Kensington
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2017(15 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Timothy Roy Coulton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | The Red House The Nook, Whissendine Oakham Leicestershire LE15 7EZ |
Secretary Name | Joanna Ewa Coulton |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House The Nook, Whissendine Oakham Leicestershire LE15 7EZ |
Director Name | Mr Neil David Johnson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ellerton Road Wandsworth SW18 3NQ |
Director Name | Mr Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harborough Hill House Gretton Northamptonshire NN17 3DD |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Mr Raymond John Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenway Drive Staines Middlesex TW18 1RT |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Secretary Name | Barry Gooch |
---|---|
Status | Resigned |
Appointed | 21 December 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr James Markku Richard Marchant |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road London W4 5TS |
Director Name | Victoria Katherine Sanders |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | www.rentalsystems.com |
---|---|
Email address | [email protected] |
Telephone | 020 36962870 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,847,000 |
Net Worth | £2,255,000 |
Cash | £1,110,000 |
Current Liabilities | £7,672,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
5 May 2017 | Appointment of Mr James Justin Siderfin Welsh as a director on 30 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr James Justin Siderfin Welsh as a director on 30 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Graham Roger Brown as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Graham Roger Brown as a director on 30 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 February 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
10 December 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Full accounts made up to 30 November 2013 (20 pages) |
23 February 2015 | Full accounts made up to 30 November 2013 (20 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 November 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
20 November 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
6 September 2013 | Full accounts made up to 30 September 2012 (21 pages) |
6 September 2013 | Full accounts made up to 30 September 2012 (21 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Appointment of Mr Graham Roger Brown as a director (2 pages) |
5 September 2012 | Appointment of Mr Graham Roger Brown as a director (2 pages) |
4 September 2012 | Termination of appointment of Barry Gooch as a secretary (1 page) |
4 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 September 2012 | Termination of appointment of Barry Gooch as a secretary (1 page) |
4 September 2012 | Termination of appointment of Victoria Sanders as a director (1 page) |
4 September 2012 | Termination of appointment of Victoria Sanders as a director (1 page) |
4 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
31 July 2012 | Termination of appointment of Nicholas Hubble as a director (1 page) |
31 July 2012 | Termination of appointment of Nicholas Hubble as a director (1 page) |
10 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
12 July 2011 | Termination of appointment of James Marchant as a director (1 page) |
12 July 2011 | Termination of appointment of James Marchant as a director (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Termination of appointment of Jeremy Sharman as a director (1 page) |
12 April 2010 | Termination of appointment of Jeremy Sharman as a director (1 page) |
12 April 2010 | Termination of appointment of Graham Brown as a director (1 page) |
12 April 2010 | Termination of appointment of Timothy Coulton as a director (1 page) |
12 April 2010 | Termination of appointment of Timothy Coulton as a director (1 page) |
12 April 2010 | Termination of appointment of Graham Brown as a director (1 page) |
2 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Neil Johnson as a director (1 page) |
23 February 2010 | Termination of appointment of Neil Johnson as a director (1 page) |
22 February 2010 | Termination of appointment of Neil Johnson as a director (1 page) |
22 February 2010 | Termination of appointment of Neil Johnson as a director (1 page) |
16 February 2010 | Registered office address changed from Building 10 (2Nd Floor) C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Building 10 (2Nd Floor) C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 (1 page) |
9 February 2010 | Appointment of Barry Gooch as a secretary (1 page) |
9 February 2010 | Appointment of Barry Gooch as a secretary (1 page) |
9 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
9 February 2010 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
9 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
9 February 2010 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
5 February 2010 | Appointment of Victoria Katherine Sanders as a director (4 pages) |
5 February 2010 | Appointment of Victoria Katherine Sanders as a director (4 pages) |
4 February 2010 | Appointment of James Marchant as a director (3 pages) |
4 February 2010 | Appointment of James Marchant as a director (3 pages) |
3 February 2010 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
3 February 2010 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from building 10 (third floor) chiswick park 566 chiswick high road london W4 5TS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from building 10 (third floor) chiswick park 566 chiswick high road london W4 5TS (1 page) |
24 April 2008 | Location of debenture register (1 page) |
3 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
3 March 2008 | Full accounts made up to 30 September 2006 (16 pages) |
3 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
3 March 2008 | Full accounts made up to 30 September 2006 (16 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
11 June 2007 | Memorandum and Articles of Association (14 pages) |
11 June 2007 | Memorandum and Articles of Association (14 pages) |
25 May 2007 | Return made up to 27/03/07; full list of members
|
25 May 2007 | Company name changed rental systems LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed rental systems LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Return made up to 27/03/07; full list of members
|
29 March 2007 | Memorandum and Articles of Association (14 pages) |
29 March 2007 | Memorandum and Articles of Association (14 pages) |
19 March 2007 | Company name changed villarenters.com LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed villarenters.com LIMITED\certificate issued on 19/03/07 (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: building 10 chiswick park 566 chiswick high road london greater london W4 5TS (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: building 10 chiswick park 566 chiswick high road london greater london W4 5TS (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 66 wigmore street london W1U 2SB (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 66 wigmore street london W1U 2SB (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Return made up to 27/03/06; full list of members (7 pages) |
12 September 2006 | Return made up to 27/03/06; full list of members (7 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
4 September 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 66 wigmore street london W1U 2HQ (1 page) |
22 March 2006 | Nc inc already adjusted 31/12/05 (1 page) |
22 March 2006 | Particulars of contract relating to shares (3 pages) |
22 March 2006 | Ad 31/12/05--------- £ si 184000@1=184000 £ ic 1112/185112 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Particulars of contract relating to shares (3 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Ad 31/12/05--------- £ si 184000@1=184000 £ ic 1112/185112 (2 pages) |
22 March 2006 | Nc inc already adjusted 31/12/05 (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2006 | Ad 03/02/06--------- £ si 112@1=112 £ ic 1000/1112 (2 pages) |
14 February 2006 | Ad 03/02/06--------- £ si 112@1=112 £ ic 1000/1112 (2 pages) |
20 October 2005 | Return made up to 27/03/05; full list of members (3 pages) |
20 October 2005 | Return made up to 27/03/05; full list of members (3 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2005 | Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2005 | Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
16 March 2004 | Location of register of members (1 page) |
16 March 2004 | Location of register of members (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 July 2003 | Return made up to 27/03/03; full list of members (5 pages) |
2 July 2003 | Return made up to 27/03/03; full list of members (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
27 March 2002 | Incorporation (12 pages) |
27 March 2002 | Incorporation (12 pages) |