London
SW8 2LE
Secretary Name | Mr William Alexander McKnight |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Director Operations |
Country of Residence | England |
Correspondence Address | Apartment 16 The Boatmans 42 City Road East Manchester Lancashire M15 4QF |
Director Name | Ms Yasmin Pippa Moorthy |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Liam Danny Traynor |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Andrew Hamilton Budden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brindley Park Wheelock Sandbach Cheshire CW11 3RP |
Director Name | Mr Francis Patrick Reil |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Paul House 41-43 Saffron Hill London EC1N 8FH |
Director Name | Anthony William Hancock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 15 Sandon Avenue The Westlands Newcastle Under Lyn Staffordshire ST5 3QB |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2007) |
Role | Sales Director |
Correspondence Address | 27 Lilybrook Drive Knutsford Cheshire WA16 8WR |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 2006) |
Role | Managing Director |
Correspondence Address | 12 Joyce Way Whitchurch Shropshire SY13 1TZ Wales |
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2007) |
Role | Homes Finance Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2007) |
Role | Homes Sales Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Secretary Name | Simon Paul Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2007) |
Role | Group Financial Director |
Correspondence Address | 14 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Joanna Elizabeth Goudie |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2010) |
Role | Civil Engineer |
Correspondence Address | Apartment 18 The Boatmans 42 City Road East Manchester Lancashire M15 4QF |
Director Name | Jo Combes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2014) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Boatmans Manchester Greater Manchester M15 4QF |
Director Name | David Kenneth Chrisp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2013) |
Role | Web Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Boatmans 42 City Road East Manchester Lancs M15 4QF |
Director Name | Sarah Elizabeth Anna Wilson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2013) |
Role | Paraplanner |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 17 The Boatmans Manchester M15 4QF |
Director Name | Mr Jonathan Britcher Brentville |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Boatmans City Road East Manchester M15 4QF |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
19 January 2021 | Director's details changed for Ms Yasmin Pippa Moorthy on 19 January 2021 (2 pages) |
---|---|
18 January 2021 | Director's details changed for Mr William Alexander Mcknight on 18 January 2021 (2 pages) |
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 Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
15 July 2020 | Director's details changed for Ms Yasmin Pippa Moorthy on 4 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
15 July 2020 | Director's details changed for Mr William Alexander Mcknight on 4 July 2020 (2 pages) |
30 April 2020 | Appointment of Ms Yasmin Pippa Moorthy as a director on 30 April 2020 (2 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 October 2019 | Appointment of Rendall and Rittner Limited as a secretary on 1 October 2019 (2 pages) |
18 October 2019 | Registered office address changed from Apartment 16 the Boatmans 42 City Road East Manchester M15 4QF to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 October 2019 (1 page) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Jonathan Britcher Brentville as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Jonathan Britcher Brentville as a director on 20 July 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 June 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
27 June 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Termination of appointment of Jo Combes as a director (1 page) |
7 July 2014 | Termination of appointment of Jo Combes as a director (1 page) |
7 July 2014 | Appointment of Mr Jonathan Britcher Brentville as a director (2 pages) |
7 July 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
7 July 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
7 July 2014 | Appointment of Mr Jonathan Britcher Brentville as a director (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 June 2013 | Annual return made up to 12 June 2013 no member list (4 pages) |
16 June 2013 | Annual return made up to 12 June 2013 no member list (4 pages) |
16 June 2013 | Termination of appointment of Sarah Wilson as a director (1 page) |
16 June 2013 | Termination of appointment of Sarah Wilson as a director (1 page) |
1 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 January 2013 | Termination of appointment of David Chrisp as a director (1 page) |
22 January 2013 | Termination of appointment of David Chrisp as a director (1 page) |
6 July 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
6 July 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
5 July 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
5 July 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
27 September 2010 | Director's details changed for David Kenneth Chrisp on 12 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Jo Combes on 12 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Jo Combes on 12 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
27 September 2010 | Director's details changed for Sarah Elizabeth Anna Wilson on 12 June 2010 (2 pages) |
27 September 2010 | Director's details changed for David Kenneth Chrisp on 12 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Sarah Elizabeth Anna Wilson on 12 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
24 June 2010 | Termination of appointment of Joanna Goudie as a director (1 page) |
24 June 2010 | Termination of appointment of Joanna Goudie as a director (1 page) |
8 July 2009 | Director appointed sarah elizabeth anna wilson (2 pages) |
8 July 2009 | Director appointed sarah elizabeth anna wilson (2 pages) |
18 June 2009 | Annual return made up to 12/06/09 (3 pages) |
18 June 2009 | Annual return made up to 12/06/09 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
19 December 2008 | Director appointed david kenneth chrisp (2 pages) |
19 December 2008 | Director appointed david kenneth chrisp (2 pages) |
19 December 2008 | Director appointed jo combes (2 pages) |
19 December 2008 | Director appointed jo combes (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
7 July 2008 | Annual return made up to 12/06/08 (2 pages) |
7 July 2008 | Annual return made up to 12/06/08 (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
12 June 2007 | Annual return made up to 12/06/07 (2 pages) |
12 June 2007 | Annual return made up to 12/06/07 (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
13 June 2006 | Annual return made up to 12/06/06 (2 pages) |
13 June 2006 | Annual return made up to 12/06/06 (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
17 November 2005 | New director appointed (5 pages) |
17 November 2005 | New director appointed (5 pages) |
31 October 2005 | New director appointed (5 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (5 pages) |
16 June 2005 | Annual return made up to 12/06/05 (2 pages) |
16 June 2005 | Annual return made up to 12/06/05 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: trinity estates property management LTD harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: trinity estates property management LTD harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages) |
17 June 2004 | Annual return made up to 12/06/04
|
17 June 2004 | Annual return made up to 12/06/04
|
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
2 December 2003 | Annual return made up to 12/06/03 (4 pages) |
2 December 2003 | Annual return made up to 12/06/03 (4 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o trinity estates harpenden hall harpenden herts AL5 1TE (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o trinity estates harpenden hall harpenden herts AL5 1TE (1 page) |
12 June 2002 | Incorporation (31 pages) |
12 June 2002 | Incorporation (31 pages) |