About

Registered Number: 03231767
Date of Incorporation: 31/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Peninsular House Floor 9 Peninsular House, 30-36, Monument Street, London, EC3R 8LJ,

 

Rundle & Co. Ltd was founded on 31 July 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". Collins, Amy, Gover, Thomas Edward, Lu, Xiang Wen, Ono, Yuya, Shornyk, Andrew John, Tubbs, Nicholas Sean, Butler, Hilary Mary, Carcavella, Justin, Carter, Jason Paul, Gover, Bernard Dennis, Jakeman, Stef, Connor, Darren, Connor, Darren John, Gittins, Charlotte, Grice, Andrew, Rundle, Christopher Stephen John are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Amy 11 April 2013 - 1
GOVER, Thomas Edward 01 March 2018 - 1
LU, Xiang Wen 01 May 2019 - 1
ONO, Yuya 01 May 2019 - 1
SHORNYK, Andrew John 01 September 2018 - 1
TUBBS, Nicholas Sean 01 May 2019 - 1
CONNOR, Darren 01 September 2018 11 February 2019 1
CONNOR, Darren John 14 September 2016 30 March 2017 1
GITTINS, Charlotte 07 May 2008 07 June 2016 1
GRICE, Andrew 13 July 2015 01 November 2017 1
RUNDLE, Christopher Stephen John 16 August 1996 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Hilary Mary 31 March 2012 01 May 2019 1
CARCAVELLA, Justin 18 July 2001 31 May 2002 1
CARTER, Jason Paul 15 August 2008 01 March 2010 1
GOVER, Bernard Dennis 01 March 2010 31 March 2012 1
JAKEMAN, Stef 09 May 2008 15 August 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 01 July 2019
AA03 - Notice of resolution removing auditors 11 June 2019
AA - Annual Accounts 10 June 2019
AA03 - Notice of resolution removing auditors 08 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
AD01 - Change of registered office address 21 May 2019
AA01 - Change of accounting reference date 21 May 2019
PSC02 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 20 April 2017
CH01 - Change of particulars for director 16 November 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 08 June 2016
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 19 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 May 2014
TM01 - Termination of appointment of director 28 October 2013
AP01 - Appointment of director 21 August 2013
AR01 - Annual Return 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 18 May 2012
AP03 - Appointment of secretary 12 April 2012
AP01 - Appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
RESOLUTIONS - N/A 14 September 2011
SH19 - Statement of capital 14 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 September 2011
CAP-SS - N/A 14 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 27 July 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
287 - Change in situation or address of Registered Office 26 September 2003
225 - Change of Accounting Reference Date 18 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
169 - Return by a company purchasing its own shares 24 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
363s - Annual Return 11 August 1997
225 - Change of Accounting Reference Date 13 September 1996
288 - N/A 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
288 - N/A 21 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
NEWINC - New incorporation documents 31 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.