London
SW8 2LE
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Paralegal |
Correspondence Address | 11a Gardnor Mansions Church Row Hampstead London NW3 6UR |
Director Name | Peter Feinberg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2004) |
Role | Barrister Qc |
Correspondence Address | Flat 34 Church Garth Pemberton Gardens London N19 5RN |
Director Name | Stephen Waters |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Church Garth Pemberton Gardens London N19 5RN |
Director Name | Edward Lewis Potter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2003) |
Role | Financial Administrator |
Correspondence Address | Flat 27 Church Garth Pemberton Gardens London N19 5RN |
Secretary Name | Edward Lewis Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Financial Administrator |
Correspondence Address | Flat 27 Church Garth Pemberton Gardens London N19 5RN |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 The Avenue Potters Bar Herts EN6 1EG |
Director Name | Christopher Michael Daynes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Lawyer Trainee |
Correspondence Address | 38 Churchgarth Pemberton Gardens London N19 5RN |
Director Name | Roger Andrew Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 June 2011) |
Role | Sound Engineer |
Correspondence Address | 21 Church Garth Pemberton Gardens London N19 5RN |
Director Name | Amos Makuuse |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2008) |
Role | Finance |
Correspondence Address | 30 Pemberton Gardens London N19 5RN |
Director Name | Gabrielle Anthea Day |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2011) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Garth Pemberton Gardens London N19 5RN |
Director Name | Alison Oliphant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Braemar Avenue London N22 7BY |
Director Name | Sandy Sheard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW |
Director Name | Mr Dale Robert Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2012) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | Church Garth Pemberton Gardens Archway London N19 5RN |
Director Name | Mr Sukhjit Kondel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westmorland Close London E12 2HS |
Director Name | Ella Green |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Garth Pemberton Gardens Archway N19 5RN |
Director Name | Mrs Amanda Evans |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Garth Church Garth Pemberton Gardens London N19 5RN |
Director Name | Mr Gwyn Richard Jones |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Church Garth Pemberton Gardens London N19 5RN |
Director Name | Mr Piers Francois Marais |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Church Garth Pemberton Gardens London N19 5RN |
Director Name | Mr Peter Anthony Goodson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
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 |
3 at £1 | Michael D. Rattigan 8.33% Ordinary |
---|---|
2 at £1 | Alison Oliphant 5.56% Ordinary |
2 at £1 | Miss S.c. Sheard 5.56% Ordinary |
2 at £1 | Rowdon Properties LTD 5.56% Ordinary |
- | OTHER 30.56% - |
1 at £1 | Bhattacharya 2.78% Ordinary |
1 at £1 | Boyle 2.78% Ordinary |
1 at £1 | D.j. Fisher 2.78% Ordinary |
1 at £1 | D.r. Elliott & G.a. Day 2.78% Ordinary |
1 at £1 | David Greenberg 2.78% Ordinary |
1 at £1 | David Leman Levi 2.78% Ordinary |
1 at £1 | Dennis Malins 2.78% Ordinary |
1 at £1 | George Victor Walker 2.78% Ordinary |
1 at £1 | Mr Edward Lewis Potter 2.78% Ordinary |
1 at £1 | Mr Keith Smith & Mrs K. Smith 2.78% Ordinary |
1 at £1 | Mr Matthew Anthony Kennedy 2.78% Ordinary |
1 at £1 | Mr P. Goodson 2.78% Ordinary |
1 at £1 | Mr P. Marais 2.78% Ordinary |
1 at £1 | Ms Seamus O'driscoll 2.78% Ordinary |
1 at £1 | Ms Violet Mary Iris Rayment & Gwyn Richard Jones 2.78% Ordinary |
1 at £1 | T. Boyle & M. Boyle 2.78% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
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 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) |
22 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with updates (7 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with updates (6 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with updates (6 pages) |
7 August 2017 | Termination of appointment of Piers Francois Marais as a director on 2 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Peter Anthony Goodson as a director on 31 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Peter Anthony Goodson as a director on 31 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Piers Francois Marais as a director on 2 August 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Appointment of Rendall and Rittner Limited as a secretary on 8 June 2015 (2 pages) |
7 April 2016 | Appointment of Rendall and Rittner Limited as a secretary on 8 June 2015 (2 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 June 2015 | Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 8 June 2015 (1 page) |
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 May 2015 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 30 May 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 28 September 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 28 September 2014 (3 pages) |
12 August 2014 | Appointment of Mr Piers Francois Marais as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Piers Francois Marais as a director on 12 August 2014 (2 pages) |
18 July 2014 | Termination of appointment of Gwyn Richard Jones as a director on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Stephen Waters as a director on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Stephen Waters as a director on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Gwyn Richard Jones as a director on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Sukhjit Kondel as a director on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Sukhjit Kondel as a director on 14 July 2014 (1 page) |
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 February 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
18 September 2013 | Appointment of Mr Gwyn Richard Jones as a director (2 pages) |
