London
SW8 2LE
Director Name | Miss Jessica Jane Chamberlain |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Janusz Exton Wysocki |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Ian Christopher Walker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Guy St John Hopkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(19 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Teacher |
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 | 15 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Alison Pretty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Evelyn House Greatorex Street London E1 5NW |
Director Name | Ms Elizabeth Jane Goddard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 February 2019) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 56 Burley House Chudleigh Street London E1 0RF |
Director Name | Margaret Anne Swinfen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2011) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Evelyn House Greatorex Street London E1 5NW |
Secretary Name | David Carapiet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 14 Evelyn House Greatorex Street London E1 5NW |
Director Name | Julian Meek |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 July 2006) |
Role | Local Government Worker |
Correspondence Address | Flat 14 Evelyn House Greatorex Street London E1 5NW |
Director Name | Fiona Scott McGowan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2008) |
Role | Journalist |
Correspondence Address | Flat 15 Evelyn House Greatorex Street London E1 5NW |
Director Name | Mr Gary Brian Bagnall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pump Hill Loughton Essex IG10 1RT |
Director Name | Emma Clare Sullivan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 24 Evelyn House Greatorex Street London E1 5NW |
Secretary Name | Margaret Anne Swinfen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2010) |
Role | TV Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Evelyn House Greatorex Street London E1 5NW |
Director Name | Dr Susan Kirst Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(5 years after company formation) |
Appointment Duration | 9 years (resigned 27 February 2019) |
Role | Artist/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr James Martin Benford |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2017) |
Role | Economist |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Miss Vanessa Louise Chance |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 2018) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Miss Janina Joffe |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2012(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Gareth Cox |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Michael John Wrightson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(12 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 | £2,600 |
Net Worth | £11,108 |
Cash | £13,747 |
Current Liabilities | £3,302 |
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 | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
20 January 2021 | Director's details changed for Miss Jessica Jane Chamberlain on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Georgina King-Sze Wu on 20 January 2021 (2 pages) |
11 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 11 January 2021 (1 page) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Appointment of Mr Ian Christopher Walker as a director on 27 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Gareth Cox as a director on 27 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Susan Kirst Butler as a director on 27 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Elizabeth Jane Goddard as a director on 27 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 January 2019 | Termination of appointment of James Martin Benford as a director on 21 January 2017 (1 page) |
7 January 2019 | Termination of appointment of Vanessa Louise Chance as a director on 10 December 2018 (1 page) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
7 February 2017 | Appointment of Mr Michael John Wrightson as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Michael John Wrightson as a director on 31 January 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
24 March 2016 | Appointment of Mr Janusz Exton Wysocki as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Gareth Cox as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Janusz Exton Wysocki as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Gareth Cox as a director on 23 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 January 2016 no member list (8 pages) |
29 February 2016 | Annual return made up to 26 January 2016 no member list (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 no member list (8 pages) |
28 January 2015 | Annual return made up to 26 January 2015 no member list (8 pages) |
12 February 2014 | Annual return made up to 26 January 2014 no member list (8 pages) |
12 February 2014 | Annual return made up to 26 January 2014 no member list (8 pages) |
31 December 2013 | Appointment of Miss Janina Joffe as a director (2 pages) |
31 December 2013 | Appointment of Miss Janina Joffe as a director (2 pages) |
15 August 2013 | Appointment of Mr James Martin Benford as a director (2 pages) |
15 August 2013 | Appointment of Mr James Martin Benford as a director (2 pages) |
17 July 2013 | Termination of appointment of Emma Sullivan as a director (1 page) |
17 July 2013 | Termination of appointment of Emma Sullivan as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 26 January 2013 no member list (7 pages) |
11 February 2013 | Annual return made up to 26 January 2013 no member list (7 pages) |
3 January 2013 | Termination of appointment of Gary Bagnall as a director (1 page) |
3 January 2013 | Termination of appointment of Gary Bagnall as a director (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Appointment of Miss Vanessa Louise Chance as a director (2 pages) |
1 November 2012 | Appointment of Miss Vanessa Louise Chance as a director (2 pages) |
24 August 2012 | Appointment of Miss Jessica Jane Chamberlain as a director (2 pages) |
24 August 2012 | Appointment of Miss Jessica Jane Chamberlain as a director (2 pages) |
10 February 2012 | Annual return made up to 26 January 2012 no member list (7 pages) |
10 February 2012 | Annual return made up to 26 January 2012 no member list (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 26 January 2011 no member list (7 pages) |
24 February 2011 | Annual return made up to 26 January 2011 no member list (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Termination of appointment of Margaret Swinfen as a director (1 page) |
6 January 2011 | Termination of appointment of Margaret Swinfen as a director (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page) |
21 May 2010 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
21 May 2010 | Registered office address changed from Flat 17 Evelyn House Greatorex Street London E1 5NW on 21 May 2010 (1 page) |
21 May 2010 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
21 May 2010 | Registered office address changed from Flat 17 Evelyn House Greatorex Street London E1 5NW on 21 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Margaret Swinfen as a secretary (1 page) |
20 May 2010 | Termination of appointment of Margaret Swinfen as a secretary (1 page) |
5 March 2010 | Appointment of Doctor Susan Kirst Butler as a director (2 pages) |
5 March 2010 | Appointment of Doctor Susan Kirst Butler as a director (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
24 February 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
23 February 2010 | Director's details changed for Georgina Wu on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Margaret Anne Swinfen on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Elizabeth Jane Goddard on 26 August 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Gary Brian Bagnall on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Georgina Wu on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Margaret Anne Swinfen on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gary Brian Bagnall on 31 January 2009 (2 pages) |
23 February 2010 | Director's details changed for Margaret Anne Swinfen on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Georgina Wu on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Gary Brian Bagnall on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Gary Brian Bagnall on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gary Brian Bagnall on 31 January 2009 (2 pages) |
23 February 2010 | Director's details changed for Elizabeth Jane Goddard on 26 August 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Annual return made up to 26/01/09 (3 pages) |
10 February 2009 | Annual return made up to 26/01/09 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Director appointed georgina wu (2 pages) |
17 December 2008 | Director appointed georgina wu (2 pages) |
19 February 2008 | Annual return made up to 26/01/08 (2 pages) |
19 February 2008 | Annual return made up to 26/01/08 (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 14 evelyn house greatorex street london E1 5NW (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 14 evelyn house greatorex street london E1 5NW (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
8 February 2007 | Annual return made up to 26/01/07 (2 pages) |
8 February 2007 | Annual return made up to 26/01/07 (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 February 2006 | Annual return made up to 26/01/06 (2 pages) |
2 February 2006 | Annual return made up to 26/01/06 (2 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 14 evelyn house greatorex street london E1 5NW (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 14 evelyn house greatorex street london E1 5NW (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Incorporation (22 pages) |
26 January 2005 | Incorporation (22 pages) |