London
SW8 2LE
Director Name | Mr Jan Grant Cook |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(10 years after company formation) |
Appointment Duration | 7 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Desmond Fox |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 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 April 2015(8 years after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Paul Downes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laidlaw Drive London N21 1SS |
Secretary Name | Mrs Maryline Stone |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Donna Newberry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2013) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 210 City House 420 London Road Croydon Surrey CR0 2NU |
Director Name | Mr Ali Salek |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Warland Road Warland Road Plumstead Common London SE18 2EU |
Director Name | Mr Daniel Haden West |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2015) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Flat 137 City House London Road Croydon CR0 2NT |
Director Name | Mrs Vasudha Luchmeeparsad |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2015) |
Role | Clinical Engagement Officer |
Country of Residence | England |
Correspondence Address | 420 London Road Croydon CR0 2NT |
Director Name | Mr Haroon Ahmed |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 November 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Ms Denisa George |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2021) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2015) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
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 | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
3 February 2021 | Termination of appointment of Denisa George as a director on 23 January 2021 (1 page) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 January 2021 | Director's details changed for James Robertson Reid 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 Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for James Robertson Reid on 20 March 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 May 2019 | Appointment of Ms Denisa George as a director on 25 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr Desmond Fox as a director on 25 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr Jan Cook as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Jan Cook as a director on 27 March 2017 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 November 2015 | Termination of appointment of Haroon Ahmed as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Haroon Ahmed as a director on 12 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Daniel Haden West as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Vasudha Luchmeeparsad as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Vasudha Luchmeeparsad as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Daniel Haden West as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Daniel Haden West as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Daniel Haden West as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Ali Salek as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Ali Salek as a director on 31 March 2015 (1 page) |
6 November 2015 | Appointment of Mr Haroon Ahmed as a director on 2 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Haroon Ahmed as a director on 2 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Haroon Ahmed as a director on 2 November 2015 (2 pages) |
29 April 2015 | Annual return made up to 27 March 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 27 March 2015 no member list (7 pages) |
28 April 2015 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Terence Robert White as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Terence Robert White as a secretary on 31 March 2015 (1 page) |
4 February 2015 | Appointment of Mrs Vasudha Luchmeeparsad as a director on 15 January 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Vasudha Luchmeeparsad as a director on 15 January 2015 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 August 2014 | Secretary's details changed for Crabtree Pm Limited on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Crabtree Pm Limited on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Crabtree Pm Limited on 6 August 2014 (1 page) |
7 July 2014 | Termination of appointment of Donna Newberry as a director (1 page) |
7 July 2014 | Termination of appointment of Donna Newberry as a director (1 page) |
29 April 2014 | Appointment of Mr Daniel Haden West as a director (2 pages) |
29 April 2014 | Appointment of Mr Daniel Haden West as a director (2 pages) |
28 April 2014 | Appointment of Mr Ali Salek as a director (2 pages) |
28 April 2014 | Appointment of Mr Ali Salek as a director (2 pages) |
1 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
1 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
29 May 2012 | Termination of appointment of Maryline Stone as a secretary (2 pages) |
29 May 2012 | Appointment of Kelly Hobbs as a secretary (3 pages) |
29 May 2012 | Appointment of Kelly Hobbs as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Maryline Stone as a secretary (2 pages) |
4 May 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
4 May 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
8 March 2012 | Termination of appointment of James Holliday as a director (1 page) |
8 March 2012 | Termination of appointment of James Holliday as a director (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (1 page) |
25 May 2011 | Appointment of Donna Newberry as a director (3 pages) |
25 May 2011 | Appointment of Donna Newberry as a director (3 pages) |
20 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
20 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
11 March 2011 | Appointment of James Robertson Reid as a director (3 pages) |
11 March 2011 | Appointment of James Robertson Reid as a director (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Maryline Peron on 24 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Maryline Peron on 24 June 2010 (3 pages) |
10 May 2010 | Annual return made up to 27 March 2010 (11 pages) |
10 May 2010 | Annual return made up to 27 March 2010 (11 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Resolutions
|
29 April 2009 | Annual return made up to 27/03/09 (6 pages) |
29 April 2009 | Annual return made up to 27/03/09 (6 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 December 2008 | Director appointed james holliday (2 pages) |
4 December 2008 | Director appointed james holliday (2 pages) |
4 December 2008 | Appointment terminated director paul downes (1 page) |
4 December 2008 | Appointment terminated director paul downes (1 page) |
27 May 2008 | Annual return made up to 27/03/08 (4 pages) |
27 May 2008 | Annual return made up to 27/03/08 (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
27 March 2007 | Incorporation (18 pages) |
27 March 2007 | Incorporation (18 pages) |