London
SW8 2LE
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | William Austin Lewis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | Fernbank Harrisons Lane Abinger Common Dorking Surrey RH5 6JF |
Secretary Name | Mr Colin Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coneyhurst Abinger Lane Abinger Common Dorking Surrey RH5 6JF |
Director Name | David De Lacy Costello |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 July 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 60 Maltby Street London SE1 3PF |
Director Name | Duncan Hill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2010) |
Role | Valuations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Brunswick Road Kingston Upon Thames Surrey KT2 6SA |
Secretary Name | Ms Emma Christina Nilsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 60 Maltby Street London Greater London SE1 3PA |
Director Name | Panchalingam Jeyarurban |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coburg Gardens Ilford Essex IG5 0PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2011) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2011) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2013) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Arvind Sharma 8.33% Ordinary |
---|---|
1 at £1 | D. Russell 8.33% Ordinary |
1 at £1 | David De Lacy Costello 8.33% Ordinary |
1 at £1 | Dele Oshinusi 8.33% Ordinary |
1 at £1 | Fiona Jeganathan 8.33% Ordinary |
1 at £1 | Harinda Kumra 8.33% Ordinary |
1 at £1 | Lara Katherine Hill 8.33% Ordinary |
1 at £1 | M. Patel 8.33% Ordinary |
1 at £1 | Ms Emma Christina Nilsson 8.33% Ordinary |
1 at £1 | Panchalingiam Jeyaruban 8.33% Ordinary |
1 at £1 | Sivanthi Lydia Sivakumar 8.33% Ordinary |
1 at £1 | Wisam Al-hakim 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
13 January 2021 | Director's details changed for Ms Emma Christina Nilsson on 13 January 2021 (2 pages) |
---|---|
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
5 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 5 January 2021 (1 page) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
24 August 2020 | Director's details changed for Ms Emma Christina Nilsson on 4 August 2020 (2 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of David De Lacy Costello as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of David De Lacy Costello as a director on 26 July 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 July 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
18 July 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
11 July 2013 | Registered office address changed from C/O Rendall & Rittner Ltd 155-157 Minories London EC3N 1LJ England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from C/O Rendall & Rittner Ltd 155-157 Minories London EC3N 1LJ England on 11 July 2013 (1 page) |
11 April 2013 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
11 April 2013 | Registered office address changed from C/O J J Homes Properties Ltd 31 North Street North Street Carshalton Surrey SM5 2HW United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
11 April 2013 | Registered office address changed from C/O J J Homes Properties Ltd 31 North Street North Street Carshalton Surrey SM5 2HW United Kingdom on 11 April 2013 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Termination of appointment of Panchalingam Jeyarurban as a director (1 page) |
6 September 2012 | Termination of appointment of Duncan Hill as a director (1 page) |
6 September 2012 | Termination of appointment of Panchalingam Jeyarurban as a director (1 page) |
6 September 2012 | Termination of appointment of Duncan Hill as a director (1 page) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
16 December 2011 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
15 December 2011 | Registered office address changed from Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 15 December 2011 (1 page) |
30 November 2011 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
30 November 2011 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
30 November 2011 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2011 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Ms Emma Christina Nilsson on 12 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ms Emma Christina Nilsson on 12 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Panchalingam Jeyarurban on 12 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Duncan Hill on 12 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for David De Lacy Costello on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Panchalingam Jeyarurban on 12 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Duncan Hill on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David De Lacy Costello on 12 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 12 August 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2009 | Return made up to 12/08/09; full list of members (7 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 January 2007 | Ad 03/01/05--------- £ si 10@1 (4 pages) |
27 January 2007 | Ad 03/01/05--------- £ si 10@1 (4 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
5 July 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (2 pages) |
5 July 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (2 pages) |
16 February 2006 | Return made up to 12/08/05; full list of members (3 pages) |
16 February 2006 | Return made up to 12/08/05; full list of members (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 47 west street dorking surrey RH4 1BU (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 47 west street dorking surrey RH4 1BU (1 page) |
3 February 2006 | New secretary appointed (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
14 November 2003 | Return made up to 12/08/03; full list of members (6 pages) |
14 November 2003 | Return made up to 12/08/03; full list of members (6 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (18 pages) |
12 August 2002 | Incorporation (18 pages) |