London
SW8 2LE
Director Name | Kanya Ocloo |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Kirsten Rebecca Prichard Jones |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Yvonne Ferguson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 3 26/27 Great Tower Street London EC3R 5AR |
Director Name | Robert James Saunders |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Flat 2 26-27 Great Tower Street London EC3R 5AQ |
Director Name | Thomas Mark Stephen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 26/27 Great Tower Street London EC3R 5AR |
Director Name | Ian Polack |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 26/27 Great Tower Street London EC3R 5AR |
Secretary Name | Ian Polack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 26/27 Great Tower Street London EC3R 5AR |
Secretary Name | Mr Nicholas Selmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
9 at £1 | Worshipful Company Of Bakers 7.96% Ordinary |
---|---|
8 at £1 | Deena Payne 7.08% Ordinary |
8 at £1 | Piers Jones & Sebastian Pritchard 7.08% Ordinary |
8 at £1 | Toss Coins LTD 7.08% Ordinary |
7 at £1 | Grant Fernley 6.19% Ordinary |
6 at £1 | David Postings 5.31% Ordinary |
6 at £1 | Mary Collins & Ian Polack 5.31% Ordinary |
5 at £1 | Sofia Vasileiadou 4.42% Ordinary |
24 at £1 | Kanya Ocloo 21.24% Ordinary |
16 at £1 | Michel Cheddadi 14.16% Ordinary |
16 at £1 | Pollyanna Deane 14.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £113 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
18 October 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
20 December 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 22 June 2022 with updates (6 pages) |
21 December 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
16 March 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
13 January 2021 | Director's details changed for Mrs Kirsten Rebecca Prichard Jones on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Kanya Ocloo on 13 January 2021 (2 pages) |
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
5 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 5 January 2021 (1 page) |
6 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
9 December 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
24 November 2016 | Termination of appointment of Ian Polack as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Ian Polack as a director on 15 November 2016 (1 page) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 February 2016 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
12 February 2016 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 December 2014 | Total exemption full accounts made up to 24 March 2014 (4 pages) |
19 December 2014 | Total exemption full accounts made up to 24 March 2014 (4 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 January 2014 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
3 January 2014 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
2 January 2013 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 24 March 2011 (3 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 24 March 2010 (3 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page) |
16 July 2010 | Director's details changed for Pollyanna Elizabeth Catriona Deane on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Pollyanna Elizabeth Catriona Deane on 16 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
8 July 2010 | Secretary's details changed for Rendall and Rittner Limited on 22 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kirsten Rebecca Prichard Jones on 22 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kanya Ocloo on 22 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Rendall and Rittner Limited on 22 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kirsten Rebecca Prichard Jones on 22 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Polack on 22 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Kanya Ocloo on 22 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Polack on 22 June 2010 (2 pages) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 24 March 2010 (3 pages) |
20 April 2010 | Previous accounting period shortened from 30 June 2010 to 24 March 2010 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 July 2008 | Return made up to 22/06/08; full list of members (8 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (8 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 April 2008 | Director appointed kirsten rebecca prichard jones (1 page) |
16 April 2008 | Director appointed kirsten rebecca prichard jones (1 page) |
31 July 2007 | Return made up to 22/06/07; full list of members (8 pages) |
31 July 2007 | Return made up to 22/06/07; full list of members (8 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 January 2006 | Return made up to 22/06/05; full list of members
|
12 January 2006 | Return made up to 22/06/05; full list of members
|
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 82 clerkenwell road london EC1M 5RF (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 82 clerkenwell road london EC1M 5RF (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 September 2004 | Return made up to 22/06/04; full list of members
|
30 September 2004 | Return made up to 22/06/04; full list of members
|
14 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 September 2003 | Return made up to 22/06/03; full list of members (11 pages) |
25 September 2003 | Return made up to 22/06/03; full list of members (11 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
27 November 2002 | Secretary's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed (1 page) |
26 November 2002 | Return made up to 22/06/02; full list of members (12 pages) |
26 November 2002 | Return made up to 22/06/02; full list of members (12 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: flat 10 26-27 great tower street london EC3R 5AQ (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: flat 10 26-27 great tower street london EC3R 5AQ (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 22/06/01; full list of members
|
25 July 2001 | Return made up to 22/06/01; full list of members
|
25 July 2001 | Ad 21/06/01--------- £ si 113@1=113 £ ic 2/115 (2 pages) |
25 July 2001 | Ad 21/06/01--------- £ si 113@1=113 £ ic 2/115 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Incorporation (18 pages) |
22 June 2000 | Incorporation (18 pages) |