London
N12 8LY
Director Name | Mr Timothy Brian Bunting |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Joshua Feldberg |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hylda Ct St Albans Rd London NW5 1RE |
Director Name | Mr Simon Tavis Grice |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Hessett Suffolk IP30 9AZ |
Director Name | Mr Simon Angus Guild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 6-8 Long Lane London EC1A 9HF |
Director Name | Mr Greg Sean Jackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Standish Road London W6 9AL |
Director Name | Mr Simon Munton Bullivant |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 6-8 Long Lane London EC1A 9HF |
Director Name | Mr Christopher Pateman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD |
Director Name | Mr Christopher Edward Pateman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 131 Shoreditch High Street London E1 6JE |
Director Name | Gabriele Maroso |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 6-8 Long Lane London EC1A 9HF |
Director Name | Mr Christian Mark Woolfenden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2020) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leonard Street London EC2A 4QS |
Secretary Name | AFP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2013) |
Correspondence Address | Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD |
Secretary Name | Nautilus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2016(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 January 2022) |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Website | www.rentify.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,106,044 |
Cash | £162,158 |
Current Liabilities | £13,971 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2022 (overdue) |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: City Realty Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total deposit see image for full details. Outstanding |
---|
19 September 2023 | Notice of end of Administration (23 pages) |
---|---|
21 August 2023 | Administrator's progress report (23 pages) |
6 June 2023 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 March 2023 | Administrator's progress report (27 pages) |
19 January 2023 | Notice of extension of period of Administration (3 pages) |
31 August 2022 | Administrator's progress report (30 pages) |
11 April 2022 | Result of meeting of creditors (5 pages) |
29 March 2022 | Statement of administrator's proposal (60 pages) |
22 March 2022 | Statement of affairs with form AM02SOA (23 pages) |
3 February 2022 | Appointment of an administrator (3 pages) |
31 January 2022 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Nautilus Secretaries Limited as a secretary on 19 January 2022 (1 page) |
7 December 2021 | Termination of appointment of Gabriele Maroso as a director on 1 November 2021 (1 page) |
17 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 March 2021 | Registered office address changed from 65 Leonard Street London EC2A 4QS United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 18 March 2021 (1 page) |
26 November 2020 | Confirmation statement made on 1 August 2020 with updates (8 pages) |
28 October 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
9 September 2020 | Termination of appointment of Christian Mark Woolfenden as a director on 31 July 2020 (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
10 March 2020 | Purchase of own shares. (3 pages) |
6 September 2019 | Confirmation statement made on 1 August 2019 with updates (8 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 11 September 2018
|
19 December 2018 | Change of share class name or designation (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 November 2018 | Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 65 Leonard Street London EC2A 4QS on 16 November 2018 (1 page) |
14 November 2018 | Resolutions
|
14 September 2018 | Confirmation statement made on 1 August 2018 with updates (8 pages) |
29 November 2017 | Registered office address changed from Fourth Floor 6-8 Long Lane London EC1A 9HF to 14-22 Elder Street London E1 6BT on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Fourth Floor 6-8 Long Lane London EC1A 9HF to 14-22 Elder Street London E1 6BT on 29 November 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Mr Struan George Mcrae Spencer on 4 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Struan George Mcrae Spencer on 4 August 2017 (2 pages) |
5 May 2017 | Termination of appointment of John Llewellyn Mostyn Hughes as a director on 27 April 2017 (1 page) |
5 May 2017 | Termination of appointment of John Llewellyn Mostyn Hughes as a director on 27 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Greg Sean Jackson as a director on 29 June 2016 (1 page) |
3 April 2017 | Termination of appointment of Greg Sean Jackson as a director on 29 June 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
24 August 2016 | Appointment of Nautilus Secretaries Limited as a secretary on 3 August 2016 (2 pages) |
24 August 2016 | Appointment of Nautilus Secretaries Limited as a secretary on 3 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (11 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (11 pages) |
13 July 2016 | Termination of appointment of Simon Munton Bullivant as a director on 29 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Simon Munton Bullivant as a director on 29 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Simon Angus Guild as a director on 29 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Simon Angus Guild as a director on 29 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Christian Mark Woolfenden as a director on 17 June 2016 (3 pages) |
8 July 2016 | Appointment of Mr Christian Mark Woolfenden as a director on 17 June 2016 (3 pages) |
13 May 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
