Company NameRendall & Rittner (Sales And Lettings) Limited
Company StatusActive
Company Number04178736
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 157 Minories
London
EC3N 1LJ
Director NameMr John William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameMr Richard John Daver
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameJennie Duschenes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressQuinta
Seddon Road Hale
Altrincham
Cheshire
WA14 2UH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMarc Joel Duschenes
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
Seddon Road Hale
Altrincham
Cheshire
WA14 2UH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWa14
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2014)
RoleCompany Director
Correspondence Address18 Fonthill Grove
Sale
Cheshire
M33 4FR
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Parkfield Road South
Didsbury
Manchester
M20 6DA
Director NameDeborah Jane Yarrow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2014)
RoleCompany Director
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameNeil Roberts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Hale
Cheshire
WA14 2XP
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameChristopher John March
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2015)
RoleCeo Of Braemar Estates (Resi) Ltd
Country of ResidenceUnited Kingdom
Correspondence Address17 Plume Avenue
Maldon
Essex
CM9 6LB
Director NameMr Ian Paul Chatburn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hallview Way, Lowry Park
Worsley
Manchester
M28 0BF
Director NameIan Betteley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(13 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Percy Road
Handbridge
Chester
CH4 7EZ
Wales
Director NameMr Robert Howard Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameMr Richard Andrews
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameMr Ian Campbell Eaton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameMr William Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Director NameMrs Lyn Windeler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
WA14 2XP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2006(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.braemar-estates.com
Telephone020 31288788
Telephone regionLondon

Location

Registered Address13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Braemar Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,139,591
Gross Profit£2,064,050
Net Worth-£772,192
Cash£292,141
Current Liabilities£1,733,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

12 October 2007Delivered on: 18 October 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and basement premises the toffee works crescent road harrogate t/no NYK334041 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 18 May 2007
Persons entitled: J F Designs (Wetherby) Limited

Classification: Rent deposit deed
Secured details: £5,067.19 due or to become due from the company to.
Particulars: The deposit account into which the amount secured is held.
Outstanding
20 December 2004Delivered on: 23 December 2004
Persons entitled: Aus-Bore Altrincham Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

