Company NameRentsmart Limited
DirectorsGary Robert Halton and Natale Ronald Montarello
Company StatusActive
Company Number03689086
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous Name3123rd Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Gary Robert Halton
NationalityBritish
StatusCurrent
Appointed13 March 2009(10 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(10 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleEuropean Cfo
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Natale Ronald Montarello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2018(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Natale Ronald Montarello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2000(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 11 December 2014)
RoleChairman & CEO
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameColin Keith Wrigley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2003)
RoleSenior Director Asset Finance
Correspondence Address72 Guildford Road
Horsham
West Sussex
RH12 1LY
Director NameMr Steven Penglis
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2003(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address33 Princess Road
Claremont
Western Australia 6010
Australia
Director NameMr Stuart Christopher Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameMr Gareth Wyn Parry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2004)
RoleDirector Asset Finance
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Road
Rhos On Sea
Conwy
LL28 4NW
Wales
Director NameMr Gareth Wyn Parry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2004)
RoleDirector Asset Finance
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Road
Rhos On Sea
Conwy
LL28 4NW
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameDavid Charles Griffiths
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2007)
RoleCompany Director
Correspondence Address95 Keightley Road
Shenton Park
Wa
6008
Australia
Director NameDavid Charles Griffiths
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2007)
RoleCompany Director
Correspondence Address95 Keightley Road
Shenton Park
Wa
6008
Australia
Director NamePhilip Edwin Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2005)
RoleBanker
Correspondence Address7 Carnegie Close
Enfield
Middlesex
EN3 6XX
Director NameMr Peter James Gooden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 June 2007)
RoleHead Of Business Development A
Country of ResidenceEngland
Correspondence AddressGrove House
Tandridge Lane Tandridge
Oxted
Surrey
RH8 9NJ
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowhill
Bourne Lane
Sandhurst
Kent
TN18 5NT
Secretary NameMr John Rozenbroek
NationalityBritish
StatusResigned
Appointed11 June 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Secretary NameMr Johannes Ferreira
StatusResigned
Appointed17 November 2011(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 2012)
RoleCompany Director
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Andrew Michael Deller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(13 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2012)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Secretary NameMr Alistair Stevens
StatusResigned
Appointed28 March 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Alistair Stevens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Anthony Baum
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2013(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2013)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(15 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 19 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Jan Bart Van Roon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2014(15 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2015)
RoleDirector Of Treasury And New Product Development
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr David Edward Twigg
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2017)
RoleGm Credit And Operations
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Fernando De Vicente
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2015(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Philip David Fletcher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(17 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameMr Gerald Michael Grimes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House
Talbot Road Old Trafford
Manchester
M16 0PQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiterentsmart.co.uk
Telephone0161 3332400
Telephone regionManchester

Location

Registered AddressDigital World 1 Lowry Plaza
The Quays
Salford
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.8m at £1Thinksmart Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,745,749
Gross Profit£6,360,419
Net Worth-£1,058,528
Cash£5,252,864
Current Liabilities£2,994,031

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

15 April 2019Delivered on: 25 April 2019
Persons entitled: Stb Leasing Limited

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 23 November 2016
Persons entitled: Stb Leasing Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the properties and all premises and fixtures on each of the properties.. The company charges by way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, the premises and fixtures on each such property;. The proceeds of sale of its secured property and all licences to enter on or use any secured property;. The benefit of all other agreements, instruments and rights relating to its secured property; and. All its intellectual property;. Properties mean the properties listed in schedule 1 (properties). Premises means any building on a secured property. Secured property means at any time the properties and all other freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to, this deed. Intellectual property means:. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered; and. The benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist).
Outstanding
15 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC (As Security Holder)

Classification: A registered charge
Particulars: None.
Outstanding
27 April 2011Delivered on: 16 May 2011
Persons entitled: Stb Leasing Limited

Classification: An account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account with account no. 06095679 sort code 12-08-95 and the deposit. See image for full details.
Outstanding
23 December 2010Delivered on: 7 January 2011
Persons entitled: Stb Leasing Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit in and to the charged account and the deposit.
Outstanding
11 April 2011Delivered on: 12 April 2011
Satisfied on: 21 June 2011
Persons entitled: Westpac Banking Corporation (The Financier)

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in connection with the deposit account including its right title and interest to repayment of the initial deposit amount credited to the deposit account on or before the date of the security debenture and interest payable on or after the date of the security debenture on money credited to the deposit account initial deposit account means £2,000,000.00 which must be deposited into the deposit account by the security provider before the security debenture is signed see image for full details.
Fully Satisfied
17 February 2010Delivered on: 27 February 2010
Satisfied on: 9 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Entire rights title and interest present and future in and to the deposit being all money standing to the credit or the account beint the account of the chargor with the bank of scotland PLC sort code 12-08-95 account no. 06091264 see image for full details.
Fully Satisfied
26 September 2008Delivered on: 27 September 2008
Satisfied on: 16 December 2014
Persons entitled: Capital Bank Leasing 9 Limited and Its Successors, Permitted Assignees and Permitted Transferees

