Company NameIVOR House (Brixton) Management Company Limited
DirectorJohn William Matthew Rittner
Company StatusActive
Company Number10617241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed10 February 2023(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameMr James Alexander Stockdale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Alastair Iain Falconer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameClare Sheridan
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Robert Allan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2023(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2023)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Joseph Frank Edwin Everett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2023(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed09 October 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2023)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 January 2024Appointment of Mr John William Matthew Rittner as a director on 12 January 2024 (2 pages)
12 January 2024Notification of a person with significant control statement (2 pages)
12 January 2024Cessation of Muse (Brixton) Limited as a person with significant control on 12 January 2024 (1 page)
12 January 2024Termination of appointment of Joseph Frank Edwin Everett as a director on 12 January 2024 (1 page)
20 December 2023Termination of appointment of Robert Allan as a director on 15 December 2023 (1 page)
6 December 2023Appointment of Mr Joseph Frank Edwin Everett as a director on 29 November 2023 (2 pages)
21 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2023Secretary's details changed for Rendall & Rittner Limited on 9 August 2023 (1 page)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr Robert Allan on 10 February 2023 (2 pages)
13 February 2023Registered office address changed from C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 13 February 2023 (1 page)
13 February 2023Termination of appointment of Prism Cosec Limited as a secretary on 10 February 2023 (1 page)
13 February 2023Appointment of Rendall & Rittner Limited as a secretary on 10 February 2023 (2 pages)
27 January 2023Termination of appointment of Alastair Iain Falconer as a director on 27 January 2023 (1 page)
27 January 2023Appointment of Mr Robert Allan as a director on 26 January 2023 (2 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
28 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
9 June 2021Registered office address changed from C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 9 June 2021 (1 page)
28 May 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
19 April 2021Termination of appointment of James Alexander Stockdale as a director on 14 April 2021 (1 page)
14 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 November 2020Appointment of Prism Cosec Limited as a secretary on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Clare Sheridan as a secretary on 7 October 2020 (1 page)
9 October 2020Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 9 October 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr Alastair Iain Falconer on 28 October 2019 (2 pages)
29 October 2019Director's details changed for James Alexander Stockdale on 28 October 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 February 2017Incorporation (44 pages)
13 February 2017Incorporation (44 pages)