London
SW1V 1DX
Director Name | Mr Neil Andrews |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Marc Kofler |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lock House Oval Road London NW1 7BJ |
Director Name | Mr Benedict Hugh Francis Flynn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(16 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Dr Shankar Balaratnam |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Nainan Shah |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Paul Richard Michael Bentley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roseacre Gardens Chilworth Guildford Surrey GU4 8RQ |
Director Name | Mr Peter Murphy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 35 Grange Hill Edgware Middlesex HA8 9PG |
Secretary Name | Peter Thomas Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Royal Oak Mews Teddington Middlesex TW11 8HX |
Director Name | Tony Christopher Garner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 August 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 7 Grange Road Barton Le Clay Bedfordshire MK45 4RE |
Secretary Name | Kathirkamathasan Sri-Balakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2009) |
Role | Finance Director |
Correspondence Address | 9 The Ridge Purley Surrey CR8 3PF |
Director Name | Jane Anne Elizabeth Atkinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oval Road 41 The Lockhouse London NW1 7BF |
Director Name | Mr Thomas Horvath |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Street Spring Street London W2 3RA |
Director Name | Miss Elizabeth Julia Shimmin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mrs Irena Susan Arfin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 October 2020) |
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 Harinder Singh Paul Hundle |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Ms Uma Bhardwaj |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Guneet Singh Luther |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Ms Jenny Louise Walker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2020) |
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 Christian John Pearce |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2018) |
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 Christopher James Thomas |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Ms Safina Haleema |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Ali Naghi Rezakhani |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2021) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr William Nicholas Hutton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 2023) |
Role | Academic Administrator |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mrs Zaklina Anderson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 30 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2020) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Michael Denis Manning |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mrs Linda Susan Renshaw |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Howard Clifford John Beal |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 2020) |
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 David Hynes Whincup |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mrs Jocelyn Lyall |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Mark Bert Kofler |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2020) |
Role | Equity Sales |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Nigel Peter Forsyth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 March 2020) |
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 Robert John Arnott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2020) |
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 Adam Mark Charles Chappell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 26 May 2020) |
Role | Software Developer / Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr John Gavin Paterson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(12 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 26 May 2020) |
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 | Ms Yulia Parfenova |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 September 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2023) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Neil Andrews |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 June 2020) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
19 January 2021 | Appointment of D&G Block Management Limited as a secretary on 1 November 2020 (2 pages) |
---|---|
14 January 2021 | Registered 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 2020 | Appointment of Dr Peter Williams as a director on 26 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Irena Susan Arfin as a director on 21 October 2020 (1 page) |
25 September 2020 | Termination of appointment of Thomas Horvath as a director on 24 September 2020 (1 page) |
14 August 2020 | Termination of appointment of Linda Susan Renshaw as a director on 10 August 2020 (1 page) |
15 July 2020 | Registered 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 2020 | Termination of appointment of Rendall and Rittner Limited as a secretary on 26 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Zaklina Anderson as a director on 20 June 2020 (1 page) |
28 May 2020 | Termination of appointment of David Hynes Whincup as a director on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Jenny Louise Walker as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Mark Bert Kofler as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Jocelyn Lyall as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of John Gavin Paterson as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Adam Mark Charles Chappell as a director on 26 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Robert John Arnott as a director on 26 May 2020 (1 page) |
14 April 2020 | Director's details changed for Mr Thomas Horvath on 14 April 2020 (2 pages) |
6 April 2020 | Secretary's details changed for Rendall and Rittner Limited on 2 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
6 April 2020 | Secretary's details changed for Rendall and Rittner Limited on 2 April 2020 (1 page) |
25 March 2020 | Appointment of Mr John Gavin Paterson as a director on 24 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr Adam Mark Charles Chappell as a director on 23 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Nigel Peter Forsyth as a director on 23 March 2020 (1 page) |
24 March 2020 | Appointment of Mr David Hynes Whincup as a director on 2 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Nigel Peter Forsyth as a director on 2 March 2020 (2 pages) |
