Rendell & Son Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number 00474842
Record last updated Friday, April 20, 2018 8:34:28 AM UTC
Official Address 93 Chancery Lane Holborn And Covent Garden
There are 93 companies registered at this street
Locality Holborn And Covent Gardenlondon
Region CamdenLondon, England
Postal Code WC2A1DU
Sector Non-trading companynon trading

Charts

Visits

RENDELL & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-82025-32025-501234

Searches

RENDELL & SON LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-5012345
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 13, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Mar 27, 2014 Annual accounts Annual accounts
Registry Feb 28, 2014 Annual return Annual return
Financials Mar 14, 2013 Annual accounts Annual accounts
Registry Mar 5, 2013 Annual return Annual return
Registry Mar 26, 2012 Resignation of one Director Resignation of one Director
Registry Mar 26, 2012 Annual return Annual return
Registry Mar 26, 2012 Change of particulars for director Change of particulars for director
Registry Mar 26, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Mar 21, 2012 Change of accounting reference date Change of accounting reference date
Registry Dec 23, 2011 Statement of capital Statement of capital
Registry Dec 23, 2011 Solvency statement Solvency statement
Registry Dec 23, 2011 Reduce issued capital 09 Reduce issued capital 09
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Dec 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 5, 2011 Appointment of a man as Director 4748... Appointment of a man as Director 4748...
Registry Oct 31, 2011 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 16, 2011 Annual return Annual return
Registry Mar 16, 2011 Change of particulars for director Change of particulars for director
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry May 13, 2010 Annual return Annual return
Financials May 9, 2009 Annual accounts Annual accounts
Registry Mar 3, 2009 Annual return Annual return
Financials Apr 10, 2008 Annual accounts Annual accounts
Financials Apr 10, 2008 Annual accounts 4748... Annual accounts 4748...
Registry Mar 3, 2008 Annual return Annual return
Registry Mar 5, 2007 Annual return 4748... Annual return 4748...
Financials Jun 9, 2006 Annual accounts Annual accounts
Financials Jun 9, 2006 Annual accounts 4748... Annual accounts 4748...
Registry Mar 3, 2006 Annual return Annual return
Registry Apr 5, 2005 Annual return 4748... Annual return 4748...
Financials May 5, 2004 Annual accounts Annual accounts
Financials May 5, 2004 Annual accounts 4748... Annual accounts 4748...
Registry Mar 12, 2004 Annual return Annual return
Registry Jul 31, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 2003 Annual return Annual return
Financials May 4, 2003 Annual accounts Annual accounts
Registry Sep 23, 2002 Annual return Annual return
Registry Aug 29, 2002 Resignation of a director Resignation of a director
Registry Aug 29, 2002 Appointment of a secretary Appointment of a secretary
Financials Aug 3, 2002 Annual accounts Annual accounts
Registry May 15, 2002 Resignation of a director Resignation of a director
Registry May 15, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry May 15, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 25, 2002 Appointment of a director Appointment of a director
Registry Apr 25, 2002 Appointment of a director 4748... Appointment of a director 4748...
Registry Apr 18, 2002 Register of members Register of members
Registry Apr 10, 2002 Resignation of a woman Resignation of a woman
Registry Apr 3, 2002 Annual return Annual return
Registry Apr 3, 2002 Register of members Register of members
Registry Mar 1, 2002 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Jan 28, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2002 Annual return Annual return
Financials Jan 28, 2002 Annual accounts Annual accounts
Financials Jan 28, 2002 Annual accounts 4748... Annual accounts 4748...
Registry Jan 28, 2002 Annual return Annual return
Registry Jan 28, 2002 Annual return 4748... Annual return 4748...
Registry Jan 28, 2002 Annual return Annual return
Registry Jan 28, 2002 Annual return 4748... Annual return 4748...
Financials Jan 28, 2002 Annual accounts Annual accounts
Financials Jan 28, 2002 Annual accounts 4748... Annual accounts 4748...
Financials Jan 28, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Order of court - restoration Order of court - restoration
Registry Jan 21, 1997 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 17, 1996 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 8, 1996 Annual return Annual return
Financials Aug 11, 1994 Annual accounts Annual accounts
Financials Aug 4, 1994 Annual accounts 4748... Annual accounts 4748...
Registry Aug 4, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 27, 1994 Annual return Annual return
Registry Jul 30, 1993 Annual return 4748... Annual return 4748...
Financials Jul 13, 1992 Annual accounts Annual accounts
Registry Jul 13, 1992 Annual return Annual return
Registry May 27, 1992 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry May 12, 1991 Annual return Annual return
Financials May 12, 1991 Annual accounts Annual accounts
Financials Jun 29, 1990 Annual accounts 4748... Annual accounts 4748...
Registry Jun 29, 1990 Annual return Annual return
Registry Jun 30, 1989 Alter mem and arts Alter mem and arts
Registry Jun 27, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 4748... Declaration of satisfaction in full or in part of a mortgage or charge 4748...
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 4748... Declaration of satisfaction in full or in part of a mortgage or charge 4748...
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 4748... Declaration of satisfaction in full or in part of a mortgage or charge 4748...
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 1989 Declaration of satisfaction in full or in part of a mortgage or charge 4748... Declaration of satisfaction in full or in part of a mortgage or charge 4748...
Registry Apr 20, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 15, 1989 Annual accounts Annual accounts
Registry Feb 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 8, 1989 Annual return Annual return
Registry Feb 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 4, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Annual return Annual return
Registry Aug 25, 1987 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)