London
SW8 2LE
Director Name | Mr Martin Chernick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr John Edwin Malin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 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 | Sir Bernard Philip Zissman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Susan Cohen |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 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 | Mr Victor Sebastian Crespin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Vishal Deepak Melwani |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
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 | 11 December 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Philip Alun Christopher Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Barratt House Wellstones Watford Hertfordshire WD17 2AF |
Director Name | Ms Christine Valerie Scarborough |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Wellstones Watford Hertfordshire WD17 2AF |
Director Name | Mr Damian Patrick Seddon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Wellstones Watford Hertfordshire WD17 2AF |
Director Name | Mr Mark James Bryan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2016) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Director Name | Mr Stephen John Garton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Wellstones Watford Hertfordshire WD17 2AF |
Director Name | Mr John Farley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2016) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Wellstones Watford Hertfordshire WD17 2AF |
Director Name | Mr Ian Sadler |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellstones House Wellstones Watford Hertfordshire WD17 2AF |
Director Name | Mr George Edward Charles Atwell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Wellstones Watford Herts WW17 2AF |
Director Name | Mr Christopher Peter Borkowski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(5 years after company formation) |
Appointment Duration | 6 years (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Indubhai Manilal Shah |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 October 2016) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Dr James Michael Gumpel |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2017) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mr Monte Karbaron |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mr Leslie Robert Powell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mr Dale Martyn Paul Morgan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Miss Devia Deepak Melwani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mr Anthony Jervis Todd |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 October 2016) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mrs Samira Melwani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 October 2016) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Ms Gulnaz Qayyum |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 October 2017) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mr Simon Perry Stern |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Director Name | Mrs Joan Austin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Director Name | Mr Victor Sebastian Crespin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Alan Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 2022) |
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 Carole Gumpel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Secretary Name | EPMG Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2017) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
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 | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 1 January 2021 (1 page) |
13 January 2021 | Director's details changed for Mr Christopher Peter Borkowski on 25 December 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr Roger Grahame Wilkinson on 13 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
24 December 2020 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association (25 pages) |
26 October 2020 | Resolutions
|
6 October 2020 | Termination of appointment of James Michael Gumpel as a director on 6 October 2020 (1 page) |
5 October 2020 | Appointment of Sir Bernard Philip Zissman as a director on 5 October 2020 (2 pages) |
8 June 2020 | Appointment of Mr John Edwin Malin as a director on 1 June 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Christopher Peter Borkowski on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Joan Austin as a director on 11 February 2020 (1 page) |
27 May 2020 | Director's details changed for Mr Roger Grahame Wilkinson on 27 May 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Bernard Philip Zissman as a director on 2 October 2018 (1 page) |
23 November 2018 | Termination of appointment of Gulnaz Qayyum as a director on 2 October 2018 (1 page) |
15 October 2018 | Appointment of Dr James Michael Gumpel as a director on 12 October 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 September 2018 | Appointment of Mr Martin Chernick as a director on 20 February 2018 (2 pages) |
2 August 2018 | Appointment of Mr Victor Sebastian Crespin as a director on 26 July 2018 (2 pages) |
6 June 2018 | Termination of appointment of George Edward Charles Atwell as a director on 1 June 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mrs Joan Austin as a director on 14 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of James Michael Gumpel as a director on 14 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Rendall and Rittner Limited as a secretary on 11 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Epmg Legal Limited as a secretary on 30 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Simon Perry Stern as a director on 14 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Simon Perry Stern as a director on 14 November 2017 (1 page) |
12 October 2017 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 2 October 2017 (1 page) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 January 2017 | Appointment of Sirs Bernard Philip Zissman as a director on 6 October 2016 (2 pages) |
30 January 2017 | Appointment of Sirs Bernard Philip Zissman as a director on 6 October 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Indubhai Manilal Shah as a director on 6 October 2016 (1 page) |
12 January 2017 | Termination of appointment of Indubhai Manilal Shah as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Anthony Jervis Todd as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Leon Toffel as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Monte Karbaron as a director on 6 October 2016 (1 page) |
11 January 2017 | Appointment of Mr Simon Perry Stern as a director on 6 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Devia Deepak Melwani as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Leon Toffel as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Dale Martyn Paul Morgan as a director on 6 October 2016 (1 page) |
11 January 2017 | Appointment of Mr Mansukhlal Gosar Gudka as a director on 6 October 2016 (2 pages) |
11 January 2017 | Appointment of Mr Mansukhlal Gosar Gudka as a director on 6 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Anthony Jervis Todd as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Dale Martyn Paul Morgan as a director on 6 October 2016 (1 page) |
11 January 2017 | Appointment of Mr Simon Perry Stern as a director on 6 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Samira Melwani as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Devia Deepak Melwani as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Monte Karbaron as a director on 6 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Samira Melwani as a director on 6 October 2016 (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
