Company NameRent Reliable Limited
DirectorsRory Alistair St Clair Chichester and Oliver Thomas William Hutley
Company StatusActive
Company Number08877391
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rory Alistair St Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Mossfield House
Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
Director NameMr Oliver Thomas William Hutley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Mossfield House
Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
Director NameMr Benjamin Bicomong Seebohm
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMiss Annastasia Vasia Skilakos
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMs Shauna Samantha Latham Potts
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Secretary NameMr Pathmanathan Kumaresh
StatusResigned
Appointed09 May 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2017)
RoleCompany Director
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed22 January 2015(11 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 November 2015)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered AddressMossfield House Mossfield House
Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

25 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 August 2019Registered office address changed from C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF England to Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ on 30 August 2019 (1 page)
16 August 2019Cessation of Shauna Samantha Latham Potts as a person with significant control on 9 May 2016 (1 page)
16 August 2019Cessation of Oliver Thomas William Hutley as a person with significant control on 9 May 2016 (1 page)
16 August 2019Cessation of Rory Chichester as a person with significant control on 9 May 2016 (1 page)
4 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 March 2019Cessation of Arthur Grey Hazlerigg as a person with significant control on 1 June 2016 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Termination of appointment of Shauna Samantha Latham Potts as a director on 25 July 2017 (1 page)
18 August 2017Termination of appointment of Shauna Samantha Latham Potts as a director on 25 July 2017 (1 page)
18 August 2017Termination of appointment of Pathmanathan Kumaresh as a secretary on 5 August 2017 (1 page)
18 August 2017Termination of appointment of Pathmanathan Kumaresh as a secretary on 5 August 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (10 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (10 pages)
21 June 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
21 June 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
13 May 2016Appointment of Ms Shauna Samantha Latham Potts as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Ms Shauna Samantha Latham Potts as a director on 9 May 2016 (2 pages)
13 May 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Benjamin Bicomong Seebohm as a director on 9 May 2016 (1 page)
13 May 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Pathmanathan Kumaresh as a secretary on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Oliver Thomas William Hutley as a director on 9 May 2016 (2 pages)
13 May 2016Termination of appointment of Annastasia Vasia Skilakos as a director on 9 May 2016 (1 page)
13 May 2016Termination of appointment of Annastasia Vasia Skilakos as a director on 9 May 2016 (1 page)
13 May 2016Appointment of Mr Pathmanathan Kumaresh as a secretary on 9 May 2016 (2 pages)
13 May 2016Termination of appointment of Benjamin Bicomong Seebohm as a director on 9 May 2016 (1 page)
13 May 2016Appointment of Mr Rory Alistair St Clair Chichester as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Oliver Thomas William Hutley as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Rory Alistair St Clair Chichester as a director on 9 May 2016 (2 pages)
4 April 2016Director's details changed for Miss Annastasia Vasia Skilakos on 1 January 2016 (2 pages)
4 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,000
(3 pages)
4 April 2016Director's details changed for Miss Annastasia Vasia Skilakos on 1 January 2016 (2 pages)
4 April 2016Director's details changed for Mr Benjamin Bicomong Seebohm on 1 January 2016 (2 pages)
4 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,000
(3 pages)
4 April 2016Director's details changed for Mr Benjamin Bicomong Seebohm on 1 January 2016 (2 pages)
26 November 2015Registered office address changed from Auria 9 Wimpole Street London W1G 9SR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Auria 9 Wimpole Street London W1G 9SR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Auria@ Wimpole Street Ltd as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Auria@ Wimpole Street Ltd as a secretary on 26 November 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 4,000.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 4,000.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 4,000.00
(4 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(5 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(5 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(5 pages)
11 February 2015Appointment of Auria@ Wimpole Street Ltd as a secretary on 22 January 2015 (2 pages)
11 February 2015Appointment of Auria@ Wimpole Street Ltd as a secretary on 22 January 2015 (2 pages)
26 January 2015Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ United Kingdom to Auria 9 Wimpole Street London W1G 9SR on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ United Kingdom to Auria 9 Wimpole Street London W1G 9SR on 26 January 2015 (1 page)
8 April 2014Appointment of Miss Annastasia Vasia Skilakos as a director (2 pages)
8 April 2014Appointment of Miss Annastasia Vasia Skilakos as a director (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)