Company NameRentalsystems.com Ltd
Company StatusDissolved
Company Number04404934
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NamesVillarenters.com Limited and Rental Systems Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed17 August 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2017(15 years, 1 month after company formation)
Appointment Duration10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameTimothy Roy Coulton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleBusinessman
Correspondence AddressThe Red House
The Nook, Whissendine
Oakham
Leicestershire
LE15 7EZ
Secretary NameJoanna Ewa Coulton
NationalityPolish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House
The Nook, Whissendine
Oakham
Leicestershire
LE15 7EZ
Director NameMr Neil David Johnson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ellerton Road
Wandsworth
SW18 3NQ
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Hill House
Gretton
Northamptonshire
NN17 3DD
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Raymond John Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greenway Drive
Staines
Middlesex
TW18 1RT
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed09 August 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Secretary NameBarry Gooch
StatusResigned
Appointed21 December 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Markku Richard Marchant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
London
W4 5TS
Director NameVictoria Katherine Sanders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Graham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewww.rentalsystems.com
Email address[email protected]
Telephone020 36962870
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,847,000
Net Worth£2,255,000
Cash£1,110,000
Current Liabilities£7,672,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
27 June 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
27 June 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
5 May 2017Appointment of Mr James Justin Siderfin Welsh as a director on 30 April 2017 (2 pages)
5 May 2017Appointment of Mr James Justin Siderfin Welsh as a director on 30 April 2017 (2 pages)
5 May 2017Termination of appointment of Graham Roger Brown as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Graham Roger Brown as a director on 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 185,112
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 185,112
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
10 December 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 185,112
(4 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 185,112
(4 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Full accounts made up to 30 November 2013 (20 pages)
23 February 2015Full accounts made up to 30 November 2013 (20 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 185,112
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 185,112
(4 pages)
20 November 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
20 November 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
6 September 2013Full accounts made up to 30 September 2012 (21 pages)
6 September 2013Full accounts made up to 30 September 2012 (21 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
5 September 2012Appointment of Mr Graham Roger Brown as a director (2 pages)
5 September 2012Appointment of Mr Graham Roger Brown as a director (2 pages)
4 September 2012Termination of appointment of Barry Gooch as a secretary (1 page)
4 September 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 September 2012Termination of appointment of Barry Gooch as a secretary (1 page)
4 September 2012Termination of appointment of Victoria Sanders as a director (1 page)
4 September 2012Termination of appointment of Victoria Sanders as a director (1 page)
4 September 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
31 July 2012Termination of appointment of Nicholas Hubble as a director (1 page)
31 July 2012Termination of appointment of Nicholas Hubble as a director (1 page)
10 May 2012Full accounts made up to 30 September 2011 (19 pages)
10 May 2012Full accounts made up to 30 September 2011 (19 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
11 August 2011Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages)
12 July 2011Termination of appointment of James Marchant as a director (1 page)
12 July 2011Termination of appointment of James Marchant as a director (1 page)
4 July 2011Full accounts made up to 30 September 2010 (19 pages)
4 July 2011Full accounts made up to 30 September 2010 (19 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
12 April 2010Termination of appointment of Jeremy Sharman as a director (1 page)
12 April 2010Termination of appointment of Jeremy Sharman as a director (1 page)
12 April 2010Termination of appointment of Graham Brown as a director (1 page)
12 April 2010Termination of appointment of Timothy Coulton as a director (1 page)
12 April 2010Termination of appointment of Timothy Coulton as a director (1 page)
12 April 2010Termination of appointment of Graham Brown as a director (1 page)
2 March 2010Full accounts made up to 30 September 2009 (16 pages)
2 March 2010Full accounts made up to 30 September 2009 (16 pages)
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages)
23 February 2010Termination of appointment of Neil Johnson as a director (1 page)
