 13 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Yvette Marie Bracewell as a director on 13 February 2017 (1 page) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 September 2015 | Annual return made up to 31 August 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 31 August 2015 no member list (5 pages) |
10 September 2015 | Appointment of Mr George Howard Goudie as a director on 13 January 2015 (2 pages) |
10 September 2015 | Appointment of Mr George Howard Goudie as a director on 13 January 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Appointment of Mrs Yvette Marie Bracewell as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Yvette Marie Bracewell as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Richard John Kerrigan as a director on 2 September 2014 (2 pages) |
14 January 2015 | Appointment of Mr Richard John Kerrigan as a director on 2 September 2014 (2 pages) |
14 January 2015 | Appointment of Mr Richard John Kerrigan as a director on 2 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Richard Whishaw Hawkins as a director on 12 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Richard Whishaw Hawkins as a director on 12 November 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
1 September 2014 | Director's details changed for Richard Whishaw Hawkins on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Dr Remy Oliver Mcconvey on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Dr Remy Oliver Mcconvey on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Dr Remy Oliver Mcconvey on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
1 September 2014 | Director's details changed for Richard Whishaw Hawkins on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Richard Whishaw Hawkins on 1 September 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Neville Phillips as a secretary (1 page) |
24 March 2014 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Neville Phillips as a secretary (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
10 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
6 November 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
6 November 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
11 October 2011 | Termination of appointment of Anton Delsink as a director (1 page) |
11 October 2011 | Termination of appointment of Anton Delsink as a director (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
10 October 2011 | Director's details changed for Dr Remy Oliver Mcconvey on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Dr Remy Oliver Mcconvey on 10 October 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2010 | Annual return made up to 31 August 2010 no member list (5 pages) |
4 October 2010 | Annual return made up to 31 August 2010 no member list (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 October 2009 | Annual return made up to 31 August 2009 no member list (3 pages) |
27 October 2009 | Annual return made up to 31 August 2009 no member list (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Director appointed dr remy oliver mcconvey (1 page) |
8 June 2009 | Director appointed dr remy oliver mcconvey (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Annual return made up to 31/08/08 (4 pages) |
14 October 2008 | Annual return made up to 31/08/08 (4 pages) |
19 September 2008 | Director appointed richard whishaw hawkins (2 pages) |
19 September 2008 | Director appointed richard whishaw hawkins (2 pages) |
15 August 2008 | Appointment terminated director lee crew (1 page) |
15 August 2008 | Appointment terminated director lee crew (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
7 November 2007 | Annual return made up to 31/08/07 (6 pages) |
7 November 2007 | Annual return made up to 31/08/07 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2006 | Annual return made up to 31/08/06 (4 pages) |
19 September 2006 | Annual return made up to 31/08/06 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2005 | Annual return made up to 31/08/05 (4 pages) |
16 September 2005 | Annual return made up to 31/08/05 (4 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Annual return made up to 13/09/04 (6 pages) |
13 October 2004 | Annual return made up to 13/09/04 (6 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
7 December 2003 | New director appointed (1 page) |
7 December 2003 | New director appointed (1 page) |
30 September 2003 | Director resigned (2 pages) |
30 September 2003 | Annual return made up to 13/09/03 (6 pages) |
30 September 2003 | Annual return made up to 13/09/03 (6 pages) |
30 September 2003 | Director resigned (2 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
2 October 2002 | Annual return made up to 13/09/02 (4 pages) |
2 October 2002 | Annual return made up to 13/09/02 (4 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 4 tripps mews didsbury manchester M20 2JT (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 4 tripps mews didsbury manchester M20 2JT (1 page) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 February 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 February 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Annual return made up to 13/09/01
|
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Annual return made up to 13/09/01
|
18 October 2001 | New director appointed (2 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
24 October 2000 | Annual return made up to 13/09/00
|
24 October 2000 | Annual return made up to 13/09/00
|
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Incorporation (24 pages) |
13 September 1999 | Incorporation (24 pages) |