About

Registered Number: 04915307
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Neville Mcarthy Associates, Units 1-3 Rankin Building, 139-143 Bermonsey Street, London, SE1 3UW

 

Founded in 2003, Rankin House (Management Company) Ltd are based in 139-143 Bermonsey Street in London, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Westney, Tanya, Pemberton, Daniel, Abel, Heidi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEMBERTON, Daniel 09 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WESTNEY, Tanya 01 January 2008 - 1
ABEL, Heidi 19 April 2004 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
225 - Change of Accounting Reference Date 08 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 20 December 2007
363s - Annual Return 06 November 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 12 December 2005
287 - Change in situation or address of Registered Office 22 November 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
CERTNM - Change of name certificate 09 January 2004
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.