London
SW8 2LE
Director Name | Ms Navida Jiwani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 November 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Sandrine Marie Virginie Lalmant |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 December 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Corporate Governance |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2008(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Rachel Lois Carnac |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 20 Royal Victor Place London E3 5SS |
Director Name | Mr Armel Conyers Cates |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Graves Farm Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Mr Cornelius Edward Wells |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Retired Airline Pilot |
Country of Residence | England |
Correspondence Address | Rusthall Cottage 19 Lower Green Road Tunbridge Wells Kent TN4 8TF |
Director Name | Mr Martin Anthony Constantine |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ |
Director Name | Mr Richard Colin Dunnett |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
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 |
- | OTHER 52.38% - |
---|---|
1 at £1 | Andrew Wood 2.38% Ordinary |
1 at £1 | C. Reaveley 2.38% Ordinary |
1 at £1 | Claire Brennan 2.38% Ordinary |
1 at £1 | David Norfolk 2.38% Ordinary |
1 at £1 | E.a. Smith 2.38% Ordinary |
1 at £1 | Gareth James Small 2.38% Ordinary |
1 at £1 | J. Breuer & M. Fletcher 2.38% Ordinary |
1 at £1 | Laurie Lagarde 2.38% Ordinary |
1 at £1 | Lorna Pridmore 2.38% Ordinary |
1 at £1 | Matt Tench 2.38% Ordinary |
1 at £1 | Mr Cornelius Edward Wells & Mrs Wells 2.38% Ordinary |
1 at £1 | Mrs Pamela Susan Cates 2.38% Ordinary |
1 at £1 | Oriele Calvert 2.38% Ordinary |
1 at £1 | Paul Morten & Rebecca Mitchell 2.38% Ordinary |
1 at £1 | R. Wall & C.l. Corley 2.38% Ordinary |
1 at £1 | R.j. Anderson 2.38% Ordinary |
1 at £1 | Rachel Lois Carnac 2.38% Ordinary |
1 at £1 | Rodney Neill 2.38% Ordinary |
1 at £1 | Tessa Dost & Verdeep Dost 2.38% Ordinary |
1 at £1 | Tristan Chaloner Anderson 2.38% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
28 January 2021 | Secretary's details changed for Rendall & Rittner Limited on 21 January 2021 (1 page) |
---|---|
18 January 2021 | Appointment of Mrs Sandrine Marie Virginie Lalmant as a director on 19 December 2020 (2 pages) |
12 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
7 December 2020 | Termination of appointment of Martin Anthony Constantine as a director on 3 December 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 May 2020 | Termination of appointment of Richard Colin Dunnett as a director on 4 May 2020 (1 page) |
28 January 2020 | Secretary's details changed for Rendall and Rittner Limited on 21 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 21 January 2020 with updates (8 pages) |
4 June 2019 | Termination of appointment of Cornelius Edward Wells as a director on 22 May 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 February 2019 | Appointment of Mr Richard Colin Dunnett as a director on 1 November 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (8 pages) |
19 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 21 January 2018 with updates (6 pages) |
12 December 2017 | Appointment of Ms Navida Jiwani as a director on 21 November 2017 (2 pages) |
12 December 2017 | Appointment of Ms Navida Jiwani as a director on 21 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Martin Anthony Constantine as a director on 10 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Martin Anthony Constantine as a director on 10 November 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 January 2014 | Partial exemption accounts made up to 30 September 2013 (3 pages) |
14 January 2014 | Partial exemption accounts made up to 30 September 2013 (3 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
22 March 2013 | Termination of appointment of Armel Cates as a director (1 page) |
22 March 2013 | Termination of appointment of Armel Cates as a director (1 page) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
24 August 2012 | Appointment of Mr Ashley Gould as a director (2 pages) |
24 August 2012 | Appointment of Mr Ashley Gould as a director (2 pages) |
18 July 2012 | Termination of appointment of Rachel Carnac as a director (1 page) |
18 July 2012 | Termination of appointment of Rachel Carnac as a director (1 page) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (9 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Secretary's details changed for Rendall and Rittner Limited on 21 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Rendall and Rittner Limited on 21 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
17 February 2010 | Director's details changed for Cornelius Edward Wells on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rachel Lois Carnac on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Rendall and Rittner Limited on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Armel Conyers Cates on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Armel Conyers Cates on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Cornelius Edward Wells on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rachel Lois Carnac on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Rendall and Rittner Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
9 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
19 November 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary rbs nominees LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary rbs nominees LIMITED (1 page) |
19 November 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 20 royal victor place old ford road london E3 5SA (1 page) |
1 November 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 20 royal victor place old ford road london E3 5SA (1 page) |
1 November 2008 | Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page) |
21 January 2008 | Incorporation (18 pages) |
21 January 2008 | Incorporation (18 pages) |