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Entire right title and interest present and future in and to the deposit being all money standing to the credit of the account being the account of the chargor with the bank of scotland PLC sort code 12-01-03 account no. 06110655 see image for full details.
Fully Satisfied
29 January 2003Delivered on: 4 February 2003
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Total exemption full accounts made up to 30 June 2023 (18 pages)
2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
14 February 2023Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to Digital World 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page)
6 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
23 November 2022Audit exemption subsidiary accounts made up to 30 June 2022 (21 pages)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
18 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (20 pages)
18 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages)
22 February 2022Statement of capital on 22 February 2022
  • GBP 1,000,000
(5 pages)
22 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2022Solvency Statement dated 17/02/22 (1 page)
22 February 2022Statement by Directors (1 page)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
3 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
3 November 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
24 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
28 January 2021Full accounts made up to 30 June 2020 (27 pages)
15 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 January 2020Full accounts made up to 30 June 2019 (28 pages)
25 April 2019Registration of charge 036890860009, created on 15 April 2019 (22 pages)
17 January 2019Full accounts made up to 30 June 2018 (21 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 September 2018Appointment of Mr Natale Ronald Montarello as a director on 28 February 2018 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page)
22 December 2017Full accounts made up to 30 June 2017 (21 pages)
22 December 2017Full accounts made up to 30 June 2017 (21 pages)
9 November 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 4,250,000
(7 pages)
9 November 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 4,250,000
(7 pages)
6 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2017.
(4 pages)
6 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2017.
(4 pages)
6 July 2017Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages)
4 May 2017Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page)
11 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 3,250,000
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 3,250,000
(3 pages)
21 March 2017Termination of appointment of David Edward Twigg as a director on 7 March 2017 (1 page)
21 March 2017Termination of appointment of David Edward Twigg as a director on 7 March 2017 (1 page)
5 January 2017Termination of appointment of Philip David Fletcher as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Philip David Fletcher as a director on 5 January 2017 (1 page)
4 January 2017Full accounts made up to 30 June 2016 (22 pages)
4 January 2017Full accounts made up to 30 June 2016 (22 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 November 2016Registration of charge 036890860008, created on 15 November 2016 (25 pages)
23 November 2016Registration of charge 036890860008, created on 15 November 2016 (25 pages)
22 November 2016Registration of charge 036890860007, created on 15 November 2016 (100 pages)
22 November 2016Registration of charge 036890860007, created on 15 November 2016 (100 pages)
19 September 2016Director's details changed for Mr Fernando De Vicente on 16 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Fernando De Vicente on 16 September 2016 (2 pages)
5 July 2016Appointment of Mr Philip David Fletcher as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Philip David Fletcher as a director on 1 July 2016 (2 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,750,000
(4 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,750,000
(4 pages)
7 January 2016Full accounts made up to 30 June 2015 (22 pages)
7 January 2016Full accounts made up to 30 June 2015 (22 pages)
8 June 2015Termination of appointment of Jan Bart Van Roon as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Jan Bart Van Roon as a director on 31 May 2015 (1 page)
20 February 2015Appointment of Mr David Edward Twigg as a director on 19 December 2014 (2 pages)
20 February 2015Appointment of Mr David Edward Twigg as a director on 19 December 2014 (2 pages)
20 February 2015Appointment of Mr Jan Bart Van Roon as a director on 19 December 2014 (2 pages)
20 February 2015Appointment of Mr Jan Bart Van Roon as a director on 19 December 2014 (2 pages)
19 February 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
19 February 2015Termination of appointment of Keith John Jones as a director on 19 December 2014 (1 page)
19 February 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
19 February 2015Termination of appointment of Keith John Jones as a director on 19 December 2014 (1 page)
19 February 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
18 February 2015Full accounts made up to 30 June 2014 (22 pages)
18 February 2015Full accounts made up to 30 June 2014 (22 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,750,000
(5 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,750,000
(5 pages)
3 January 2015Resolutions
  • RES13 ‐ Appointing a director 12/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointing a director 12/12/2014
(29 pages)
3 January 2015Statement of company's objects (2 pages)
3 January 2015Change of share class name or designation (2 pages)
3 January 2015Statement of company's objects (2 pages)
3 January 2015Change of share class name or designation (2 pages)
16 December 2014Satisfaction of charge 2 in full (4 pages)
16 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Termination of appointment of Natale Ronald Montarello as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Keith John Jones as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Keith John Jones as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Natale Ronald Montarello as a director on 11 December 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Auditors resignation (2 pages)
14 July 2014Auditors resignation (2 pages)
25 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
25 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,750,000
(5 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,750,000
(5 pages)
17 January 2014Termination of appointment of Anthony Baum as a director (1 page)
17 January 2014Termination of appointment of Anthony Baum as a director (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a secretary (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a secretary (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
