London
SW8 2LE
Director Name | Mr Prajesh Kumar Panda |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Alistair McLaughlin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mohit Gulati |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Banking And Finance |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Glyn Michael Ellis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
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 Shakti Singh Shekhawat |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Savvas Chatziparaskevaidis |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | It Business Analyst |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Christine Margaret Adamson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired Uk Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr David Bowes |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Joyce Abena Adu-Darkwa |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Moat Resident |
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 | 12 October 2013(13 years, 6 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 | Moat Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2023(23 years, 5 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadian Farnborough Hill Orpington Kent BR6 7EQ |
Director Name | Ross John Hammond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2003) |
Role | Project Director |
Correspondence Address | 11 Broadhoath Stone Street Sevenoaks Kent TN15 0LX |
Director Name | Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Ms Wendy Elizabeth Colgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ellis Farm High Easter Chelmsford Essex CM1 4RB |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 November 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Mr John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Deane Way Eastecote Ruislip Middlesex HA4 8SX |
Director Name | Mr Fabrizio Ricardo Damon Argiolas |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 October 2013) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 11 Cotterell Court Greenroof Way Greenwich London SE10 0DT |
Secretary Name | Ms Tanya Stote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeyburge The Fordrough Solihull West Midlands B90 1PP |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Mr Philip Robert Dibsdale |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Crane Road Twickenham London TW2 6RY |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Simon James Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pannells Close Chertsey Surrey KT16 9LH |
Director Name | Dr Elizabeth Jane Austin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 St Georges Square Reydon Southwold Suffolk IP18 6HT |
Director Name | Angela Hyams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Countryside House The Drive Great Warley Brentwood Essex CM13 3AT |
Director Name | Mr Bayo Igoh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 2012) |
Role | Area Business Manager |
Country of Residence | England |
Correspondence Address | Mariner House Galleon Boulevard Crossways Dartford Kent DA2 6QE |
Director Name | Acrelda Farrell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall And Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Glyn Michael Ellis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 July 2023) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Jacqueline Ann Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rendall And Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Adam Antony James |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rendall And Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mrs Sylvia Dean |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Prof Cornelia Boldyreff |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 February 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
27 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
21 January 2021 | Secretary's details changed for Rendall & Rittner Limited on 20 January 2021 (1 page) |
20 January 2021 | Director's details changed for Ms Denise Roseanna Scott Mcdonald on 20 January 2021 (2 pages) |
11 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 11 January 2021 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Ms Denise Roseanna Scott Mcdonald on 24 March 2020 (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Jacqueline Ann Jones as a director on 23 October 2018 (1 page) |
12 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
25 September 2018 | Appointment of Mr Steven Peach as a director on 12 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Stephen James Walker as a director on 12 September 2018 (1 page) |
17 August 2018 | Termination of appointment of Paul Bernard Leverton as a director on 7 August 2018 (1 page) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Professor Cornelia Boldyreff as a director on 23 February 2018 (2 pages) |
26 January 2018 | Appointment of Mrs Sylvia Dean as a director on 10 January 2018 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 December 2017 | Memorandum and Articles of Association (13 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
6 December 2017 | Memorandum and Articles of Association (13 pages) |
2 June 2017 | Appointment of Mr Shakti Singh Shekhawat as a director on 20 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Shakti Singh Shekhawat as a director on 20 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Adam Antony James as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Antony James as a director on 2 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
13 December 2016 | Appointment of Mr Stephen James Walker as a director on 8 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Stephen James Walker as a director on 8 December 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
19 April 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
