London
SW8 2LE
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2005(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Simon Gabriel Freeman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 56-58 Bloomsbury Street London WC1B 3QT |
Secretary Name | Palos Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56-58 Bloomsbury Street London WC1B 3QT |
Director Name | Mark Richard Crowhurst |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2006) |
Role | Investment Analyst |
Correspondence Address | 93 Vanilla & Sesame Court Curlew Street London SE1 2NP |
Director Name | Dr Andrew Charles Kenney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hunters Gate Bettargh Drive Lancaster LA1 5BX |
Director Name | Rikin Lakhani |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 February 2004) |
Role | Student |
Correspondence Address | Flat 24 24 Vanilla & Sesame Court Curlew Street London SE1 2NN |
Director Name | Mr Robert William Potter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2004) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 101 Vanilla & Sesame Court Curlew Street London SE1 2NP |
Director Name | Mark Lewis Davies |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 January 2019) |
Role | Inv Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Maes Y Coed Cross Hands Road Pontarddulais Swansea SA4 0FP Wales |
Secretary Name | Mark Lewis Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2005) |
Role | Inv Analyst |
Correspondence Address | Flat 67 Vanilla & Sesame Court Curlew Street London SE1 2NN |
Director Name | Paul Ebling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Tina Jane Bunbury |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Compass Court Shad Thames London SE1 2NJ |
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 |
Year | 2014 |
---|---|
Turnover | £2,550 |
Net Worth | £273,861 |
Current Liabilities | £55,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 February 2021 | Secretary's details changed for Rendall and Rittner Limited on 1 February 2021 (1 page) |
1 February 2021 | Director's details changed for Paul Ebling on 1 January 2021 (2 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
23 December 2020 | Secretary's details changed for Rendall and Rittner Limited on 23 December 2020 (1 page) |
23 December 2020 | Secretary's details changed for Rendall and Rittner Limited on 23 October 2020 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Paul Ebling on 11 March 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Termination of appointment of Mark Lewis Davies as a director on 22 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
6 January 2017 | Amended total exemption full accounts made up to 31 March 2015 (7 pages) |
6 January 2017 | Amended total exemption full accounts made up to 31 March 2015 (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 23 December 2015 no member list (4 pages) |
26 January 2016 | Annual return made up to 23 December 2015 no member list (4 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (4 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (4 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 December 2013 | Annual return made up to 23 December 2013 no member list (4 pages) |
24 December 2013 | Annual return made up to 23 December 2013 no member list (4 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 23 December 2012 no member list (4 pages) |
8 January 2013 | Annual return made up to 23 December 2012 no member list (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Termination of appointment of Tina Bunbury as a director (1 page) |
6 February 2012 | Termination of appointment of Tina Bunbury as a director (1 page) |
19 January 2012 | Annual return made up to 23 December 2011 no member list (5 pages) |
19 January 2012 | Annual return made up to 23 December 2011 no member list (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Appointment of Ms Tina Jane Bunbury as a director (2 pages) |
14 September 2011 | Appointment of Ms Tina Jane Bunbury as a director (2 pages) |
13 January 2011 | Annual return made up to 23 December 2010 no member list (4 pages) |
13 January 2011 | Annual return made up to 23 December 2010 no member list (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page) |
17 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 17 September 2010 (2 pages) |
22 January 2010 | Annual return made up to 23 December 2009 no member list (4 pages) |
22 January 2010 | Annual return made up to 23 December 2009 no member list (4 pages) |
18 January 2010 | Director's details changed for Mark Lewis Davies on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Paul Ebling on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Paul Ebling on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mark Lewis Davies on 18 January 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Annual return made up to 23/12/08 (2 pages) |
14 January 2009 | Annual return made up to 23/12/08 (2 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Annual return made up to 23/12/07 (2 pages) |
18 January 2008 | Annual return made up to 23/12/07 (2 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Annual return made up to 23/12/06 (2 pages) |
22 January 2007 | Annual return made up to 23/12/06 (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Annual return made up to 23/12/05 (2 pages) |
5 January 2006 | Annual return made up to 23/12/05 (2 pages) |
16 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
16 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: ivy house 107 st peters street st albans AL1 3EW (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: ivy house 107 st peters street st albans AL1 3EW (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Annual return made up to 23/12/03 (3 pages) |
4 February 2005 | Annual return made up to 23/12/03 (3 pages) |
27 January 2005 | Annual return made up to 23/12/04
|
27 January 2005 | Annual return made up to 23/12/04
|
25 January 2005 | Registered office changed on 25/01/05 from: 56-58 bloomsbury street london WC1B 3QT (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 56-58 bloomsbury street london WC1B 3QT (1 page) |
6 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
23 December 2002 | Incorporation (20 pages) |
23 December 2002 | Incorporation (20 pages) |