Hendon
London
NW4 2LJ
Secretary Name | Mr Jonathan Ross |
---|---|
Status | Closed |
Appointed | 17 September 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 8 West Avenue Hendon London NW4 2LJ |
Secretary Name | Aubrey Eric Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | 8 West Avenue Hendon London NW4 2LJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Reva Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,045 |
Cash | £3,021 |
Current Liabilities | £7,850 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Director's details changed for Reva Ross on 14 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 14/12/07; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 February 2001 | Resolutions
|
5 February 2001 | Company name changed rentons LIMITED\certificate issued on 05/02/01 (2 pages) |
14 December 2000 | Incorporation (8 pages) |