23 February 2010Termination of appointment of Neil Johnson as a director (1 page)
22 February 2010Termination of appointment of Neil Johnson as a director (1 page)
22 February 2010Termination of appointment of Neil Johnson as a director (1 page)
16 February 2010Registered 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 2010Registered 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 2010Appointment of Barry Gooch as a secretary (1 page)
9 February 2010Appointment of Barry Gooch as a secretary (1 page)
9 February 2010Termination of appointment of Michael Stewart as a director (1 page)
9 February 2010Termination of appointment of Julian Staniforth as a secretary (1 page)
9 February 2010Termination of appointment of Michael Stewart as a director (1 page)
9 February 2010Termination of appointment of Julian Staniforth as a secretary (1 page)
5 February 2010Appointment of Victoria Katherine Sanders as a director (4 pages)
5 February 2010Appointment of Victoria Katherine Sanders as a director (4 pages)
4 February 2010Appointment of James Marchant as a director (3 pages)
4 February 2010Appointment of James Marchant as a director (3 pages)
3 February 2010Appointment of Nicholas Peter Hubble as a director (3 pages)
3 February 2010Appointment of Nicholas Peter Hubble as a director (3 pages)
6 May 2009Full accounts made up to 30 September 2008 (17 pages)
6 May 2009Full accounts made up to 30 September 2008 (17 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2008Return made up to 27/03/08; full list of members (6 pages)
24 April 2008Return made up to 27/03/08; full list of members (6 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from building 10 (third floor) chiswick park 566 chiswick high road london W4 5TS (1 page)
24 April 2008Registered office changed on 24/04/2008 from building 10 (third floor) chiswick park 566 chiswick high road london W4 5TS (1 page)
24 April 2008Location of debenture register (1 page)
3 March 2008Full accounts made up to 30 September 2007 (17 pages)
3 March 2008Full accounts made up to 30 September 2006 (16 pages)
3 March 2008Full accounts made up to 30 September 2007 (17 pages)
3 March 2008Full accounts made up to 30 September 2006 (16 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
11 June 2007Memorandum and Articles of Association (14 pages)
11 June 2007Memorandum and Articles of Association (14 pages)
25 May 2007Return made up to 27/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 May 2007Company name changed rental systems LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed rental systems LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Return made up to 27/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 March 2007Memorandum and Articles of Association (14 pages)
29 March 2007Memorandum and Articles of Association (14 pages)
19 March 2007Company name changed villarenters.com LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed villarenters.com LIMITED\certificate issued on 19/03/07 (2 pages)
13 November 2006Registered office changed on 13/11/06 from: building 10 chiswick park 566 chiswick high road london greater london W4 5TS (1 page)
13 November 2006Registered office changed on 13/11/06 from: building 10 chiswick park 566 chiswick high road london greater london W4 5TS (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 66 wigmore street london W1U 2SB (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 66 wigmore street london W1U 2SB (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
12 September 2006Return made up to 27/03/06; full list of members (7 pages)
12 September 2006Return made up to 27/03/06; full list of members (7 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 September 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
22 March 2006Nc inc already adjusted 31/12/05 (1 page)
22 March 2006Particulars of contract relating to shares (3 pages)
22 March 2006Ad 31/12/05--------- £ si 184000@1=184000 £ ic 1112/185112 (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capit £184,000 31/12/05
(2 pages)
22 March 2006Particulars of contract relating to shares (3 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capit £184,000 31/12/05
(2 pages)
22 March 2006Ad 31/12/05--------- £ si 184000@1=184000 £ ic 1112/185112 (2 pages)
22 March 2006Nc inc already adjusted 31/12/05 (1 page)
6 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2006Ad 03/02/06--------- £ si 112@1=112 £ ic 1000/1112 (2 pages)
14 February 2006Ad 03/02/06--------- £ si 112@1=112 £ ic 1000/1112 (2 pages)
20 October 2005Return made up to 27/03/05; full list of members (3 pages)
20 October 2005Return made up to 27/03/05; full list of members (3 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2005Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2005Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
8 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 April 2004Return made up to 27/03/04; full list of members (5 pages)
13 April 2004Return made up to 27/03/04; full list of members (5 pages)
16 March 2004Location of register of members (1 page)
16 March 2004Location of register of members (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 27/03/03; full list of members (5 pages)
2 July 2003Return made up to 27/03/03; full list of members (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
27 March 2002Incorporation (12 pages)
27 March 2002Incorporation (12 pages)