ANNINGTON RENTALS (NO. 5) LIMITED

Hellopages » Greater London » Westminster » W1U 1DR

Company number 05809432
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address 1 JAMES STREET, LONDON, W1U 1DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of ANNINGTON RENTALS (NO. 5) LIMITED are www.anningtonrentalsno5.co.uk, and www.annington-rentals-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Annington Rentals No 5 Limited is a Private Limited Company. The company registration number is 05809432. Annington Rentals No 5 Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of Annington Rentals No 5 Limited is 1 James Street London W1u 1dr. . CHADD, Andrew Peter is a Secretary of the company. CHADD, Andrew Peter is a Director of the company. HOPKINS, James Christian is a Director of the company. NEEDHAM, Adrian Ronald James is a Director of the company. VAUGHAN, Nicholas Peter is a Director of the company. Secretary CHAMBERS, John Barry has been resigned. Secretary LUFT, Rachel Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERS, John Barry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHADD, Andrew Peter
Appointed Date: 13 October 2014

Director
CHADD, Andrew Peter
Appointed Date: 09 July 2012
61 years old

Director
HOPKINS, James Christian
Appointed Date: 08 May 2006
66 years old

Director
NEEDHAM, Adrian Ronald James
Appointed Date: 08 May 2006
68 years old

Director
VAUGHAN, Nicholas Peter
Appointed Date: 08 May 2006
63 years old

Resigned Directors

Secretary
CHAMBERS, John Barry
Resigned: 22 January 2013
Appointed Date: 08 May 2006

Secretary
LUFT, Rachel Ann
Resigned: 13 October 2014
Appointed Date: 22 January 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2006
Appointed Date: 08 May 2006

Director
CHAMBERS, John Barry
Resigned: 22 January 2013
Appointed Date: 08 May 2006
71 years old

ANNINGTON RENTALS (NO. 5) LIMITED Events

05 Oct 2016
Full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

08 Oct 2015
Full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

23 Dec 2014
Full accounts made up to 31 March 2014
...
... and 33 more events
31 May 2007
Return made up to 08/05/07; full list of members
08 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
23 May 2006
New director appointed
08 May 2006
Secretary resigned
08 May 2006
Incorporation