RENTAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

RENTAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02421333

Incorporation date

10/09/1989

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1989)
dot icon11/12/2014
Final Gazette dissolved following liquidation
dot icon11/09/2014
Return of final meeting in a members' voluntary winding up
dot icon16/04/2014
Termination of appointment of Murray Rankin as a director on 2014-04-17
dot icon13/02/2014
Register inspection address has been changed
dot icon13/02/2014
Registered office address changed from , 25 Gresham Street, London, EC2V 7HN on 2014-02-14
dot icon13/02/2014
Declaration of solvency
dot icon13/02/2014
Appointment of a voluntary liquidator
dot icon13/02/2014
Resolutions
dot icon04/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/01/2014
Resolutions
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon26/11/2013
Appointment of Lloyds Secretaries Limited as a secretary on 2013-11-27
dot icon26/11/2013
Termination of appointment of Paul Gittins as a secretary on 2013-11-27
dot icon20/03/2013
Accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon19/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon20/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/01/2011
Appointment of Mr Murray Rankin as a director
dot icon30/01/2011
Termination of appointment of Robert John Lewis as a director
dot icon06/01/2011
Appointment of Mr Stephen Anthony Archer as a director
dot icon06/01/2011
Termination of appointment of Terry Bartlett as a director
dot icon08/09/2010
Director's details changed for Mr Robert Lewis on 2010-08-16
dot icon31/08/2010
Appointment of Mr Paul Gittins as a secretary
dot icon31/08/2010
Termination of appointment of Philippa Richardson as a secretary
dot icon04/07/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mr Robert Lewis on 2009-11-16
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Director appointed robert lewis
dot icon14/07/2009
Appointment terminated director thomas wylie
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Appointment terminated director mark furniss
dot icon22/09/2008
Director appointed gary john woodcock
dot icon04/06/2008
Secretary appointed philippa jane richardson
dot icon04/06/2008
Appointment terminated secretary michael kilbee
dot icon27/04/2008
Appointment terminated director john woolley
dot icon20/02/2008
Return made up to 16/02/08; full list of members
dot icon10/02/2008
Director's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
New director appointed
dot icon22/02/2007
Return made up to 16/02/07; full list of members
dot icon13/12/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon08/03/2006
Director's particulars changed
dot icon28/02/2006
Return made up to 16/02/06; full list of members
dot icon22/02/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon31/03/2005
Full accounts made up to 2003-12-31
dot icon02/03/2005
Return made up to 16/02/05; full list of members
dot icon04/02/2005
Registered office changed on 05/02/05 from: 51 holdenhurst road, bournemouth, dorset., BH8 8EP
dot icon30/06/2004
Director's particulars changed
dot icon11/05/2004
Secretary's particulars changed
dot icon11/03/2004
Return made up to 16/02/04; full list of members
dot icon06/02/2004
Director's particulars changed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Location - directors interests register: non legible
dot icon03/04/2003
Location of register of members (non legible)
dot icon11/03/2003
Return made up to 16/02/03; full list of members
dot icon06/03/2003
Director's particulars changed
dot icon03/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon21/02/2002
Return made up to 16/02/02; full list of members
dot icon26/12/2001
Full accounts made up to 2000-12-31
dot icon25/03/2001
Return made up to 16/02/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 16/02/00; full list of members
dot icon05/01/2000
Director's particulars changed
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 16/02/99; full list of members
dot icon31/03/1999
New director appointed
dot icon16/03/1999
Memorandum and Articles of Association
dot icon28/02/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon20/02/1999
Ad 28/01/99--------- £ si 49@1=49 £ ic 51/100
dot icon20/02/1999
Ad 28/01/99--------- £ si 49@1=49 £ ic 2/51
dot icon17/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon26/03/1998
Return made up to 16/02/98; full list of members
dot icon19/02/1998
Accounts made up to 1997-12-31
dot icon09/03/1997
Accounts made up to 1996-12-31
dot icon09/03/1997
Return made up to 16/02/97; full list of members
dot icon04/02/1997
Location of register of directors' interests
dot icon04/02/1997
Location of register of members
dot icon25/02/1996
Accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 16/02/96; full list of members
dot icon08/01/1996
Director resigned;new director appointed
dot icon22/03/1995
Accounts made up to 1994-12-31
dot icon20/02/1995
Return made up to 16/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/02/1994
Return made up to 16/02/94; full list of members
dot icon26/02/1994
Accounts made up to 1993-12-31
dot icon29/03/1993
Registered office changed on 30/03/93 from: holland house, oxford road, bournemouth, BH8 8EZ
dot icon21/02/1993
Accounts made up to 1992-12-31
dot icon21/02/1993
Return made up to 16/02/93; full list of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon25/04/1992
Accounts made up to 1991-12-31
dot icon04/03/1992
Return made up to 16/02/92; full list of members
dot icon26/04/1991
Director resigned;new director appointed
dot icon26/04/1991
Accounts made up to 1990-12-31
dot icon25/04/1991
Director's particulars changed
dot icon04/03/1991
Return made up to 16/02/91; change of members
dot icon29/01/1991
Resolutions
dot icon29/03/1990
Return made up to 16/02/90; full list of members
dot icon04/03/1990
Registered office changed on 05/03/90 from: 9/13 grosvenor street, london, W1X 9FB
dot icon13/12/1989
Certificate of change of name
dot icon06/11/1989
Accounting reference date notified as 31/12
dot icon24/10/1989
Registered office changed on 25/10/89 from: 2 baches street, london, N1 6UB
dot icon24/10/1989
Secretary resigned;new secretary appointed
dot icon24/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Memorandum and Articles of Association
dot icon17/10/1989
Resolutions
dot icon10/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
26/11/2013 - Present
293
Kilbee, Michael Peter
Director
05/03/1998 - 18/01/1999
112
Wallwork, Paul Anthony Hewitt
Director
21/07/2002 - 02/11/2003
88
Hook, Peter Francis
Director
30/12/1995 - 18/01/1999
72
Mr Philip Kerry
Director
15/01/2006 - 31/10/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENTAL MANAGEMENT SERVICES LIMITED

RENTAL MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 10/09/1989 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENTAL MANAGEMENT SERVICES LIMITED?

toggle

RENTAL MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 10/09/1989 and dissolved on 11/12/2014.

Where is RENTAL MANAGEMENT SERVICES LIMITED located?

toggle

RENTAL MANAGEMENT SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does RENTAL MANAGEMENT SERVICES LIMITED do?

toggle

RENTAL MANAGEMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RENTAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 11/12/2014: Final Gazette dissolved following liquidation.