21 December 2015 | Termination of appointment of Joanne Ridley as a director on 14 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Joanne Ridley as a director on 14 December 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 August 2015 | Director's details changed for Brian Anthony Mace on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Brian Anthony Mace on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Brian Anthony Mace on 6 August 2015 (2 pages) |
14 April 2015 | Annual return made up to 24 March 2015 no member list (7 pages) |
14 April 2015 | Annual return made up to 24 March 2015 no member list (7 pages) |
3 March 2015 | Appointment of Mr Adam Antony James as a director on 5 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Adam Antony James as a director on 5 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Adam Antony James as a director on 5 February 2015 (2 pages) |
17 October 2014 | Appointment of Ms Denise Roseanna Scott Mcdonald as a director on 11 September 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Jacqueline Ann Jones as a director on 11 September 2014 (2 pages) |
17 October 2014 | Appointment of Ms Denise Roseanna Scott Mcdonald as a director on 11 September 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Jacqueline Ann Jones as a director on 11 September 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 July 2014 | Appointment of Mrs Joanne Ridley as a director on 17 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Richard Quibell as a director on 23 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Joanne Ridley as a director on 17 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Richard Quibell as a director on 23 July 2014 (1 page) |
11 April 2014 | Annual return made up to 24 March 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 24 March 2014 no member list (6 pages) |
9 April 2014 | Termination of appointment of Acrelda Farrell as a director (1 page) |
9 April 2014 | Termination of appointment of Acrelda Farrell as a director (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 February 2014 | Appointment of Mr Glyn Michael Ellis as a director (2 pages) |
13 February 2014 | Appointment of Mr Glyn Michael Ellis as a director (2 pages) |
8 January 2014 | Termination of appointment of Fabrizio Argiolas as a director (2 pages) |
8 January 2014 | Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 8 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Fabrizio Argiolas as a director (2 pages) |
8 January 2014 | Appointment of Rendall and Rittner Ltd as a secretary (3 pages) |
8 January 2014 | Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 8 January 2014 (2 pages) |
8 January 2014 | Appointment of Rendall and Rittner Ltd as a secretary (3 pages) |
21 October 2013 | Termination of appointment of Tracy Warren as a secretary (1 page) |
21 October 2013 | Termination of appointment of Tracy Warren as a secretary (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
2 October 2013 | Termination of appointment of Simon Powell as a director (1 page) |
2 October 2013 | Termination of appointment of Angela Hyams as a director (1 page) |
2 October 2013 | Termination of appointment of Simon Brown as a director (1 page) |
2 October 2013 | Termination of appointment of Richard Woolsey as a director (1 page) |
2 October 2013 | Termination of appointment of Wendy Colgrave as a director (1 page) |
2 October 2013 | Termination of appointment of Simon Powell as a director (1 page) |
2 October 2013 | Termination of appointment of Wendy Colgrave as a director (1 page) |
2 October 2013 | Termination of appointment of Angela Hyams as a director (1 page) |
2 October 2013 | Termination of appointment of Simon Brown as a director (1 page) |
2 October 2013 | Termination of appointment of Richard Woolsey as a director (1 page) |
9 August 2013 | Director's details changed for Richard John Woolsey on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Richard John Woolsey on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Richard John Woolsey on 1 August 2013 (2 pages) |
8 August 2013 | Appointment of Mr Richard Quibell as a director (2 pages) |
8 August 2013 | Appointment of Mr Richard Quibell as a director (2 pages) |
8 August 2013 | Termination of appointment of Mary Mills as a director (1 page) |
8 August 2013 | Termination of appointment of Mary Mills as a director (1 page) |
4 April 2013 | Annual return made up to 24 March 2013 no member list (12 pages) |
4 April 2013 | Annual return made up to 24 March 2013 no member list (12 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 October 2012 | Termination of appointment of Bayo Igoh as a director (1 page) |
24 October 2012 | Termination of appointment of Bayo Igoh as a director (1 page) |
7 August 2012 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages) |
7 August 2012 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages) |
23 April 2012 | Annual return made up to 24 March 2012 no member list (13 pages) |
23 April 2012 | Annual return made up to 24 March 2012 no member list (13 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 September 2011 | Appointment of Nicholas Malone as a director (2 pages) |
7 September 2011 | Appointment of Acrelda Farrell as a director (2 pages) |
7 September 2011 | Appointment of Nicholas Malone as a director (2 pages) |
7 September 2011 | Appointment of Acrelda Farrell as a director (2 pages) |
6 September 2011 | Appointment of Paul Bernard Leverton as a director (2 pages) |
6 September 2011 | Appointment of Paul Bernard Leverton as a director (2 pages) |
14 June 2011 | Appointment of Mr Bayo Igoh as a director (2 pages) |
14 June 2011 | Termination of appointment of Elizabeth Austin as a director (1 page) |
14 June 2011 | Termination of appointment of Elizabeth Austin as a director (1 page) |
14 June 2011 | Appointment of Mr Bayo Igoh as a director (2 pages) |
12 April 2011 | Annual return made up to 24 March 2011 no member list (11 pages) |
