RENDALL & RITTNER LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Parimal Raojibhai Patel as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr David Rhys Williams as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Ms Pamela Chang as a director on 2025-07-30

View Document

17/06/2517 June 2025 Full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Registration of charge 025154280013, created on 2025-04-03

View Document

24/02/2524 February 2025 Satisfaction of charge 5 in full

View Document

03/02/253 February 2025 Satisfaction of charge 025154280010 in full

View Document

03/02/253 February 2025 Satisfaction of charge 025154280009 in full

View Document

03/02/253 February 2025 Satisfaction of charge 025154280011 in full

View Document

03/02/253 February 2025 Satisfaction of charge 025154280012 in full

View Document

03/02/253 February 2025 Satisfaction of charge 025154280007 in full

View Document

03/02/253 February 2025 Satisfaction of charge 025154280008 in full

View Document

15/01/2515 January 2025 Termination of appointment of Susan Clare Petri as a director on 2025-01-06

View Document

15/01/2515 January 2025 Appointment of Mrs Vanessa Jane Brandham as a director on 2025-01-01

View Document

06/11/246 November 2024 Appointment of Miss Elisa Marie Keating as a director on 2024-11-01

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

29/05/2429 May 2024 Registration of charge 025154280012, created on 2024-05-24

View Document

25/01/2425 January 2024 Registration of charge 025154280011, created on 2024-01-24

View Document

09/01/249 January 2024 Termination of appointment of John Stephen Bromilow as a director on 2023-12-31

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

04/07/234 July 2023 Registration of charge 025154280010, created on 2023-07-03

View Document

24/02/2324 February 2023 Appointment of Ms Catherine Suzanne Orezzi as a director on 2023-02-24

View Document

01/02/231 February 2023 Termination of appointment of Stephen Michael Ellman as a director on 2023-02-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registration of charge 025154280008, created on 2022-05-17

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

25/03/2225 March 2022 Registration of charge 025154280007, created on 2022-03-21

View Document

03/03/223 March 2022 Satisfaction of charge 025154280006 in full

View Document

28/06/2128 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

10/12/2010 December 2020 Registered office address changed from , Portsoken House 155 - 157 Minories, London, EC3N 1LJ to 13B St. George Wharf London SW8 2LE on 2020-12-10

View Document

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS SUSAN CLARE PETRI

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR DANIEL JAMES STEER

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR JOHN STEPHEN BROMILOW

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN LLEWELYN RENDALL / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVER / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ELLMAN / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LLEWELYN RENDALL / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MATTHEW RITTNER / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RIVA / 20/02/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARSHALL

View Document

06/04/166 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

12/10/1512 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025154280006

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR KEVIN JAMES MARSHALL

View Document

07/04/147 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES KIRK

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR WILLIAM GAUNT HAMMOND

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIES

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/10/1113 October 2011 AUDITOR'S RESIGNATION

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ELLMAN / 21/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DIANA DAVIES / 21/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAVER / 21/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RIVA / 21/09/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM RENDALL AND RITTNER LIMITED GUN COURT 70 WAPPING LANE, WAPPING LONDON E1W 2RF

View Document

28/09/1028 September 2010 Registered office address changed from , Rendall and Rittner Limited, Gun Court, 70 Wapping Lane, Wapping, London, E1W 2RF on 2010-09-28

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR MATTHEW JAMES KIRK

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL VALLELY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED CATHERINE RIVA

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITTNER / 17/11/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALLELY / 17/11/2008

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: RENDALL AND RITTNER LIMITED GUN COURT 70 WAPPING LANE LONDON E1 9RL

View Document

28/09/0628 September 2006

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/09/03; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 AUDITOR'S RESIGNATION

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 £ NC 1000/10000 29/06/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 26/07/90

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: SUITE 1, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 COMPANY NAME CHANGED CHASEGRADE LIMITED CERTIFICATE ISSUED ON 10/07/90

View Document

09/07/909 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/90

View Document

25/06/9025 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company