Company NameOval Road Management Company Limited
Company StatusActive
Company Number06196236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Peter Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceWales
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Neil Andrews
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Marc Kofler
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lock House Oval Road
London
NW1 7BJ
Director NameMr Benedict Hugh Francis Flynn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(16 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameDr Shankar Balaratnam
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Nainan Shah
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(16 years, 11 months after company formation)
Appointment Duration1 month
RoleAdvisor
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressFourth Floor 192-198
Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Paul Richard Michael Bentley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Roseacre Gardens
Chilworth
Guildford
Surrey
GU4 8RQ
Director NameMr Peter Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address35 Grange Hill
Edgware
Middlesex
HA8 9PG
Secretary NamePeter Thomas Ford
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Royal Oak Mews
Teddington
Middlesex
TW11 8HX
Director NameTony Christopher Garner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 August 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Grange Road
Barton Le Clay
Bedfordshire
MK45 4RE
Secretary NameKathirkamathasan Sri-Balakumaran
NationalityBritish
StatusResigned
Appointed27 August 2008(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2009)
RoleFinance Director
Correspondence Address9 The Ridge
Purley
Surrey
CR8 3PF
Director NameJane Anne Elizabeth Atkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oval Road
41 The Lockhouse
London
NW1 7BF
Director NameMr Thomas Horvath
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Street Spring Street
London
W2 3RA
Director NameMiss Elizabeth Julia Shimmin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMrs Irena Susan Arfin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Harinder Singh Paul Hundle
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMs Uma Bhardwaj
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Guneet Singh Luther
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMs Jenny Louise Walker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Christian John Pearce
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Christopher James Thomas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMs Safina Haleema
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Ali Naghi Rezakhani
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2021)
RoleProducer
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr William Nicholas Hutton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2023)
RoleAcademic Administrator
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Zaklina Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySlovenian
StatusResigned
Appointed30 July 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Michael Denis Manning
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMrs Linda Susan Renshaw
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Howard Clifford John Beal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr David Hynes Whincup
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMrs Jocelyn Lyall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2020(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Mark Bert Kofler
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2020)
RoleEquity Sales
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Nigel Peter Forsyth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(12 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Robert John Arnott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr Adam Mark Charles Chappell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 26 May 2020)
RoleSoftware Developer / Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMr John Gavin Paterson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(12 years, 12 months after company formation)
Appointment Duration2 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155-157 Minories
London
EC3N 1LJ
Director NameMs Yulia Parfenova
Date of BirthJuly 1991 (Born 32 years ago)
NationalityRussian
StatusResigned
Appointed13 September 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2023)
RoleAuditor
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Neil Andrews
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(15 years, 10 months after company formation)
Appointment Duration1 month (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed23 March 2009(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 June 2020)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

19 January 2021Appointment of D&G Block Management Limited as a secretary on 1 November 2020 (2 pages)
14 January 2021Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 14 January 2021 (1 page)
27 October 2020Appointment of Dr Peter Williams as a director on 26 October 2020 (2 pages)
21 October 2020Termination of appointment of Irena Susan Arfin as a director on 21 October 2020 (1 page)
25 September 2020Termination of appointment of Thomas Horvath as a director on 24 September 2020 (1 page)
14 August 2020Termination of appointment of Linda Susan Renshaw as a director on 10 August 2020 (1 page)
15 July 2020Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to 9 Spring Street Spring Street London W2 3RA on 15 July 2020 (1 page)
15 July 2020Termination of appointment of Rendall and Rittner Limited as a secretary on 26 June 2020 (1 page)
22 June 2020Termination of appointment of Zaklina Anderson as a director on 20 June 2020 (1 page)
28 May 2020Termination of appointment of David Hynes Whincup as a director on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Jenny Louise Walker as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of Mark Bert Kofler as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of Jocelyn Lyall as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of John Gavin Paterson as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of Adam Mark Charles Chappell as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of Robert John Arnott as a director on 26 May 2020 (1 page)
14 April 2020Director's details changed for Mr Thomas Horvath on 14 April 2020 (2 pages)
6 April 2020Secretary's details changed for Rendall and Rittner Limited on 2 April 2020 (1 page)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
6 April 2020Secretary's details changed for Rendall and Rittner Limited on 2 April 2020 (1 page)
25 March 2020Appointment of Mr John Gavin Paterson as a director on 24 March 2020 (2 pages)
24 March 2020Appointment of Mr Adam Mark Charles Chappell as a director on 23 March 2020 (2 pages)
24 March 2020Termination of appointment of Nigel Peter Forsyth as a director on 23 March 2020 (1 page)
24 March 2020Appointment of Mr David Hynes Whincup as a director on 2 March 2020 (2 pages)
18 March 2020Appointment of Mr Nigel Peter Forsyth as a director on 2 March 2020 (2 pages)
18 March 2020Appointment of Mrs Jocelyn Lyall as a director on 2 March 2020 (2 pages)
18 March 2020Appointment of Mr Mark Bert Kofler as a director on 2 March 2020 (2 pages)
