Company NameRenbond Properties Limited
Company StatusActive
Company Number01253380
CategoryPrivate Limited Company
Incorporation Date5 April 1976(48 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Giovanni Palmiero
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address133 Petherton Road
London
N5 2RS
Director NameMr Paul William Byrne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1999(23 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGarden Flat
133 Petherton Road
London
N5 2RS
Director NameMr Stefan Paul Handley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(26 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 133 Petherton Road
Highbury
London
N5 2RS
Director NameMs Josephine Louise Horton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(27 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 133 Petherton Road
Highbury
London
N5 2RS
Director NameClaire Frances Duchen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 1999)
RoleLecturer
Correspondence Address133 Petherton Road
London
N5 2RS
Director NameSimon Martin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 May 1992)
RoleChauffeur
Correspondence Address133 Petherton Road
London
N5 2RS
Director NameDerek Read
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 1999)
RoleTown Planner
Correspondence Address133 Petherton Road
London
N5 2RS
Secretary NameClaire Frances Duchen
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address133 Petherton Road
London
N5 2RS
Director NameWalli Martha Luise Meier
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 1999)
RoleRetired
Correspondence AddressGarden Flat 133 Petherton Road
London
N5 2RS
Director NameJohn Idwal Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 May 2002)
RoleFinancial Systems
Correspondence AddressFlat 4 133 Petherton Road
London
N5 2RS
Secretary NameJohn Idwal Williams
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 May 2002)
RoleFinancial Systems
Correspondence AddressFlat 4 133 Petherton Road
London
N5 2RS
Director NameJohn Knowles
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2003)
RoleChartered Surveyor
Correspondence AddressFlat 3
133 Petherton Road Islington
London
N5 2RS
Secretary NameMr Stefan Paul Handley
NationalityBritish
StatusResigned
Appointed17 December 2002(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 July 2003)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 133 Petherton Road
Highbury
London
N5 2RS
Secretary NameMs Josephine Louise Horton
NationalityBritish
StatusResigned
Appointed17 July 2003(27 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 June 2019)
RoleJudo Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 133 Petherton Road
Highbury
London
N5 2RS
Secretary NameABC Block Management Ltd (Corporation)
StatusResigned
Appointed19 June 2019(43 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2021)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressMonkville House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Giovanni Palmiero
25.00%
Ordinary
1 at £1Josephine Louise Horton
25.00%
Ordinary
1 at £1Paul William Byrne
25.00%
Ordinary
1 at £1Stefan Paul Handley
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Appointment of Mr Ryan Edward Johnston as a director on 12 July 2023 (2 pages)
4 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
4 July 2023Termination of appointment of Paul William Byrne as a director on 22 June 2023 (1 page)
27 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 September 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
3 September 2021Registered office address changed from 179 Station Road Edgware HA8 7JX England to Monkville House Monkville Avenue London NW11 0AH on 3 September 2021 (1 page)
3 September 2021Termination of appointment of Abc Block Management Ltd as a secretary on 3 September 2021 (1 page)
27 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 133 Petherton Rd Islington London N5 2RS to 179 Station Road Edgware HA8 7JX on 19 June 2019 (1 page)
19 June 2019Appointment of Abc Block Management Ltd as a secretary on 19 June 2019 (2 pages)
19 June 2019Termination of appointment of Josephine Louise Horton as a secretary on 19 June 2019 (1 page)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 4
(7 pages)
6 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 4
(7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
14 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
14 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Giovanni Palmiero on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Giovanni Palmiero on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Stefan Paul Handley on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Giovanni Palmiero on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Stefan Paul Handley on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Paul William Byrne on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Paul William Byrne on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Stefan Paul Handley on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Paul William Byrne on 3 July 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 July 2009Return made up to 30/06/09; full list of members (5 pages)
12 July 2009Return made up to 30/06/09; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 July 2008Return made up to 30/06/08; full list of members (5 pages)
22 July 2008Return made up to 30/06/08; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 July 2007Return made up to 30/06/07; no change of members (9 pages)
21 July 2007Return made up to 30/06/07; no change of members (9 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 July 2006Return made up to 30/06/06; full list of members (9 pages)
26 July 2006Return made up to 30/06/06; full list of members (9 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 July 2005Return made up to 30/06/05; full list of members (9 pages)
20 July 2005Return made up to 30/06/05; full list of members (9 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 July 2004Return made up to 30/06/04; full list of members (9 pages)
1 July 2004Return made up to 30/06/04; full list of members (9 pages)
9 October 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
9 October 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
27 October 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2002New director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 September 2000Return made up to 30/06/00; full list of members (8 pages)
6 September 2000Return made up to 30/06/00; full list of members (8 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 October 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 October 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999New secretary appointed;new director appointed (1 page)
1 August 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 August 1998Return made up to 30/06/98; no change of members (4 pages)
13 August 1998Return made up to 30/06/98; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Return made up to 30/06/96; full list of members (6 pages)
2 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 September 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)