25 March 2024Confirmation statement made on 13 March 2024 with updates (5 pages)
16 October 2023Accounts for a small company made up to 31 December 2022 (82 pages)
23 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (19 pages)
5 October 2022Resolutions
  • RES13 ‐ Agreement 01/07/2022
(2 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 August 2022Appointment of Mr Richard John Daver as a director on 1 August 2022 (2 pages)
21 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
6 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (43 pages)
30 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
30 April 2021Cessation of John William Matthew Rittner as a person with significant control on 30 April 2021 (1 page)
30 April 2021Cessation of Duncan Llewelyn Rendall as a person with significant control on 30 April 2021 (1 page)
20 April 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
11 March 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 March 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
10 December 2020Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to 13B St. George Wharf London SW8 2LE on 10 December 2020 (1 page)
30 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages)
30 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
15 May 2019Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 15 May 2019 (1 page)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (40 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 November 2018Termination of appointment of Lyn Windeler as a director on 5 November 2018 (1 page)
6 November 2018Termination of appointment of Ian Campbell Eaton as a director on 5 November 2018 (1 page)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
6 September 2018Termination of appointment of William Taylor as a director on 24 August 2018 (1 page)
6 September 2018Appointment of Mr John William Matthew Rittner as a director on 4 September 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
16 February 2018Termination of appointment of Richard Andrews as a director on 31 January 2018 (1 page)
19 January 2018Appointment of Mr Duncan Llewelyn Rendall as a director on 2 January 2018 (2 pages)
19 January 2018Notification of John William Matthew Rittner as a person with significant control on 2 January 2018 (2 pages)
19 January 2018Change of details for Rendall and Rittner Limited as a person with significant control on 2 January 2018 (2 pages)
8 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
8 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages)
8 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
8 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
5 January 2018Satisfaction of charge 2 in full (4 pages)
22 December 2017Company name changed braemar estates (residential) LIMITED\certificate issued on 22/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2017Cessation of Braemar Group Limited as a person with significant control on 1 December 2017 (1 page)
19 December 2017Notification of Duncan Llewelyn Rendall as a person with significant control on 1 December 2017 (2 pages)
19 December 2017Termination of appointment of Robert Howard Dean as a director on 1 December 2017 (1 page)
19 December 2017Termination of appointment of William Martin Robinson as a director on 1 December 2017 (1 page)
19 December 2017Notification of Rendall and Rittner Limited as a person with significant control on 1 December 2017 (2 pages)
14 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
(1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
18 October 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 February 2017Satisfaction of charge 3 in full (2 pages)
6 February 2017Satisfaction of charge 3 in full (2 pages)
12 December 2016Full accounts made up to 30 June 2016 (19 pages)
12 December 2016Full accounts made up to 30 June 2016 (19 pages)
23 August 2016Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
15 March 2016Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 15 March 2016 (1 page)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 15 March 2016 (1 page)
9 November 2015Full accounts made up to 30 June 2015 (22 pages)
9 November 2015Full accounts made up to 30 June 2015 (22 pages)
30 September 2015Termination of appointment of Ian Paul Chatburn as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ian Paul Chatburn as a director on 30 September 2015 (1 page)
7 September 2015Appointment of Mrs Lyn Windeler as a director on 30 July 2015 (2 pages)
7 September 2015Appointment of Mrs Lyn Windeler as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr William Taylor as a director on 30 July 2015 (2 pages)
17 August 2015Termination of appointment of Richard Andrews as a director on 30 July 2015 (1 page)
17 August 2015Termination of appointment of Richard Andrews as a director on 30 July 2015 (1 page)
17 August 2015Appointment of Mr Robert Howard Dean as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Ian Campbell Eaton as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Robert Howard Dean as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr William Taylor as a director on 30 July 2015 (2 pages)
17 August 2015Appointment of Mr Ian Campbell Eaton as a director on 30 July 2015 (2 pages)
12 August 2015Termination of appointment of Ian Betteley as a director on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Ian Betteley as a director on 12 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher John March as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Christopher John March as a director on 31 July 2015 (1 page)
3 June 2015Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page)
3 June 2015Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page)
3 June 2015Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(7 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(7 pages)
25 November 2014Appointment of Ian Betteley as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Ian Betteley as a director on 24 November 2014 (2 pages)
10 October 2014Full accounts made up to 30 June 2014 (21 pages)
10 October 2014Full accounts made up to 30 June 2014 (21 pages)
10 September 2014Termination of appointment of Deborah Jane Yarrow as a secretary on 5 September 2014 (1 page)
10 September 2014Termination of appointment of James Agar as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Deborah Jane Yarrow as a secretary on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Deborah Jane Yarrow as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Deborah Jane Yarrow as a secretary on 5 September 2014 (1 page)
10 September 2014Termination of appointment of James Agar as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of James Agar as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Deborah Jane Yarrow as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Deborah Jane Yarrow as a director on 5 September 2014 (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
25 September 2013Full accounts made up to 30 June 2013 (19 pages)
25 September 2013Full accounts made up to 30 June 2013 (19 pages)
2 September 2013Appointment of Mr Ian Paul Chatburn as a director (2 pages)
2 September 2013Appointment of Mr Ian Paul Chatburn as a director (2 pages)
10 May 2013Appointment of Chris John March as a director (2 pages)
10 May 2013Appointment of Chris John March as a director (2 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 December 2012Termination of appointment of Jonathan Murphy as a director (1 page)
20 December 2012Termination of appointment of Jonathan Murphy as a director (1 page)
26 October 2012Appointment of Mr William Martin Robinson as a director (2 pages)
26 October 2012Appointment of Mr William Martin Robinson as a director (2 pages)
24 September 2012Full accounts made up to 30 June 2012 (19 pages)
24 September 2012Full accounts made up to 30 June 2012 (19 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 30 June 2011 (18 pages)
28 September 2011Full accounts made up to 30 June 2011 (18 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
28 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
28 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
11 November 2010Full accounts made up to 31 March 2010 (20 pages)
11 November 2010Full accounts made up to 31 March 2010 (20 pages)
1 June 2010Appointment of Neil Roberts as a director (2 pages)
1 June 2010Appointment of Neil Roberts as a director (2 pages)
1 June 2010Termination of appointment of Howard Jones as a director (1 page)
1 June 2010Termination of appointment of Howard Jones as a director (1 page)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for {officer_name} (1 page)
19 January 2010Director's details changed for Deborah Jane Yarrow on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed (1 page)
19 January 2010Secretary's details changed (1 page)
19 January 2010Director's details changed for Deborah Jane Yarrow on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Deborah Jane Yarrow on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 August 2009Director appointed debbie yarrow (2 pages)
8 August 2009Director appointed james agar (2 pages)
8 August 2009Director appointed james agar (2 pages)
8 August 2009Director appointed debbie yarrow (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (20 pages)
23 July 2009Full accounts made up to 31 March 2009 (20 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
1 August 2008Full accounts made up to 31 March 2008 (18 pages)
1 August 2008Full accounts made up to 31 March 2008 (18 pages)
21 April 2008Return made up to 13/03/08; full list of members (3 pages)
21 April 2008Return made up to 13/03/08; full list of members (3 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Memorandum and Articles of Association (10 pages)
10 October 2007Memorandum and Articles of Association (10 pages)
4 October 2007Company name changed braemar investment management li mited\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed braemar investment management li mited\certificate issued on 04/10/07 (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Full accounts made up to 31 March 2007 (18 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed
  • ANNOTATION Other The address of Marc Joel Duschenes, former director of rendall & rittner (sales and lettings) LIMITED was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
(1 page)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
7 April 2006Return made up to 13/03/06; full list of members (2 pages)
7 April 2006Return made up to 13/03/06; full list of members (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
19 December 2005Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 13/03/05; full list of members (7 pages)
29 March 2005Return made up to 13/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004New director appointed (2 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
11 March 2004Return made up to 13/03/04; full list of members (6 pages)
11 March 2004Return made up to 13/03/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
11 March 2003Return made up to 13/03/03; full list of members (6 pages)
11 March 2003Return made up to 13/03/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Secretary's particulars changed (1 page)
27 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 2001Incorporation (18 pages)
13 March 2001Incorporation (18 pages)