Company NameRenish Ltd.
Company StatusActive
Company Number00408501
CategoryPrivate Limited Company
Incorporation Date15 April 1946(78 years, 1 month ago)
Previous NameRenish Fancy Goods Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRuth Scheiner
NationalityBritish
StatusCurrent
Appointed24 October 2000(54 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameIrving Scheiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(71 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Andrew Scheiner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMrs Ruth Scheiner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMs Tina Scheiner
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr Daniel Mark Scheiner
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMr David Scheiner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameIrving Scheiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park View Gardens
London
NW4 2PR
Director NameMr Nathan Scheiner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mayfield Gardens
London
NW4 2QA
Secretary NameMrs Esther Scheiner
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 October 2000)
RoleCompany Director
Correspondence Address35 Park View Gardens
London
NW4 2PR

Contact

Telephone020 82028162
Telephone regionLondon

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Irving Scheiner
50.00%
Ordinary
1 at £1Mr Nathan Scheiner
50.00%
Ordinary

Financials

Year2014
Net Worth£441,206
Cash£415,313
Current Liabilities£14,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

11 December 1962Delivered on: 19 December 1962
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 11 brownswood road, stoke newington, london.
Outstanding

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 February 2022Registered office address changed from 35 Park View Gardens London NW4 2PR to 55 Loudoun Road St John's Wood London NW8 0DL on 1 February 2022 (1 page)
1 December 2021Second filing for the notification of Irving Scheiner as a person with significant control (7 pages)
26 November 2021Director's details changed for Mr Daniel Mark Scheiner on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Mr David Scheiner on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Ms Tina Scheiner on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Daniel Mark Scheiner on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Mrs Ruth Scheiner on 2 November 2021 (2 pages)
26 November 2021Secretary's details changed for Ruth Scheiner on 2 November 2021 (1 page)
26 November 2021Change of details for Mr Irving Scheiner as a person with significant control on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Mr David Scheiner on 4 October 2021 (2 pages)
26 November 2021Change of details for Mrs Ruth Scheiner as a person with significant control on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Irving Scheiner on 2 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Andrew Scheiner on 2 November 2021 (2 pages)
4 October 2021Notification of Ruth Scheiner as a person with significant control on 11 April 2019 (2 pages)
2 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 July 2021Previous accounting period extended from 14 April 2021 to 30 June 2021 (1 page)
14 April 2021Total exemption full accounts made up to 14 April 2020 (9 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 14 April 2019 (7 pages)
17 April 2019Appointment of Mr Daniel Mark Scheiner as a director on 8 March 2019 (2 pages)
26 March 2019Termination of appointment of Nathan Scheiner as a director on 4 August 2017 (1 page)
26 March 2019Appointment of Mrs Ruth Scheiner as a director on 8 March 2019 (2 pages)
26 March 2019Cessation of Nathan Scheiner as a person with significant control on 4 August 2017 (1 page)
26 March 2019Notification of Irving Scheiner as a person with significant control on 4 August 2017 (2 pages)
26 March 2019Notification of Irving Scheiner as a person with significant control on 4 August 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/12/2021.
(3 pages)
26 March 2019Appointment of Mr Irving Scheiner as a director on 4 August 2017 (2 pages)
25 March 2019Appointment of Mr David Scheiner as a director on 8 March 2019 (2 pages)
25 March 2019Appointment of Mr Andrew Scheiner as a director on 8 March 2019 (2 pages)
25 March 2019Cessation of Irving Scheiner as a person with significant control on 4 August 2017 (1 page)
25 March 2019Termination of appointment of Irving Scheiner as a director on 4 August 2017 (1 page)
25 March 2019Appointment of Ms Tina Scheiner as a director on 8 March 2019 (2 pages)
14 December 2018Unaudited abridged accounts made up to 14 April 2018 (8 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 14 April 2017 (8 pages)
12 January 2018Unaudited abridged accounts made up to 14 April 2017 (8 pages)
28 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 14 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 14 April 2016 (6 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 14 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 14 April 2015 (6 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 14 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 14 April 2014 (6 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 14 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 14 April 2013 (6 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 14 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 14 April 2012 (6 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 14 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 14 April 2011 (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 14 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 14 April 2010 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 14 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 14 April 2009 (5 pages)
1 November 2009Director's details changed for Mr Nathan Scheiner on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nathan Scheiner on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Irving Scheiner on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nathan Scheiner on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Irving Scheiner on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Irving Scheiner on 1 October 2009 (2 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
6 January 2009Total exemption small company accounts made up to 14 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 14 April 2008 (5 pages)
10 November 2008Return made up to 24/10/08; full list of members (4 pages)
10 November 2008Return made up to 24/10/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 14 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 14 April 2007 (5 pages)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
15 November 2007Return made up to 24/10/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 14 April 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 14 April 2006 (5 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 14 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 14 April 2005 (5 pages)
14 November 2005Return made up to 24/10/05; full list of members (2 pages)
14 November 2005Return made up to 24/10/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 14 April 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 14 April 2004 (5 pages)
12 November 2004Return made up to 24/10/04; full list of members (2 pages)
12 November 2004Return made up to 24/10/04; full list of members (2 pages)
29 January 2004Total exemption small company accounts made up to 14 April 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 14 April 2003 (5 pages)
8 January 2004Return made up to 24/10/03; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: c/o venitt & greaves, 115 craven park road, london, N15 6BL (1 page)
8 January 2004Registered office changed on 08/01/04 from: c/o venitt & greaves, 115 craven park road, london, N15 6BL (1 page)
8 January 2004Return made up to 24/10/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 14 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 14 April 2002 (5 pages)
20 December 2002Company name changed renish fancy goods LIMITED\certificate issued on 19/12/02 (2 pages)
20 December 2002Company name changed renish fancy goods LIMITED\certificate issued on 19/12/02 (2 pages)
12 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
29 January 2002Total exemption small company accounts made up to 14 April 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 14 April 2001 (5 pages)
29 January 2001Accounts for a small company made up to 14 April 2000 (5 pages)
29 January 2001Accounts for a small company made up to 14 April 2000 (5 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 14 April 1999 (5 pages)
15 February 2000Accounts for a small company made up to 14 April 1999 (5 pages)
1 December 1999Return made up to 24/10/99; full list of members (6 pages)
1 December 1999Return made up to 24/10/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 14 April 1998 (7 pages)
25 January 1999Accounts for a small company made up to 14 April 1998 (7 pages)
24 November 1998Return made up to 24/10/98; no change of members (4 pages)
24 November 1998Return made up to 24/10/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 14 April 1997 (6 pages)
11 February 1998Accounts for a small company made up to 14 April 1997 (6 pages)
22 December 1997Return made up to 24/10/97; full list of members (5 pages)
22 December 1997Return made up to 24/10/97; full list of members (5 pages)
21 January 1997Accounts for a small company made up to 14 April 1996 (7 pages)
21 January 1997Accounts for a small company made up to 14 April 1996 (7 pages)
12 November 1996Return made up to 24/10/96; no change of members (4 pages)
12 November 1996Return made up to 24/10/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 14 April 1995 (7 pages)
16 January 1996Accounts for a small company made up to 14 April 1995 (7 pages)
7 December 1995Return made up to 24/10/95; no change of members (4 pages)
7 December 1995Return made up to 24/10/95; no change of members (4 pages)