Company NameRenown Smith (Builders) Limited
DirectorsAndrew Anthony Smith and Mark Smith
Company StatusActive
Company Number01202854
CategoryPrivate Limited Company
Incorporation Date7 March 1975(49 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAndrew Anthony Smith
NationalityBritish
StatusCurrent
Appointed05 July 1998(23 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 High Street
South Norwood London
SE25 6EF
Director NameAndrew Anthony Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(24 years, 1 month after company formation)
Appointment Duration25 years
RoleManager
Country of ResidenceEngland
Correspondence Address54 High Street
South Norwood London
SE25 6EF
Director NameMr Mark Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Allen Road
Beckenhan
Kent
Director NameDaphine Hazel Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address19 Allen Road
Beckenham
Kent
BR3 4NU
Director NameMr Donald Anthony Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(16 years, 1 month after company formation)
Appointment Duration26 years (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 High Street
South Norwood London
SE25 6EF
Secretary NameDaphine Hazel Smith
NationalityBritish
StatusResigned
Appointed22 April 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address19 Allen Road
Beckenham
Kent
BR3 4NU

Contact

Telephone020 86533786
Telephone regionLondon

Location

Registered Address54 High Street
South Norwood London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,275
Cash£112
Current Liabilities£158,907

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

9 December 2002Delivered on: 19 December 2002
Persons entitled: Hailings Limited

Classification: Legal charge
Secured details: £70,000.00 due from the company to the chargee.
Particulars: L/Hold property being first floor flat,44A maberley rd,norwood,london.
Outstanding
5 March 1986Delivered on: 6 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 high st south norwood london SE25 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1983Delivered on: 16 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 waldegrave rd., Upper norwood, london SE19. Title no:- sgl 333195 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1980Delivered on: 7 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 alfred road, south norwood, london S.E. 25 title no sgl 223824.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
23 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
31 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 March 2019Notification of Mark Donald Smith as a person with significant control on 1 March 2019 (2 pages)
24 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
24 March 2019Change of details for Mr Donald Anthony Smith as a person with significant control on 1 March 2019 (2 pages)
24 March 2019Cessation of Mark Donald Smith as a person with significant control on 1 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 May 2017Appointment of Mr Mark Smith as a director on 12 May 2017 (2 pages)
20 May 2017Appointment of Mr Mark Smith as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Donald Anthony Smith as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Donald Anthony Smith as a director on 11 May 2017 (1 page)
9 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2010Director's details changed for Andrew Anthony Smith on 16 March 2010 (2 pages)
19 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Donald Anthony Smith on 16 March 2010 (2 pages)
19 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Donald Anthony Smith on 16 March 2010 (2 pages)
19 May 2010Secretary's details changed for Andrew Anthony Smith on 16 March 2010 (1 page)
19 May 2010Director's details changed for Andrew Anthony Smith on 16 March 2010 (2 pages)
19 May 2010Secretary's details changed for Andrew Anthony Smith on 16 March 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 March 2009Return made up to 16/03/09; full list of members (4 pages)
26 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 November 2008Return made up to 16/03/08; full list of members (4 pages)
28 November 2008Return made up to 16/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2007Return made up to 16/03/07; full list of members (2 pages)
30 November 2007Return made up to 16/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 May 2005Return made up to 16/03/05; full list of members (2 pages)
18 May 2005Return made up to 16/03/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 April 2004Return made up to 16/03/04; full list of members (7 pages)
16 April 2004Return made up to 16/03/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 March 2003Return made up to 16/03/03; full list of members (7 pages)
21 March 2003Return made up to 16/03/03; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 March 2001Return made up to 16/03/01; full list of members (6 pages)
16 March 2001Return made up to 16/03/01; full list of members (6 pages)
24 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Return made up to 16/03/99; full list of members (6 pages)
24 September 1999Return made up to 16/03/99; full list of members (6 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
17 March 1998Return made up to 16/03/98; no change of members (4 pages)
17 March 1998Return made up to 16/03/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 April 1997Return made up to 16/03/97; no change of members (4 pages)
17 April 1997Return made up to 16/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 May 1996Return made up to 16/03/96; full list of members (6 pages)
1 May 1996Return made up to 16/03/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 March 1995Return made up to 16/03/95; no change of members (4 pages)
14 March 1995Return made up to 16/03/95; no change of members (4 pages)
7 March 1975Certificate of incorporation (1 page)
7 March 1975Incorporation (15 pages)
7 March 1975Certificate of incorporation (1 page)
7 March 1975Incorporation (15 pages)