1 November 2016 | Termination of appointment of Ian Sadler as a director on 10 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Karly Adele Williams as a director on 10 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Farley as a director on 10 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Karly Adele Williams as a director on 10 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Farley as a director on 10 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian Sadler as a director on 10 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Leslie Robert Powell as a director on 6 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Leslie Robert Powell as a director on 6 October 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 April 2016 | Appointment of Mrs Gulnaz Qayyum as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Gulnaz Qayyum as a director on 18 April 2016 (2 pages) |
19 February 2016 | Appointment of Mr Anthony Jervis Todd as a director on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Anthony Jervis Todd as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Samira Melwani as a director on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Mark James Bryan as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Mark James Bryan as a director on 16 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Samira Melwani as a director on 18 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Roger Grahame Wilkinson as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Roger Grahame Wilkinson as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Ms Devia Deepak Melwani as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Dale Martyn Paul Morgan as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Leslie Robert Powell as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Ms Devia Deepak Melwani as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Leslie Robert Powell as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Dale Martyn Paul Morgan as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Monte Karbaron as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Monte Karbaron as a director on 29 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Indu Shah as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Christopher Peter Borkowski as a director on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 4 January 2016 no member list (7 pages) |
25 January 2016 | Annual return made up to 4 January 2016 no member list (7 pages) |
25 January 2016 | Appointment of Dr James Michael Gumpel as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Leon Toffel as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Leon Toffel as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Dr James Michael Gumpel as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Indu Shah as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Christopher Peter Borkowski as a director on 25 January 2016 (2 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (4 pages) |
10 August 2015 | Appointment of Mr George Edward Charles Atwell as a director on 5 July 2015 (3 pages) |
10 August 2015 | Appointment of Mr George Edward Charles Atwell as a director on 5 July 2015 (3 pages) |
10 August 2015 | Appointment of Mr George Edward Charles Atwell as a director on 5 July 2015 (3 pages) |
8 July 2015 | Appointment of John Farley as a director on 30 June 2015 (3 pages) |
8 July 2015 | Appointment of John Farley as a director on 30 June 2015 (3 pages) |
8 July 2015 | Appointment of Ian Sadler as a director on 30 June 2015 (3 pages) |
8 July 2015 | Appointment of Ian Sadler as a director on 30 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Andrew James Wickett as a director on 10 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Andrew James Wickett as a director on 10 June 2015 (1 page) |
23 January 2015 | Annual return made up to 4 January 2015 no member list (5 pages) |
23 January 2015 | Annual return made up to 4 January 2015 no member list (5 pages) |
23 January 2015 | Annual return made up to 4 January 2015 no member list (5 pages) |
19 December 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
19 December 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
19 March 2014 | Appointment of Karly Adele Williams as a director (3 pages) |
19 March 2014 | Appointment of Karly Adele Williams as a director (3 pages) |
28 February 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
28 February 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
28 February 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
10 February 2014 | Appointment of Epmg Legal Limited as a secretary (3 pages) |
10 February 2014 | Registered office address changed from Barratt House Wellstones Watford Hertfordshire WD17 2AF United Kingdom on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Barratt House Wellstones Watford Hertfordshire WD17 2AF United Kingdom on 10 February 2014 (2 pages) |
10 February 2014 | Appointment of Epmg Legal Limited as a secretary (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Termination of appointment of Stephen Garton as a director (1 page) |
28 October 2013 | Termination of appointment of Stephen Garton as a director (1 page) |
30 January 2013 | Annual return made up to 4 January 2013 no member list (3 pages) |
30 January 2013 | Appointment of Mr Stephen John Garton as a director (2 pages) |
30 January 2013 | Appointment of Mr Stephen John Garton as a director (2 pages) |
30 January 2013 | Annual return made up to 4 January 2013 no member list (3 pages) |
30 January 2013 | Annual return made up to 4 January 2013 no member list (3 pages) |
22 January 2013 | Termination of appointment of Damian Seddon as a director (1 page) |
22 January 2013 | Termination of appointment of Damian Seddon as a director (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 May 2012 | Termination of appointment of Christine Scarborough as a director (1 page) |
8 May 2012 | Appointment of Mr Mark James Bryan as a director (2 pages) |
8 May 2012 | Appointment of Mr Mark James Bryan as a director (2 pages) |
8 May 2012 | Termination of appointment of Christine Scarborough as a director (1 page) |
19 January 2012 | Appointment of Andrew James Wickett as a director (2 pages) |
19 January 2012 | Appointment of Damian Patrick Seddon as a director (2 pages) |
19 January 2012 | Termination of appointment of Philip Jones as a director (1 page) |
19 January 2012 | Appointment of Damian Patrick Seddon as a director (2 pages) |
19 January 2012 | Appointment of Andrew James Wickett as a director (2 pages) |
19 January 2012 | Termination of appointment of Philip Jones as a director (1 page) |
6 January 2012 | Annual return made up to 4 January 2012 no member list (3 pages) |
6 January 2012 | Annual return made up to 4 January 2012 no member list (3 pages) |
6 January 2012 | Annual return made up to 4 January 2012 no member list (3 pages) |
19 December 2011 | Director's details changed for Mr Philip Alun Christopher Jones on 7 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr Philip Alun Christopher Jones on 7 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr Philip Alun Christopher Jones on 7 December 2011 (3 pages) |
26 August 2011 | Appointment of Christine Valerie Scarborough as a director (3 pages) |
26 August 2011 | Appointment of Christine Valerie Scarborough as a director (3 pages) |
26 August 2011 | Termination of appointment of Darren Whatman as a director (2 pages) |
26 August 2011 | Termination of appointment of Darren Whatman as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
27 January 2011 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
4 January 2011 | Incorporation (16 pages) |
4 January 2011 | Incorporation (16 pages) |