ANNINGTON RENTALS (NO. 5) LIMITED
Overview
Company Name | ANNINGTON RENTALS (NO. 5) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05809432 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANNINGTON RENTALS (NO. 5) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ANNINGTON RENTALS (NO. 5) LIMITED located?
Registered Office Address | Hays Lane House 1 Hays Lane SE1 2HB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANNINGTON RENTALS (NO. 5) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ANNINGTON RENTALS (NO. 5) LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for ANNINGTON RENTALS (NO. 5) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Tudor-Morgan as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Director's details changed for David Tudor-Morgan on Nov 17, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Annington Rentals (Holdings) Limited as a person with significant control on Nov 17, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Adrian Ronald James Needham as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on Nov 17, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adrian Ronald James Needham on Mar 22, 2021 | 2 pages | CH01 | ||
Appointment of David Tudor-Morgan as a director on May 02, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Peter Vaughan as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ian Kenneth Rylatt as a director on May 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Christian Hopkins as a director on May 07, 2021 | 1 pages | TM01 | ||
Appointment of Stephen Sui Sang Leung as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Stephen Sui Sang Leung as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Peter Chadd as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Peter Chadd as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Director's details changed for Mr James Christian Hopkins on Jan 01, 2020 | 2 pages | CH01 | ||
Who are the officers of ANNINGTON RENTALS (NO. 5) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEUNG, Stephen Sui Sang | Secretary | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | 282410720001 | |||||||
LEUNG, Stephen Sui Sang | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 282410700001 | ||||
RYLATT, Ian Kenneth | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | British | Director | 84053160001 | ||||
CHADD, Andrew Peter | Secretary | 1 James Street London W1U 1DR | British | 192592760001 | ||||||
CHAMBERS, John Barry | Secretary | 1 James Street London W1U 1DR | British | 103894810001 | ||||||
LUFT, Rachel Ann | Secretary | 1 James Street London W1U 1DR | British | 175291210001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHADD, Andrew Peter | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | Company Director | 133578890002 | ||||
CHAMBERS, John Barry | Director | 1 James Street London W1U 1DR | England | British | Director | 103894810002 | ||||
HOPKINS, James Christian | Director | 1 James Street London W1U 1DR | England | British | Director | 63075080009 | ||||
NEEDHAM, Adrian Ronald James | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | British | Director | 104298070002 | ||||
TUDOR-MORGAN, David | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | Director | 308649850001 | ||||
VAUGHAN, Nicholas Peter | Director | 1 James Street London W1U 1DR | United Kingdom | British | Director | 103894790001 |
Who are the persons with significant control of ANNINGTON RENTALS (NO. 5) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annington Rentals (Holdings) Limited | Apr 06, 2016 | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0