13 May 2016 | Sub-division of shares on 16 March 2016 (5 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Appointment of Mr John Llewellyn Mostyn Hughes as a director on 24 March 2016 (3 pages) |
5 May 2016 | Appointment of Mr John Llewellyn Mostyn Hughes as a director on 24 March 2016 (3 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
12 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
18 August 2015 | Memorandum and Articles of Association (37 pages) |
18 August 2015 | Memorandum and Articles of Association (37 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
13 July 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
19 January 2015 | Resolutions
|
15 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
8 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
26 March 2014 | Registered office address changed from , First Floor 131 Shoreditch High Street, London, E1 6JE, England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from , First Floor 131 Shoreditch High Street, London, E1 6JE, England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from First Floor 131 Shoreditch High Street London E1 6JE England on 26 March 2014 (1 page) |
12 November 2013 | Termination of appointment of Christopher Pateman as a director (2 pages) |
12 November 2013 | Termination of appointment of Christopher Pateman as a director (2 pages) |
31 October 2013 | Termination of appointment of Afp Services Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of Afp Services Limited as a secretary (1 page) |
1 October 2013 | Registered office address changed from , Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from , Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD on 1 October 2013 (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 July 2013 | Appointment of Mr Christopher Edward Pateman as a director (2 pages) |
10 July 2013 | Appointment of Gabriele Maroso as a director (3 pages) |
10 July 2013 | Appointment of Christopher Edward Pateman as a director (3 pages) |
10 July 2013 | Appointment of Gabriele Maroso as a director (3 pages) |
10 July 2013 | Appointment of Christopher Edward Pateman as a director (3 pages) |
10 July 2013 | Appointment of Mr Gabriele Maroso as a director (2 pages) |
10 July 2013 | Appointment of Mr Gabriele Maroso as a director (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2013 | Termination of appointment of Christopher Pateman as a director (1 page) |
6 March 2013 | Termination of appointment of Christopher Pateman as a director (1 page) |
4 February 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
4 February 2013 | Resolutions
|
4 February 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
4 February 2013 | Resolutions
|
24 January 2013 | Appointment of Mr Timothy Brian Bunting as a director (2 pages) |
24 January 2013 | Appointment of Mr Simon Munton Bullivant as a director (2 pages) |
24 January 2013 | Appointment of Mr Simon Munton Bullivant as a director (2 pages) |
24 January 2013 | Appointment of Mr Timothy Brian Bunting as a director (2 pages) |
8 January 2013 | Appointment of Mr Christopher Pateman as a director (2 pages) |
8 January 2013 | Appointment of Mr Christopher Pateman as a director (2 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
31 December 2012 | Consolidation of shares on 6 December 2012 (5 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
31 December 2012 | Resolutions
|
31 December 2012 | Consolidation of shares on 6 December 2012 (5 pages) |
31 December 2012 | Consolidation of shares on 6 December 2012 (5 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
12 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Director's details changed for Mr Struan George Mcrae Spencer on 31 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Struan George Mcrae Spencer on 31 July 2012 (2 pages) |
6 September 2012 | Appointment of Afp Services Limited as a director (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
6 September 2012 | Appointment of Mr Greg Sean Jackson as a director (2 pages) |
6 September 2012 | Termination of appointment of Afp Services Limited as a director (1 page) |
6 September 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
6 September 2012 | Termination of appointment of Afp Services Limited as a director (1 page) |
6 September 2012 | Appointment of Afp Services Limited as a secretary (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
6 September 2012 | Appointment of Afp Services Limited as a director (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
6 September 2012 | Appointment of Mr Greg Sean Jackson as a director (2 pages) |
6 September 2012 | Appointment of Afp Services Limited as a secretary (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
30 August 2012 | Appointment of Mr Simon Angus Guild as a director (2 pages) |
30 August 2012 | Termination of appointment of Simon Grice as a director (1 page) |
30 August 2012 | Appointment of Mr Simon Angus Guild as a director (2 pages) |
30 August 2012 | Termination of appointment of Joshua Feldberg as a director (1 page) |
30 August 2012 | Termination of appointment of Joshua Feldberg as a director (1 page) |
30 August 2012 | Termination of appointment of Simon Grice as a director (1 page) |
2 August 2012 | Registered office address changed from 25 Hylda Ct St Albans Rd London NW5 1RE England on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from , 25 Hylda Ct, St Albans Rd, London, NW5 1RE, England on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from , 25 Hylda Ct, St Albans Rd, London, NW5 1RE, England on 2 August 2012 (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
22 August 2011 | Director's details changed for Mr Joshua Feldberg on 20 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Joshua Feldberg on 20 August 2011 (2 pages) |
13 August 2011 | Director's details changed for Miss Joshua Feldberg on 13 August 2011 (2 pages) |
13 August 2011 | Director's details changed for Miss Joshua Feldberg on 13 August 2011 (2 pages) |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|