Company NameRenlon Limited
DirectorsRichard Anthony Lock and Martin Steven Dukelow
Company StatusActive
Company Number01272413
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 9 months ago)
Previous NameRent-A-Therm (London) Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Anthony Lock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(43 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakenbrow
Sway
Lymington
SO41 6DY
Secretary NameMr Paul Simon Wragg
StatusCurrent
Appointed15 May 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address87 Redwing Road
Clanfield
Waterlooville
PO8 0LX
Director NameMr Martin Steven Dukelow
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD
Director NameMr Adam Charles Clutterbuck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Mill House
Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Director NameEric James Farrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 1996)
RoleSurveyor
Correspondence AddressBankside Towpath
Shepperton
Middlesex
TW17 9LJ
Director NameEdward Henry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1992)
RoleSurveyor
Correspondence AddressSunny Brae Pyrford Road
West Byfleet
Surrey
KT14 6RQ
Director NameJohn David Moodey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1992)
RoleSurveyor
Correspondence AddressThe Cottage Ivy Lane
Woking
Surrey
GU22 7BY
Director NameMr Robin Scibilia
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 6 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kent Gardens
Ruislip
Middlesex
HA4 8RX
Secretary NameMr Robin Scibilia
NationalityBritish
StatusResigned
Appointed22 February 1991(14 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kent Gardens
Ruislip
Middlesex
HA4 8RX
Director NameRichard John Hall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 1996)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address199 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Director NameRussell John Newlyn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 April 1996)
RoleSurveyor
Correspondence Address2 Questen Mews Copthorne Road
Crawley
West Sussex
RH10 3PA
Director NameDirector Uk Neill Allan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(19 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Froghall Drive
Wokingham
Berkshire
RG40 2LE
Director NameJames Gordon Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address23 Bowerdean Street
London
SW6 3TN
Director NameSimon James Titcomb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressButtonwood House
Maresfield Park, Maresfield
Uckfield
East Sussex
TN22 2HA
Director NameRussell Graham Coke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(21 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2000)
RoleSurveyor
Correspondence Address22 Littlehurst Lane
Noak Bridge
Basildon
Essex
SS15 4JT
Director NameMr Peter Seaton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(24 years after company formation)
Appointment Duration22 years, 3 months (resigned 24 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRubislaw
Newhouses
Hawick
TD9 8PR
Scotland
Director NamePaul Martin Ashwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(28 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 June 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Northwood Road
Carshalton Beeches
Surrey
SM5 3JA
Director NameMr Jeffrey George Eaton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2011(34 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2020)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address4 Penfold Road
Maidenbower
Crawley
RH10 7HU
Secretary NameMrs Christine Ellen Carter
StatusResigned
Appointed04 February 2014(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address10 Moberly Way
Kenley
Surrey
CR8 5GP
Secretary NameMrs Karen Hogan
StatusResigned
Appointed30 July 2021(45 years after company formation)
Appointment Duration7 months (resigned 02 March 2022)
RoleCompany Director
Correspondence AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD
Secretary NameMiss Wencila Veronica Goes
StatusResigned
Appointed03 March 2022(45 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 May 2022)
RoleCompany Director
Correspondence Address12 Ewhurst Court
Phipps Bridge Road
Mitcham
Surrey
CR4 3PL
Director NameMr Paul Simon Wragg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(45 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD

Contact

Websitewww.renlon.co.uk/
Telephone020 86874000
Telephone regionLondon

Location

Registered AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Renlon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£658,918
Cash£294,814
Current Liabilities£627,260

