Company NameRenjan Properties Limited
DirectorsJanet Lorraine Thain and Martin James Thain
Company StatusActive
Company Number00632864
CategoryPrivate Limited Company
Incorporation Date16 July 1959(64 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJanet Lorraine Thain
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaumont Place
Barnet
Hertfordshire
EN5 4PR
Secretary NameJanet Lorraine Thain
NationalityBritish
StatusCurrent
Appointed14 June 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaumont Place
Barnet
Hertfordshire
EN5 4PR
Director NameMartin James Thain
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2001(42 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaumont Place
Barnet
Hertfordshire
EN5 4PR
Director NameMr Robert Cundall Thomas
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(32 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 August 2001)
RoleRetired Chemist
Correspondence Address9 The Byway
Potters Bar
Hertfordshire
EN6 2LN

Location

Registered Address2 Burhill Grove
Pinner
Middlesex
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Martin Thain & Janet L. Thain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,054,809
Cash£4,484
Current Liabilities£56,454

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

6 December 2019Delivered on: 9 December 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 5 banks road. Borehamwood. WD6 5QR.
Outstanding
18 April 2017Delivered on: 26 April 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 11 banks road, borehamwood WD6 5QR registered at the land registry with title number HD330505.
Outstanding
19 October 2011Delivered on: 22 October 2011
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 banks road borehamwood t/no. HD330505 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
24 January 1964Delivered on: 3 February 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 holly park road, barnet, middx title number MX461686.
Outstanding
24 January 1964Delivered on: 3 February 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 park hale road finchley, title no: mx 211887.
Outstanding
14 January 1960Delivered on: 2 February 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 grafton road, kentish town. Title no 351719.
Outstanding
5 November 1959Delivered on: 11 November 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, wedurne gardens upper holloway N.19 title no ln 97242.
Outstanding
11 September 1959Delivered on: 22 September 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, mansfield road, hampstead, london titile no ln 183915.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 October 2023Second filing of Confirmation Statement dated 14 June 2023 (3 pages)
4 September 2023Registered office address changed from 2 Burhill Grove Pinner HA5 3DW England to 2 Burhill Grove Pinner Middlesex HA5 3DW on 4 September 2023 (3 pages)
23 August 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 23 August 2023 (1 page)
27 June 2023Confirmation statement made on 14 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/10/2023
(4 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 December 2019Registration of charge 006328640008, created on 6 December 2019 (6 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 October 2019Satisfaction of charge 6 in full (2 pages)
15 October 2019All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
15 October 2019All of the property or undertaking has been released from charge 6 (2 pages)
15 October 2019Satisfaction of charge 3 in full (1 page)
15 October 2019All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
15 October 2019Satisfaction of charge 5 in full (1 page)
15 October 2019Satisfaction of charge 6 in part (2 pages)
15 October 2019All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
15 October 2019All of the property or undertaking has been released from charge 4 (1 page)
15 October 2019Satisfaction of charge 4 in full (1 page)
15 October 2019Satisfaction of charge 2 in full (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 June 2017Notification of Janet Lorraine Thain as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Martin James Thain as a person with significant control on 10 June 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Martin James Thain as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Janet Lorraine Thain as a person with significant control on 10 June 2017 (2 pages)
26 June 2017Notification of Martin James Thain as a person with significant control on 10 June 2017 (2 pages)
26 June 2017Notification of Janet Lorraine Thain as a person with significant control on 10 June 2017 (2 pages)
26 April 2017Registration of charge 006328640007, created on 18 April 2017 (3 pages)
26 April 2017Registration of charge 006328640007, created on 18 April 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return
Statement of capital on 2016-07-04
  • GBP 100

Statement of capital on 2023-10-06
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Memorandum and Articles of Association (10 pages)
21 August 2014Memorandum and Articles of Association (10 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 23 June 2011 (1 page)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 23 June 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Director's details changed for Martin James Thain on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Janet Lorraine Thain on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Martin James Thain on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Janet Lorraine Thain on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 14/06/07; no change of members (7 pages)
3 July 2007Return made up to 14/06/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Registered office changed on 16/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
16 November 2006Registered office changed on 16/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
13 July 2006Return made up to 14/06/06; full list of members (7 pages)
13 July 2006Return made up to 14/06/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 14/06/04; full list of members (7 pages)
8 July 2004Return made up to 14/06/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 14/06/03; full list of members (7 pages)
16 July 2003Return made up to 14/06/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Full accounts made up to 31 March 2000 (10 pages)
26 July 2000Return made up to 14/06/00; full list of members (6 pages)
26 July 2000Return made up to 14/06/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Return made up to 14/06/99; full list of members (6 pages)
1 July 1999Return made up to 14/06/99; full list of members (6 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
4 November 1998Full accounts made up to 31 March 1998 (10 pages)
4 November 1998Full accounts made up to 31 March 1998 (10 pages)
22 June 1998Return made up to 14/06/98; full list of members (6 pages)
22 June 1998Return made up to 14/06/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 September 1996Return made up to 14/06/96; no change of members (4 pages)
23 September 1996Return made up to 14/06/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
16 July 1959Certificate of incorporation (1 page)
16 July 1959Certificate of incorporation (1 page)