This company is commonly known as Annington Rentals (holdings) Limited. The company was founded 24 years ago and was given the registration number 03818321. The firm's registered office is in . You can find them at 1 James Street, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ANNINGTON RENTALS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03818321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 James Street, London, W1U 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB | Secretary | 01 April 2021 | Active |
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB | Director | 01 April 2021 | Active |
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB | Director | 07 May 2021 | Active |
1, James Street, London, United Kingdom, W1U 1DR | Director | 02 May 2023 | Active |
1 James Street, London, W1U 1DR | Secretary | 13 October 2014 | Active |
1 James Street, London, W1U 1DR | Secretary | 03 November 2000 | Active |
11 Trinity Road, London, SW19 8QT | Secretary | 27 July 2000 | Active |
1 James Street, London, W1U 1DR | Secretary | 22 January 2013 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 28 July 1999 | Active |
1, James Street, London, W1U 1DR | Director | 01 October 2009 | Active |
5a Montpelier Grove, London, NW5 2XD | Director | 29 July 1999 | Active |
1 James Street, London, W1U 1DR | Director | 31 January 2013 | Active |
1, James Street, London, United Kingdom, W1U 1DR | Director | 26 January 2012 | Active |
25 Kippington Road, Sevenoaks, TN13 2LJ | Director | 29 July 1999 | Active |
24 Anhalt Road, London, SW11 4NX | Director | 02 August 2001 | Active |
96 Elgin Crescent, London, W11 2JL | Director | 08 January 2004 | Active |
8 The Avenue, Richmond, TW9 2AJ | Director | 02 August 2001 | Active |
1 James Street, London, W1U 1DR | Director | 28 November 2007 | Active |
3 Webster Close, Woking, GU22 0LR | Director | 29 July 1999 | Active |
17 The Mount, London, NW3 6SZ | Director | 05 July 2000 | Active |
17, Sutherland Road, Ealing, London, W13 0DX | Director | 23 September 2003 | Active |
The Barn House, Duton Hill, Great Dunmow, CM6 2DT | Director | 22 March 2005 | Active |
Copt Hill Shaw, Alcocks Lane, Kingswood, KT20 6BB | Director | 04 December 2002 | Active |
The Old Rectory, Church Street, Little Gransden, Sandy, SG19 3DU | Director | 22 February 2001 | Active |
1 James Street, London, W1U 1DR | Director | 31 January 2013 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 09 July 2012 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 28 July 1999 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 28 July 1999 | Active |
Annington Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, James Street, London, England, W1U 1DR |
Nature of control | : |
|
Annington Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-27 | Annual return | Second filing of annual return with made up date. | Download |
2023-06-27 | Annual return | Second filing of annual return with made up date. | Download |
2023-06-27 | Annual return | Second filing of annual return with made up date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person secretary company with name date. | Download |
2021-04-23 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.