9 December 2013Satisfaction of charge 3 in full (1 page)
9 December 2013Satisfaction of charge 3 in full (1 page)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
17 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
17 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
17 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
17 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
14 March 2013Termination of appointment of Steven Penglis as a director (1 page)
14 March 2013Termination of appointment of Steven Penglis as a director (1 page)
13 March 2013Termination of appointment of Andrew Deller as a director (1 page)
13 March 2013Termination of appointment of Andrew Deller as a director (1 page)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Appointment of Mr Alistair Stevens as a secretary (1 page)
15 May 2012Appointment of Mr Alistair Stevens as a secretary (1 page)
30 April 2012Termination of appointment of Johannes Ferreira as a secretary (1 page)
30 April 2012Termination of appointment of Johannes Ferreira as a secretary (1 page)
23 February 2012Termination of appointment of Gareth Parry as a director (1 page)
23 February 2012Appointment of Mr Andrew Michael Deller as a director (2 pages)
23 February 2012Appointment of Mr Andrew Michael Deller as a director (2 pages)
23 February 2012Termination of appointment of Gareth Parry as a director (1 page)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
17 November 2011Appointment of Mr Johannes Ferreira as a secretary (1 page)
17 November 2011Appointment of Mr Johannes Ferreira as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 January 2010Director's details changed for Gareth Wyn Parry on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Steven Penglis on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr Steven Penglis on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Natale Ronald Montarello on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Gareth Wyn Parry on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Natale Ronald Montarello on 20 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Appointment of Mr Gary Robert Halton as a director (2 pages)
29 October 2009Appointment of Mr Gary Robert Halton as a director (2 pages)
1 May 2009Secretary appointed mr gary robert halton (1 page)
1 May 2009Secretary appointed mr gary robert halton (1 page)
1 May 2009Appointment terminated secretary john rozenbroek (1 page)
1 May 2009Appointment terminated secretary john rozenbroek (1 page)
30 December 2008Return made up to 24/12/08; full list of members (5 pages)
30 December 2008Return made up to 24/12/08; full list of members (5 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
27 December 2007Return made up to 24/12/07; full list of members (4 pages)
27 December 2007Return made up to 24/12/07; full list of members (4 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: bridge house queens park road handbridge chester CH88 3AN (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: bridge house queens park road handbridge chester CH88 3AN (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
15 June 2007Full accounts made up to 31 December 2006 (23 pages)
15 June 2007Full accounts made up to 31 December 2006 (23 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
8 January 2007Return made up to 24/12/06; full list of members (10 pages)
8 January 2007Return made up to 24/12/06; full list of members (10 pages)
8 August 2006New director appointed (4 pages)
8 August 2006New director appointed (4 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (22 pages)
3 May 2006Full accounts made up to 31 December 2005 (22 pages)
23 January 2006Return made up to 24/12/05; full list of members (9 pages)
23 January 2006Return made up to 24/12/05; full list of members (9 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (22 pages)
20 June 2005Full accounts made up to 31 December 2004 (22 pages)
10 January 2005Return made up to 24/12/04; full list of members (10 pages)
10 January 2005Return made up to 24/12/04; full list of members (10 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
15 May 2004Full accounts made up to 31 December 2003 (21 pages)
15 May 2004Full accounts made up to 31 December 2003 (21 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
23 January 2004Return made up to 24/12/03; full list of members (11 pages)
23 January 2004Return made up to 24/12/03; full list of members (11 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 June 2003Nc inc already adjusted 29/01/03 (1 page)
12 June 2003Nc inc already adjusted 29/01/03 (1 page)
22 March 2003Amending 882 iss 29/01/03 (2 pages)
22 March 2003Amending 882 iss 29/01/03 (2 pages)
18 March 2003Amending 882 iss 29/01/03 (1 page)
18 March 2003Amending 882 iss 29/01/03 (1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2003Ad 29/01/03--------- £ si 2749999@1=2749999 £ ic 1/2750000 (3 pages)
11 March 2003Memorandum and Articles of Association (19 pages)
11 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 March 2003Nc inc already adjusted 29/01/03 (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2003Memorandum and Articles of Association (19 pages)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2003Nc inc already adjusted 29/01/03 (1 page)
11 March 2003Ad 29/01/03--------- £ si 2749999@1=2749999 £ ic 1/2750000 (3 pages)
6 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003New director appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
4 February 2003Particulars of mortgage/charge (5 pages)
4 February 2003Particulars of mortgage/charge (5 pages)
24 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
4 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 January 2002Return made up to 24/12/01; full list of members (5 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
22 January 2002Return made up to 24/12/01; full list of members (5 pages)
22 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 January 2001Return made up to 24/12/00; full list of members (5 pages)
20 January 2001Return made up to 24/12/00; full list of members (5 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
23 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
28 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
28 February 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 February 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
28 February 2000New director appointed (2 pages)
24 January 2000Return made up to 24/12/99; full list of members (6 pages)
24 January 2000Return made up to 24/12/99; full list of members (6 pages)
12 March 1999Company name changed 3123RD single member shelf tradi ng company LIMITED\certificate issued on 12/03/99 (2 pages)
12 March 1999Company name changed 3123RD single member shelf tradi ng company LIMITED\certificate issued on 12/03/99 (2 pages)
24 December 1998Incorporation (26 pages)
24 December 1998Incorporation (26 pages)