Company NameRenair Limited
Company StatusActive
Company Number00913542
CategoryPrivate Limited Company
Incorporation Date18 August 1967(56 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Keith Martin Heron
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(42 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleProperty Company
Country of ResidenceEngland
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
London
SW19 4NG
Director NameMrs Kim Lesley Burgess
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(48 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Timber Pond Road
Rotherhithe
London
SE16 6AG
Director NamePhilip John Heron
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(48 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Squires Way
Wilmington
Kent
DA2 7NN
Director NameMrs Diane Heron
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(55 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
London
SW19 4NG
Director NameIris Joyce Heron
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(25 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 May 2009)
RoleTypist
Correspondence Address19 Carisbrooke Avenue
Bexley
Kent
DA5 3HR
Director NameMr Edwin Arthur Heron
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(25 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 10 September 2021)
RoleRetired Electrical Engineer
Country of ResidenceEngland
Correspondence Address19 Carisbrooke Avenue
Bexley
Kent
DA5 3HR
Secretary NameMr Edwin Arthur Heron
NationalityBritish
StatusResigned
Appointed30 October 1992(25 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Carisbrooke Avenue
Bexley
Kent
DA5 3HR

Location

Registered AddressSuite 4000 Thornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Edwin Arthur Heron
36.58%
Ordinary
1.1k at £1Keith Martin Heron
21.14%
Ordinary
1.1k at £1Kim Lesley Burgess
21.14%
Ordinary
1.1k at £1Philip John Heron
21.14%
Ordinary

Financials

Year2014
Net Worth£15,138
Cash£14,370
Current Liabilities£10,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

2 March 1977Delivered on: 17 March 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 & 27 mollinson rd, battersea, S. wil london.
Outstanding
30 December 1977Delivered on: 20 January 1977
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill, bookdebts & with all buildings, fixtures, fixed plant and machinery fixed and floating charge (see doc M33).
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2023Cessation of Keith Martin Heron as a person with significant control on 16 October 2022 (1 page)
16 February 2023Notification of Diane Heron as a person with significant control on 16 October 2022 (2 pages)
14 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
10 October 2022Appointment of Mrs Diane Heron as a director on 10 October 2022 (2 pages)
7 October 2022Cessation of Edwin Arthur Heron as a person with significant control on 7 July 2022 (1 page)
7 October 2022Notification of Kim Lesley Burgess as a person with significant control on 7 July 2022 (2 pages)
7 October 2022Notification of Philip John Heron as a person with significant control on 7 July 2022 (2 pages)
7 October 2022Notification of Keith Martin Heron as a person with significant control on 7 July 2022 (2 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2022Memorandum and Articles of Association (6 pages)
15 October 2021Termination of appointment of Edwin Arthur Heron as a director on 10 September 2021 (1 page)
15 October 2021Termination of appointment of Edwin Arthur Heron as a secretary on 10 September 2021 (1 page)
7 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Satisfaction of charge 1 in full (4 pages)
9 January 2017Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 2 in full (4 pages)
8 November 2016Satisfaction of charge 2 in full (4 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Appointment of Kim Lesley Burgess as a director on 11 February 2016 (3 pages)
14 April 2016Appointment of Kim Lesley Burgess as a director on 11 February 2016 (3 pages)
14 April 2016Appointment of Philip John Heron as a director on 11 February 2016 (3 pages)
14 April 2016Appointment of Philip John Heron as a director on 11 February 2016 (3 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(5 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2013Director's details changed for Keith Martin Heron on 10 December 2012 (2 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(5 pages)
7 October 2013Director's details changed for Keith Martin Heron on 10 December 2012 (2 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(5 pages)
11 September 2013Registered office address changed from C/O Reay & King (Accountants) 87 High Street Wimbledon Village London SW19 5EG on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O Reay & King (Accountants) 87 High Street Wimbledon Village London SW19 5EG on 11 September 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Appointment of Keith Martin Heron as a director (3 pages)
8 April 2010Appointment of Keith Martin Heron as a director (3 pages)
17 November 2009Director's details changed for Edwin Arthur Heron on 3 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Edwin Arthur Heron on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Edwin Arthur Heron on 3 October 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Iris Heron as a director (1 page)
11 November 2009Termination of appointment of Iris Heron as a director (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 November 2008Return made up to 03/10/08; full list of members (5 pages)
26 November 2008Return made up to 03/10/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 December 2007Return made up to 03/10/07; full list of members (8 pages)
7 December 2007Return made up to 03/10/07; full list of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 November 2006Return made up to 03/10/06; full list of members (8 pages)
10 November 2006Return made up to 03/10/06; full list of members (8 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 October 2005Return made up to 03/10/05; full list of members (8 pages)
14 October 2005Return made up to 03/10/05; full list of members (8 pages)
24 March 2005Return made up to 03/10/04; full list of members (8 pages)
24 March 2005Return made up to 03/10/04; full list of members (8 pages)
24 March 2005Registered office changed on 24/03/05 from: 25 mallinson road battersea london SW11 (1 page)
24 March 2005Registered office changed on 24/03/05 from: 25 mallinson road battersea london SW11 (1 page)
15 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 November 2003Return made up to 03/10/03; full list of members (8 pages)
25 November 2003Return made up to 03/10/03; full list of members (8 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 November 2002Return made up to 03/10/02; full list of members (8 pages)
20 November 2002Return made up to 03/10/02; full list of members (8 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 October 2001Return made up to 03/10/01; full list of members (7 pages)
16 October 2001Return made up to 03/10/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (7 pages)
16 October 2000Return made up to 03/10/00; full list of members (7 pages)
16 October 2000Return made up to 03/10/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 December 1999 (7 pages)
17 March 2000Full accounts made up to 31 December 1999 (7 pages)
19 October 1999Return made up to 03/10/99; full list of members (7 pages)
19 October 1999Return made up to 03/10/99; full list of members (7 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
19 March 1999Full accounts made up to 31 December 1998 (7 pages)
19 March 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1998Return made up to 03/10/98; no change of members (4 pages)
15 October 1998Return made up to 03/10/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 03/10/97; no change of members (4 pages)
9 October 1997Return made up to 03/10/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1996Return made up to 10/10/96; full list of members (6 pages)
21 October 1996Return made up to 10/10/96; full list of members (6 pages)
17 February 1996Full accounts made up to 31 December 1995 (8 pages)
17 February 1996Full accounts made up to 31 December 1995 (8 pages)
12 October 1995Return made up to 10/10/95; no change of members (4 pages)
12 October 1995Return made up to 10/10/95; no change of members (4 pages)