Strand
London
WC2R 1DA
Director Name | Mr James Henderson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thanet House - Lentaspace Kamma Limited Strand London WC2R 1DA |
Director Name | Mr Chris Morgan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Alex Schembri |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 3 Dan Leno Walk London SW6 2HN |
Director Name | Mr Seb Wallace |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Apartment 10, 500 Chiswick High Road London W4 5AG |
Website | www.getrentr.com |
---|
Registered Address | Thanet House - Lentaspace Kamma Limited Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
19 January 2021 | Cessation of Alex Schembri as a person with significant control on 29 September 2020 (1 page) |
---|---|
19 January 2021 | Appointment of Mr Chris Morgan as a director on 29 September 2020 (2 pages) |
19 January 2021 | Appointment of Mr Seb Wallace as a director on 1 December 2020 (2 pages) |
10 December 2020 | Registered office address changed from 1 Rawstorne Place London EC1V 7NL England to 7 Bell Yard London WC2A 2JR on 10 December 2020 (1 page) |
18 November 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (45 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Memorandum and Articles of Association (45 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Memorandum and Articles of Association (30 pages) |
29 June 2020 | Resolutions
|
6 June 2020 | Confirmation statement made on 16 April 2020 with updates (6 pages) |
2 June 2020 | Appointment of Mr James Henderson as a director on 30 July 2019 (2 pages) |
16 January 2020 | Resolutions
|
16 November 2019 | Registered office address changed from PO Box SW6 2HN 3 Dan Leno Walk London SW6 2HN England to 1 Rawstorne Place London EC1V 7NL on 16 November 2019 (1 page) |
11 September 2019 | Termination of appointment of Alex Schembri as a director on 30 August 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 July 2018 | Change of details for Ms Orla Shields as a person with significant control on 5 April 2018 (2 pages) |
2 May 2018 | Change of details for Ms Orla Shields as a person with significant control on 18 September 2017 (2 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
30 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
30 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
16 February 2018 | Director's details changed for Ms Orla Shields on 1 February 2018 (2 pages) |
16 February 2018 | Change of details for Ms Orla Shields as a person with significant control on 1 February 2018 (2 pages) |
16 January 2018 | Sub-division of shares on 18 September 2017 (4 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 18 September 2017
|
13 January 2018 | Registered office address changed from 2 Weavers Way London NW1 0XE England to PO Box SW6 2HN 3 Dan Leno Walk London SW6 2HN on 13 January 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|