18 September 2013 | Appointment of Mr Gwyn Richard Jones as a director (2 pages) |
12 September 2013 | Termination of appointment of Ella Green as a director (1 page) |
12 September 2013 | Termination of appointment of Ella Green as a director (1 page) |
12 September 2013 | Termination of appointment of Amanda Evans as a director (1 page) |
12 September 2013 | Termination of appointment of Amanda Evans as a director (1 page) |
11 April 2013 | Appointment of Mrs Amanda Evans as a director (2 pages) |
11 April 2013 | Appointment of Mrs Amanda Evans as a director (2 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
15 February 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
8 October 2012 | Appointment of Mr Sukhjit Kondel as a director (2 pages) |
8 October 2012 | Appointment of Mr Sukhjit Kondel as a director (2 pages) |
5 October 2012 | Termination of appointment of Alison Oliphant as a director (1 page) |
5 October 2012 | Termination of appointment of Alison Oliphant as a director (1 page) |
19 July 2012 | Termination of appointment of Dale Elliott as a director (1 page) |
19 July 2012 | Termination of appointment of Dale Elliott as a director (1 page) |
18 July 2012 | Appointment of Ella Green as a director (3 pages) |
18 July 2012 | Appointment of Ella Green as a director (3 pages) |
18 July 2012 | Termination of appointment of Sandy Sheard as a director (2 pages) |
18 July 2012 | Termination of appointment of Sandy Sheard as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Director's details changed for Stephen Waters on 9 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Stephen Waters on 9 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Stephen Waters on 9 March 2012 (2 pages) |
26 January 2012 | Appointment of Alison Oliphant as a director (3 pages) |
26 January 2012 | Appointment of Alison Oliphant as a director (3 pages) |
9 November 2011 | Appointment of Dale Robert Elliott as a director (3 pages) |
9 November 2011 | Appointment of Dale Robert Elliott as a director (3 pages) |
9 November 2011 | Appointment of Sandy Sheard as a director (3 pages) |
9 November 2011 | Appointment of Sandy Sheard as a director (3 pages) |
4 July 2011 | Termination of appointment of Gabrielle Anthea Day as a director (2 pages) |
4 July 2011 | Termination of appointment of Roger Johnson as a director (2 pages) |
4 July 2011 | Termination of appointment of Gabrielle Anthea Day as a director (2 pages) |
4 July 2011 | Termination of appointment of Roger Johnson as a director (2 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (16 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (16 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 28 September 2010 (3 pages) |
20 September 2010 | Appointment of Gabrielle Anthea Day as a director (3 pages) |
20 September 2010 | Appointment of Gabrielle Anthea Day as a director (3 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
5 June 2009 | Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / bruce maunder taylor / 05/06/2009 (1 page) |
13 April 2009 | Appointment terminated director amos makuuse (16 pages) |
13 April 2009 | Appointment terminated director amos makuuse (16 pages) |
13 April 2009 | Return made up to 06/03/09; full list of members (11 pages) |
13 April 2009 | Return made up to 06/03/09; full list of members (11 pages) |
24 February 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
18 June 2008 | Return made up to 06/03/08; change of members (7 pages) |
18 June 2008 | Return made up to 06/03/08; change of members (7 pages) |
31 March 2008 | Director appointed amos makuuse (2 pages) |
31 March 2008 | Director appointed amos makuuse (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
16 October 2007 | Accounts for a dormant company made up to 28 September 2006 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 28 September 2006 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
29 March 2007 | Return made up to 06/03/07; full list of members (10 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (10 pages) |
10 April 2006 | Return made up to 06/03/06; change of members (7 pages) |
10 April 2006 | Return made up to 06/03/06; change of members (7 pages) |
15 March 2006 | Accounts for a dormant company made up to 28 September 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 28 September 2005 (1 page) |
11 April 2005 | Return made up to 06/03/05; change of members
|
11 April 2005 | Return made up to 06/03/05; change of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 28 September 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 28 September 2004 (1 page) |
28 April 2004 | Return made up to 06/03/04; full list of members (10 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members (10 pages) |
16 January 2004 | Accounts for a dormant company made up to 28 September 2003 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 28 September 2003 (1 page) |
9 April 2003 | Return made up to 06/03/03; change of members (9 pages) |
9 April 2003 | Return made up to 06/03/03; change of members (9 pages) |
12 March 2003 | Total exemption small company accounts made up to 28 September 2002 (3 pages) |
12 March 2003 | Total exemption small company accounts made up to 28 September 2002 (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 April 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
3 April 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
20 March 2002 | Return made up to 06/03/02; full list of members
|
20 March 2002 | Return made up to 06/03/02; full list of members
|
5 November 2001 | Ad 24/10/01--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
5 November 2001 | Ad 24/10/01--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 67 grosvenor street london W1K 3JN (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 67 grosvenor street london W1K 3JN (1 page) |
10 May 2001 | Ad 30/04/01--------- £ si 33@1=33 £ ic 2/35 (8 pages) |
10 May 2001 | Ad 30/04/01--------- £ si 33@1=33 £ ic 2/35 (8 pages) |
9 May 2001 | Company name changed forsters shelfco 88 LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed forsters shelfco 88 LIMITED\certificate issued on 09/05/01 (2 pages) |
6 March 2001 | Incorporation (19 pages) |
6 March 2001 | Incorporation (19 pages) |