12 April 2011 | Annual return made up to 24 March 2011 no member list (11 pages) |
10 March 2011 | Appointment of Angela Hyams as a director (2 pages) |
10 March 2011 | Appointment of Angela Hyams as a director (2 pages) |
31 January 2011 | Termination of appointment of Robin Hoyles as a director (1 page) |
31 January 2011 | Termination of appointment of Robin Hoyles as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Termination of appointment of Robert Sproson as a director (1 page) |
24 August 2010 | Termination of appointment of Robert Sproson as a director (1 page) |
21 June 2010 | Director's details changed for Richard John Woolsey on 11 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Richard John Woolsey on 11 June 2010 (2 pages) |
21 April 2010 | Annual return made up to 24 March 2010 no member list (7 pages) |
21 April 2010 | Director's details changed for Robert Henry Sproson on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard John Woolsey on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Brian Anthony Mace on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Henry Sproson on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard John Woolsey on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Fabrizio Ricardo Damon Argiolas on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Brian Anthony Mace on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Fabrizio Ricardo Damon Argiolas on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Mary Mills on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Mary Mills on 24 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 24 March 2010 no member list (7 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Appointment of Simon Powell as a director (2 pages) |
24 December 2009 | Appointment of Simon Powell as a director (2 pages) |
4 December 2009 | Termination of appointment of Alan Cherry as a director (1 page) |
4 December 2009 | Termination of appointment of Philip Dibsdale as a director (1 page) |
4 December 2009 | Termination of appointment of Philip Dibsdale as a director (1 page) |
4 December 2009 | Termination of appointment of Alan Cherry as a director (1 page) |
24 April 2009 | Annual return made up to 24/03/09 (5 pages) |
24 April 2009 | Director appointed elizabeth jane austin (2 pages) |
24 April 2009 | Director appointed richard john woolsey (1 page) |
24 April 2009 | Director appointed richard john woolsey (1 page) |
24 April 2009 | Annual return made up to 24/03/09 (5 pages) |
24 April 2009 | Director appointed elizabeth jane austin (2 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
3 October 2008 | Director appointed simon james brown (1 page) |
3 October 2008 | Appointment terminated director simon wardle (1 page) |
3 October 2008 | Appointment terminated director simon wardle (1 page) |
3 October 2008 | Director appointed simon james brown (1 page) |
3 September 2008 | Appointment terminated director john lamey (1 page) |
3 September 2008 | Appointment terminated director john lamey (1 page) |
8 August 2008 | Secretary appointed tracy marina warren (1 page) |
8 August 2008 | Secretary appointed tracy marina warren (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
6 August 2008 | Appointment terminated secretary gary shillinglaw (1 page) |
28 March 2008 | Annual return made up to 24/03/08 (5 pages) |
28 March 2008 | Annual return made up to 24/03/08 (5 pages) |
11 March 2008 | Director appointed simon john wardle (2 pages) |
11 March 2008 | Appointment terminated director john jarrett (1 page) |
11 March 2008 | Appointment terminated director john jarrett (1 page) |
11 March 2008 | Director appointed simon john wardle (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Annual return made up to 24/03/07 (3 pages) |
28 March 2007 | Annual return made up to 24/03/07 (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
21 April 2006 | Annual return made up to 24/03/06 (3 pages) |
21 April 2006 | Annual return made up to 24/03/06 (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 2 princes way solihull west midlands B91 3ES (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 2 princes way solihull west midlands B91 3ES (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
20 April 2005 | Annual return made up to 24/03/05 (8 pages) |
20 April 2005 | Annual return made up to 24/03/05 (8 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 24/03/04 (7 pages) |
7 April 2004 | Annual return made up to 24/03/04 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (4 pages) |
24 May 2003 | New director appointed (4 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
16 April 2003 | Annual return made up to 24/03/03 (6 pages) |
16 April 2003 | Annual return made up to 24/03/03 (6 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW8 4HF (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW8 4HF (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
16 April 2002 | Annual return made up to 24/03/02 (9 pages) |
16 April 2002 | Annual return made up to 24/03/02 (9 pages) |
9 April 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (3 pages) |
10 July 2001 | New director appointed (4 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (3 pages) |
10 July 2001 | New director appointed (4 pages) |
10 July 2001 | New director appointed (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: international house 1 st katherine's way london E1W 1TW (1 page) |
27 April 2001 | Annual return made up to 24/03/01 (6 pages) |
27 April 2001 | Annual return made up to 24/03/01 (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: international house 1 st katherine's way london E1W 1TW (1 page) |
22 May 2000 | Memorandum and Articles of Association (16 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (16 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Incorporation (18 pages) |
24 March 2000 | Incorporation (18 pages) |