London
SW8 2LE
Director Name | Mr Anton Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Head Of Technical |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Ms Jody Bryant-Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Ms Sarah Cooper |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Stuart Christopher Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Ross John Hammond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Residential Developer |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mrs Mary Timlin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Philip Andrew Chadda |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
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 | Mr James Haydn Moody |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Mark Robert Elson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Tina Louise Dedman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Simon John Taylor |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2017) |
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 | Mr David James Burne |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2018) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr James Robert Holmear |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Mark Alexander Parker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Matthew Alan Oates |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Neil Finlay Bowron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
26 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page) |
---|---|
26 January 2021 | Director's details changed for Mr Neil Finlay Bowron on 26 January 2021 (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) |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 August 2020 | Appointment of Mr Neil Finlay Bowron as a director on 6 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of Mark Alexander Parker as a director on 6 August 2020 (1 page) |
6 August 2020 | Termination of appointment of James Robert Holmear as a director on 6 August 2020 (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 August 2018 | Appointment of Mr Matthew Alan Oates as a director on 3 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Paul Andrew Muldowney as a director on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Redrow Homes Limited as a director on 3 August 2018 (1 page) |
9 August 2018 | Appointment of Mr James Robert Holmear as a director on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of David James Burne as a director on 3 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Mark Alexander Parker as a director on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Simon John Taylor as a director on 3 August 2018 (1 page) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Keith Joseph Parrett as a director on 27 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Keith Joseph Parrett as a director on 27 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
3 March 2017 | Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 15 March 2016 no member list (6 pages) |
19 April 2016 | Annual return made up to 15 March 2016 no member list (6 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2015 | Appointment of Mr Simon John Taylor as a director on 3 September 2015 (2 pages) |
30 October 2015 | Appointment of Ms Tina Louise Dedman as a director on 28 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Keith Joseph Parrett as a director on 3 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr David James Burne as a director on 24 September 2015 (2 pages) |
30 October 2015 | Appointment of Ms Tina Louise Dedman as a director on 28 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Simon John Taylor as a director on 3 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr Keith Joseph Parrett as a director on 3 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr David James Burne as a director on 24 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Mary Timlin as a director on 28 August 2015 (1 page) |
23 October 2015 | Termination of appointment of James Haydn Moody as a director on 3 September 2015 (1 page) |
23 October 2015 | Termination of appointment of James Haydn Moody as a director on 3 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Mary Timlin as a director on 28 August 2015 (1 page) |
9 April 2015 | Termination of appointment of Graham Anthony Cope as a secretary on 25 June 2014 (1 page) |
9 April 2015 | Appointment of Rendall and Rittner Limited as a secretary on 25 June 2014 (2 pages) |
9 April 2015 | Appointment of Rendall and Rittner Limited as a secretary on 25 June 2014 (2 pages) |
9 April 2015 | Annual return made up to 15 March 2015 no member list (5 pages) |
9 April 2015 | Annual return made up to 15 March 2015 no member list (5 pages) |
9 April 2015 | Termination of appointment of Graham Anthony Cope as a secretary on 25 June 2014 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Registered office address changed from C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 November 2014 (1 page) |
29 October 2014 | Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 October 2014 (2 pages) |
26 June 2014 | Appointment of Mr Neil Robinson as a director (2 pages) |
26 June 2014 | Appointment of Mr Neil Robinson as a director (2 pages) |
12 June 2014 | Termination of appointment of Ross Hammond as a director (1 page) |
12 June 2014 | Termination of appointment of Ross Hammond as a director (1 page) |
1 May 2014 | Termination of appointment of Philip Chadda as a director (1 page) |
1 May 2014 | Termination of appointment of Philip Chadda as a director (1 page) |
16 April 2014 | Appointment of Mr Mark Robert Elson as a director (2 pages) |
16 April 2014 | Appointment of Mr Mark Robert Elson as a director (2 pages) |
7 April 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
27 November 2013 | Termination of appointment of Stuart Wilson as a director (1 page) |
27 November 2013 | Termination of appointment of Stuart Wilson as a director (1 page) |
13 September 2013 | Appointment of Mr James Moody as a director (2 pages) |
13 September 2013 | Appointment of Mr James Moody as a director (2 pages) |
15 March 2013 | Incorporation (34 pages) |
15 March 2013 | Incorporation (34 pages) |