18 March 2020 | Appointment of Mrs Jocelyn Lyall as a director on 2 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Mark Bert Kofler as a director on 2 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Robert John Arnott as a director on 2 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mrs Irena Susan Arfin on 9 March 2020 (2 pages) |
23 January 2020 | Termination of appointment of Harinder Singh Paul Hundle as a director on 28 October 2018 (1 page) |
23 January 2020 | Termination of appointment of Howard Clifford John Beal as a director on 21 January 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 October 2019 | Appointment of Mr Howard Clifford John Beal as a director on 16 October 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 January 2019 | Termination of appointment of Christopher James Thomas as a director on 18 January 2019 (1 page) |
31 October 2018 | Director's details changed for Mrs Linda Susan Renshaw on 30 October 2018 (2 pages) |
8 August 2018 | Appointment of Mrs Zaklina Anderson as a director on 30 July 2018 (2 pages) |
8 August 2018 | Appointment of Mrs Linda Susan Renshaw as a director on 30 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Michael Denis Manning as a director on 30 July 2018 (2 pages) |
18 April 2018 | Appointment of Mr William Nicholas Hutton as a director on 17 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Christian John Pearce as a director on 5 April 2018 (1 page) |
11 October 2017 | Appointment of Ms Safina Haleema as a director on 28 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Safina Haleema as a director on 28 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Guneet Singh Luther as a director on 2 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Ali Naghi Rezakhani as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Ali Naghi Rezakhani as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Guneet Singh Luther as a director on 2 October 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 July 2017 | Appointment of Mr Christopher James Thomas as a director on 21 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Christopher James Thomas as a director on 21 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Appointment of Mr Christian John Pearce as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Christian John Pearce as a director on 28 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
20 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
24 March 2016 | Appointment of Ms Jenny Louise Walker as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Jenny Louise Walker as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Jane Anne Elizabeth Atkinson as a director on 23 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Jane Anne Elizabeth Atkinson as a director on 23 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Guneet Singh Luther as a director on 18 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Guneet Singh Luther as a director on 18 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Uma Shah on 20 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Uma Shah on 20 January 2016 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Termination of appointment of Elizabeth Julia Shimmin as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Elizabeth Julia Shimmin as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Elizabeth Julia Shimmin as a director on 4 January 2016 (1 page) |
24 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
24 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
24 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 April 2014 | Appointment of Mr Harinder Singh Pavl Hundle as a director (2 pages) |
17 April 2014 | Appointment of Mr Harinder Singh Pavl Hundle as a director (2 pages) |
11 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
5 March 2014 | Appointment of Mrs Uma Shah as a director (2 pages) |
5 March 2014 | Appointment of Mrs Uma Shah as a director (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Appointment of Miss Elizabeth Julia Shimmin as a director (2 pages) |
24 September 2013 | Appointment of Miss Elizabeth Julia Shimmin as a director (2 pages) |
11 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Appointment of Mrs Irena Susan Arfin as a director (2 pages) |
17 January 2013 | Appointment of Mrs Irena Susan Arfin as a director (2 pages) |
24 April 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
24 April 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
24 April 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 April 2011 | Secretary's details changed for Rendall and Rittner Limited on 2 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
19 April 2011 | Secretary's details changed for Rendall and Rittner Limited on 2 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
19 April 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
19 April 2011 | Secretary's details changed for Rendall and Rittner Limited on 2 April 2011 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
7 June 2010 | Appointment of Mr Thomas Horvath as a director (2 pages) |
7 June 2010 | Appointment of Mr Thomas Horvath as a director (2 pages) |
8 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
8 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 April 2010 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 August 2009 | Appointment terminated director tony garner (1 page) |
14 August 2009 | Director appointed jane atkinson (2 pages) |
14 August 2009 | Appointment terminated director tony garner (1 page) |
14 August 2009 | Director appointed jane atkinson (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 April 2009 | Secretary appointed rendall and rittner LIMITED (1 page) |
2 April 2009 | Annual return made up to 02/04/09 (2 pages) |
2 April 2009 | Secretary appointed rendall and rittner LIMITED (1 page) |
2 April 2009 | Annual return made up to 02/04/09 (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from wallis house great west road brentford middlesex TW8 9BD (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from wallis house great west road brentford middlesex TW8 9BD (1 page) |
25 March 2009 | Appointment terminated director peter murphy (1 page) |
25 March 2009 | Appointment terminated secretary kathirkamathasan sri-balakumaran (1 page) |
25 March 2009 | Appointment terminated director peter murphy (1 page) |
25 March 2009 | Appointment terminated secretary kathirkamathasan sri-balakumaran (1 page) |
8 September 2008 | Secretary appointed kathirkamathasan sri-balakumaran (1 page) |
8 September 2008 | Secretary appointed kathirkamathasan sri-balakumaran (1 page) |
1 September 2008 | Appointment terminated secretary peter ford (1 page) |
1 September 2008 | Appointment terminated secretary peter ford (1 page) |
24 April 2008 | Annual return made up to 02/04/08 (4 pages) |
24 April 2008 | Annual return made up to 02/04/08 (4 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (21 pages) |
2 April 2007 | Incorporation (21 pages) |