London
W1G 0PW
Director Name | Mr Andrew Donald Searle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 14th Floor, 33 Cavendish Square London W1G 0PW |
Secretary Name | IFS Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2014(1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 14th Floor, 33 Cavendish Square London W1G 0PW |
Website | www.renmarkltd.com |
---|---|
Email address | [email protected] |
Registered Address | Broadway Studios 20 Hammersmith Broadway London W6 7AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ifs (Trustees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£227 |
Current Liabilities | £464,580 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
12 May 2023 | Registered office address changed from 14th Floor, 33 Cavendish Square London W1G 0PW England to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 12 May 2023 (1 page) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
4 April 2023 | Register inspection address has been changed from C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ England to 14th Floor, 33 Cavendish Square London W1G 0PW (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
14 April 2022 | Director's details changed for Mr Andrew Donald Searle on 1 April 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
14 April 2022 | Register(s) moved to registered office address 14th Floor, 33 Cavendish Square London W1G 0PW (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 January 2022 | Secretary's details changed for Ifs Secretaries Ltd on 30 September 2021 (1 page) |
16 August 2021 | Registered office address changed from 20 Kensington Church Street London W8 4EP England to 14th Floor, 33 Cavendish Square London W1G 0PW on 16 August 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
7 April 2021 | Change of details for Mr Mark Adrian Chitty as a person with significant control on 1 December 2020 (2 pages) |
7 April 2021 | Change of details for Mr Donald Andrew Searle as a person with significant control on 1 December 2020 (2 pages) |
7 April 2021 | Register(s) moved to registered inspection location C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ (1 page) |
3 December 2020 | Director's details changed for Mr Mark Adrian Chitty on 1 April 2017 (2 pages) |
3 December 2020 | Change of details for Mr Mark Adrian Chitty as a person with significant control on 1 April 2017 (2 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
9 April 2018 | Secretary's details changed for Ifs Secretaries Ltd on 1 April 2018 (1 page) |
12 February 2018 | Registered office address changed from 7-10 C/O Ifs Chandos Street London W1G 9DQ England to 20 Kensington Church Street London W8 4EP on 12 February 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
10 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
7 April 2017 | Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page) |
7 April 2017 | Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page) |
6 April 2017 | Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page) |
6 April 2017 | Register inspection address has been changed from C/O Ifs 133 Houndsditch London EC3A 7BX England to C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ (1 page) |
6 April 2017 | Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page) |
6 April 2017 | Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page) |
6 April 2017 | Register inspection address has been changed from C/O Ifs 133 Houndsditch London EC3A 7BX England to C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ (1 page) |
6 April 2017 | Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page) |
31 March 2017 | Registered office address changed from C/O Ifs 44 Southampton Buildings London WC2A 1AP to 7-10 C/O Ifs Chandos Street London W1G 9DQ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from C/O Ifs 44 Southampton Buildings London WC2A 1AP to 7-10 C/O Ifs Chandos Street London W1G 9DQ on 31 March 2017 (1 page) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
15 April 2016 | Register(s) moved to registered inspection location C/O Ifs 133 Houndsditch London EC3A 7BX (1 page) |
15 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Register inspection address has been changed to C/O Ifs 133 Houndsditch London EC3A 7BX (1 page) |
15 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Register(s) moved to registered inspection location C/O Ifs 133 Houndsditch London EC3A 7BX (1 page) |
15 April 2016 | Register inspection address has been changed to C/O Ifs 133 Houndsditch London EC3A 7BX (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 April 2014 | Appointment of Mr Andrew Donald Searle as a director (2 pages) |
24 April 2014 | Appointment of Mr Andrew Donald Searle as a director (2 pages) |
9 April 2014 | Appointment of Ifs Secretaries Ltd as a secretary (2 pages) |
9 April 2014 | Appointment of Ifs Secretaries Ltd as a secretary (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|