11 March 2020Appointment of Mr Robert John Arnott as a director on 2 March 2020 (2 pages)
9 March 2020Director's details changed for Mrs Irena Susan Arfin on 9 March 2020 (2 pages)
23 January 2020Termination of appointment of Harinder Singh Paul Hundle as a director on 28 October 2018 (1 page)
23 January 2020Termination of appointment of Howard Clifford John Beal as a director on 21 January 2020 (1 page)
29 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
28 October 2019Appointment of Mr Howard Clifford John Beal as a director on 16 October 2019 (2 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 January 2019Termination of appointment of Christopher James Thomas as a director on 18 January 2019 (1 page)
31 October 2018Director's details changed for Mrs Linda Susan Renshaw on 30 October 2018 (2 pages)
8 August 2018Appointment of Mrs Zaklina Anderson as a director on 30 July 2018 (2 pages)
8 August 2018Appointment of Mrs Linda Susan Renshaw as a director on 30 July 2018 (2 pages)
8 August 2018Appointment of Mr Michael Denis Manning as a director on 30 July 2018 (2 pages)
18 April 2018Appointment of Mr William Nicholas Hutton as a director on 17 April 2018 (2 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Christian John Pearce as a director on 5 April 2018 (1 page)
11 October 2017Appointment of Ms Safina Haleema as a director on 28 September 2017 (2 pages)
11 October 2017Appointment of Ms Safina Haleema as a director on 28 September 2017 (2 pages)
4 October 2017Termination of appointment of Guneet Singh Luther as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr Ali Naghi Rezakhani as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Mr Ali Naghi Rezakhani as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of Guneet Singh Luther as a director on 2 October 2017 (1 page)
2 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
25 July 2017Appointment of Mr Christopher James Thomas as a director on 21 July 2017 (2 pages)
25 July 2017Appointment of Mr Christopher James Thomas as a director on 21 July 2017 (2 pages)
28 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Appointment of Mr Christian John Pearce as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Christian John Pearce as a director on 28 April 2016 (2 pages)
20 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
20 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
24 March 2016Appointment of Ms Jenny Louise Walker as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Ms Jenny Louise Walker as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Jane Anne Elizabeth Atkinson as a director on 23 February 2016 (1 page)
8 March 2016Termination of appointment of Jane Anne Elizabeth Atkinson as a director on 23 February 2016 (1 page)
8 February 2016Appointment of Mr Guneet Singh Luther as a director on 18 January 2016 (2 pages)
8 February 2016Appointment of Mr Guneet Singh Luther as a director on 18 January 2016 (2 pages)
1 February 2016Director's details changed for Mrs Uma Shah on 20 January 2016 (2 pages)
1 February 2016Director's details changed for Mrs Uma Shah on 20 January 2016 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Termination of appointment of Elizabeth Julia Shimmin as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Elizabeth Julia Shimmin as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Elizabeth Julia Shimmin as a director on 4 January 2016 (1 page)
24 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
24 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
24 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 April 2014Appointment of Mr Harinder Singh Pavl Hundle as a director (2 pages)
17 April 2014Appointment of Mr Harinder Singh Pavl Hundle as a director (2 pages)
11 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
11 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
11 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
5 March 2014Appointment of Mrs Uma Shah as a director (2 pages)
5 March 2014Appointment of Mrs Uma Shah as a director (2 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Appointment of Miss Elizabeth Julia Shimmin as a director (2 pages)
24 September 2013Appointment of Miss Elizabeth Julia Shimmin as a director (2 pages)
11 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
11 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
11 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Appointment of Mrs Irena Susan Arfin as a director (2 pages)
17 January 2013Appointment of Mrs Irena Susan Arfin as a director (2 pages)
24 April 2012Annual return made up to 2 April 2012 no member list (4 pages)
24 April 2012Annual return made up to 2 April 2012 no member list (4 pages)
24 April 2012Annual return made up to 2 April 2012 no member list (4 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 April 2011Secretary's details changed for Rendall and Rittner Limited on 2 April 2011 (2 pages)
19 April 2011Annual return made up to 2 April 2011 no member list (4 pages)
19 April 2011Secretary's details changed for Rendall and Rittner Limited on 2 April 2011 (2 pages)
19 April 2011Annual return made up to 2 April 2011 no member list (4 pages)
19 April 2011Annual return made up to 2 April 2011 no member list (4 pages)
19 April 2011Secretary's details changed for Rendall and Rittner Limited on 2 April 2011 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page)
7 June 2010Appointment of Mr Thomas Horvath as a director (2 pages)
7 June 2010Appointment of Mr Thomas Horvath as a director (2 pages)
8 April 2010Secretary's details changed for Rendall and Rittner Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Rendall and Rittner Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
8 April 2010Secretary's details changed for Rendall and Rittner Limited on 8 April 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 August 2009Appointment terminated director tony garner (1 page)
14 August 2009Director appointed jane atkinson (2 pages)
14 August 2009Appointment terminated director tony garner (1 page)
14 August 2009Director appointed jane atkinson (2 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 April 2009Secretary appointed rendall and rittner LIMITED (1 page)
2 April 2009Annual return made up to 02/04/09 (2 pages)
2 April 2009Secretary appointed rendall and rittner LIMITED (1 page)
2 April 2009Annual return made up to 02/04/09 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from wallis house great west road brentford middlesex TW8 9BD (1 page)
30 March 2009Registered office changed on 30/03/2009 from wallis house great west road brentford middlesex TW8 9BD (1 page)
25 March 2009Appointment terminated director peter murphy (1 page)
25 March 2009Appointment terminated secretary kathirkamathasan sri-balakumaran (1 page)
25 March 2009Appointment terminated director peter murphy (1 page)
25 March 2009Appointment terminated secretary kathirkamathasan sri-balakumaran (1 page)
8 September 2008Secretary appointed kathirkamathasan sri-balakumaran (1 page)
8 September 2008Secretary appointed kathirkamathasan sri-balakumaran (1 page)
1 September 2008Appointment terminated secretary peter ford (1 page)
1 September 2008Appointment terminated secretary peter ford (1 page)
24 April 2008Annual return made up to 02/04/08 (4 pages)
24 April 2008Annual return made up to 02/04/08 (4 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (21 pages)
2 April 2007Incorporation (21 pages)