Company NameRVP Freehold Limited
Company StatusActive
Company Number06479185
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months 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 NameMr Ashley Gould
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Navida Jiwani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed21 November 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Sandrine Marie Virginie Lalmant
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed19 December 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCorporate Governance
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed27 October 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Rachel Lois Carnac
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address20 Royal Victor Place
London
E3 5SS
Director NameMr Armel Conyers Cates
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGraves Farm
Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameMr Cornelius Edward Wells
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleRetired Airline Pilot
Country of ResidenceEngland
Correspondence AddressRusthall Cottage
19 Lower Green Road
Tunbridge Wells
Kent
TN4 8TF
Director NameMr Martin Anthony Constantine
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 December 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
Director NameMr Richard Colin Dunnett
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157 Minories
London
EC3N 1LJ
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £1Andrew Wood
2.38%
Ordinary
1 at £1C. Reaveley
2.38%
Ordinary
1 at £1Claire Brennan
2.38%
Ordinary
1 at £1David Norfolk
2.38%
Ordinary
1 at £1E.a. Smith
2.38%
Ordinary
1 at £1Gareth James Small
2.38%
Ordinary
1 at £1J. Breuer & M. Fletcher
2.38%
Ordinary
1 at £1Laurie Lagarde
2.38%
Ordinary
1 at £1Lorna Pridmore
2.38%
Ordinary
1 at £1Matt Tench
2.38%
Ordinary
1 at £1Mr Cornelius Edward Wells & Mrs Wells
2.38%
Ordinary
1 at £1Mrs Pamela Susan Cates
2.38%
Ordinary
1 at £1Oriele Calvert
2.38%
Ordinary
1 at £1Paul Morten & Rebecca Mitchell
2.38%
Ordinary
1 at £1R. Wall & C.l. Corley
2.38%
Ordinary
1 at £1R.j. Anderson
2.38%
Ordinary
1 at £1Rachel Lois Carnac
2.38%
Ordinary
1 at £1Rodney Neill
2.38%
Ordinary
1 at £1Tessa Dost & Verdeep Dost
2.38%
Ordinary
1 at £1Tristan Chaloner Anderson
2.38%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

28 January 2021Secretary's details changed for Rendall & Rittner Limited on 21 January 2021 (1 page)
18 January 2021Appointment of Mrs Sandrine Marie Virginie Lalmant as a director on 19 December 2020 (2 pages)
12 January 2021Registered 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 2020Termination of appointment of Martin Anthony Constantine as a director on 3 December 2020 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 May 2020Termination of appointment of Richard Colin Dunnett as a director on 4 May 2020 (1 page)
28 January 2020Secretary's details changed for Rendall and Rittner Limited on 21 January 2020 (1 page)
28 January 2020Confirmation statement made on 21 January 2020 with updates (8 pages)
4 June 2019Termination of appointment of Cornelius Edward Wells as a director on 22 May 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 February 2019Appointment of Mr Richard Colin Dunnett as a director on 1 November 2018 (2 pages)
4 February 2019Confirmation statement made on 21 January 2019 with updates (8 pages)
19 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 February 2018Confirmation statement made on 21 January 2018 with updates (6 pages)
12 December 2017Appointment of Ms Navida Jiwani as a director on 21 November 2017 (2 pages)
12 December 2017Appointment of Ms Navida Jiwani as a director on 21 November 2017 (2 pages)
17 November 2017Appointment of Mr Martin Anthony Constantine as a director on 10 November 2017 (2 pages)
17 November 2017Appointment of Mr Martin Anthony Constantine as a director on 10 November 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 42
(7 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 42
(7 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 42
(8 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 42
(8 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42
(8 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42
(8 pages)
14 January 2014Partial exemption accounts made up to 30 September 2013 (3 pages)
14 January 2014Partial exemption accounts made up to 30 September 2013 (3 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
22 March 2013Termination of appointment of Armel Cates as a director (1 page)
22 March 2013Termination of appointment of Armel Cates as a director (1 page)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
24 August 2012Appointment of Mr Ashley Gould as a director (2 pages)
24 August 2012Appointment of Mr Ashley Gould as a director (2 pages)
18 July 2012Termination of appointment of Rachel Carnac as a director (1 page)
18 July 2012Termination of appointment of Rachel Carnac as a director (1 page)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
10 May 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 42
(5 pages)
10 May 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 42
(5 pages)
10 May 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 42
(5 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (9 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
21 February 2011Secretary's details changed for Rendall and Rittner Limited on 21 January 2011 (2 pages)
21 February 2011Secretary's details changed for Rendall and Rittner Limited on 21 January 2011 (2 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 33
(5 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 33
(5 pages)
13 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 33
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 32
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 32
(5 pages)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
7 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 27
(5 pages)
7 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 27
(5 pages)
7 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 27
(5 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
19 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 21
(5 pages)
19 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 21
(5 pages)
17 February 2010Director's details changed for Cornelius Edward Wells on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rachel Lois Carnac on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Rendall and Rittner Limited on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Armel Conyers Cates on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Armel Conyers Cates on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Cornelius Edward Wells on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rachel Lois Carnac on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Rendall and Rittner Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 February 2009Return made up to 21/01/09; full list of members (6 pages)
9 February 2009Return made up to 21/01/09; full list of members (6 pages)
19 November 2008Secretary appointed rendall and rittner LIMITED (1 page)
19 November 2008Appointment terminated secretary rbs nominees LIMITED (1 page)
19 November 2008Appointment terminated secretary rbs nominees LIMITED (1 page)
19 November 2008Secretary appointed rendall and rittner LIMITED (1 page)
1 November 2008Registered office changed on 01/11/2008 from 20 royal victor place old ford road london E3 5SA (1 page)
1 November 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
1 November 2008Registered office changed on 01/11/2008 from 20 royal victor place old ford road london E3 5SA (1 page)
1 November 2008Accounting reference date shortened from 31/01/2009 to 30/09/2008 (1 page)
21 January 2008Incorporation (18 pages)
21 January 2008Incorporation (18 pages)