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

2 August 1993Delivered on: 13 August 1993
Satisfied on: 31 October 2009
Persons entitled: Lloyds 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: F/H property k/a 2 st. Charles place london W10 t/n ngl 250177. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 August 1993Delivered on: 13 August 1993
Satisfied on: 13 April 1999
Persons entitled: Lloyds 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: F/H property k/a 148 south park road wimbledon london SW19 t/n tg 21995. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 December 1992Delivered on: 6 January 1993
Satisfied on: 13 April 1999
Persons entitled: Unibank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8.3.89 (as defined).
Particulars: F/Hold land--148 south park rd,wimbledon,london S.W.19. t/no.tgl 21995 and the proceeds of sale. All buildings and fixtures.......see form 395.
Fully Satisfied
30 December 1992Delivered on: 6 January 1993
Satisfied on: 31 October 2009
Persons entitled: Unibank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8.3.89 (as defined).
Particulars: F/Hold land--2 st.charles place,london W.10. t/no/ ngl 250177......................see form 395.
Fully Satisfied
12 April 1991Delivered on: 13 April 1991
Satisfied on: 31 October 2009
Persons entitled: Lombard

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st charles place north kensington together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 3 May 1989
Satisfied on: 13 April 1999
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & long l/h property at 148 and yard at the rear of 150/156 south park road wimbledon london SW19 forming part t/n sy 132298 sgl 170441 and all t/n sy 86301 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 April 1989Delivered on: 3 May 1989
Satisfied on: 13 April 1999
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and long l/hold at 148 and yard at rear of 150/156 south park road. Wimbledon london SW19, together with fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 May 1986Delivered on: 16 May 1986
Satisfied on: 31 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 2008Delivered on: 14 January 2008
Satisfied on: 20 May 2011
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,247.18,. see the mortgage charge document for full details.
Fully Satisfied
25 February 2003Delivered on: 28 February 2003
Satisfied on: 31 October 2009
Persons entitled: Mitcham Property Nominee No. 1 Limited and Mitcham Property Nominee No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,247.18.
Fully Satisfied
7 January 1998Delivered on: 9 January 1998
Satisfied on: 31 October 2009
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of a lease dated 7 january 1998.
Particulars: The deposit of £10,247.18 deposited by renlon limited with p&o property holdings limited.
Fully Satisfied
3 September 1997Delivered on: 4 September 1997
Satisfied on: 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1997Delivered on: 11 March 1997
Satisfied on: 31 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The account with the bank at its high holborn branch in the name of lloyds bank PLC re renlon being premier interest a/c numbered 7240479. see the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 10 May 1996
Satisfied on: 31 October 2009
Persons entitled: Unibank a/S

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from renlon group limited to the chargee under the terms of the facility documents (as defined) and this charge.
Particulars: Fixed charge all right title estate and other interests of the borrower & the charging subsidiaries. See the mortgage charge document for full details.
Fully Satisfied
27 July 1984Delivered on: 28 July 1984
Satisfied on: 7 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 st. Charles place, ladbroke grove, london W10. T/n ngl 242318 ngl 250177.
Fully Satisfied
4 April 2011Delivered on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 2010Delivered on: 9 July 2010
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit within lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,247.18 see image for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 March 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
25 January 2023Termination of appointment of Paul Simon Wragg as a director on 25 January 2023 (1 page)
25 January 2023Termination of appointment of Peter Seaton as a director on 24 December 2022 (1 page)
22 January 2023Cessation of Peter Seaton as a person with significant control on 24 December 2022 (1 page)
22 January 2023Secretary's details changed for Mr Paul Wragg on 22 January 2023 (1 page)
15 June 2022Appointment of Mr Paul Simon Wragg as a director on 15 June 2022 (2 pages)
15 June 2022Appointment of Mr Martin Steven Dukelow as a director on 15 June 2022 (2 pages)
19 May 2022Termination of appointment of Karen Hogan as a secretary on 2 March 2022 (1 page)
19 May 2022Termination of appointment of Wencila Veronica Goes as a secretary on 14 May 2022 (1 page)
19 May 2022Appointment of Mr Paul Wragg as a secretary on 15 May 2022 (2 pages)
4 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
3 March 2022Appointment of Miss Wencila Veronica Goes as a secretary on 3 March 2022 (2 pages)
17 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
30 July 2021Appointment of Mrs Karen Hogan as a secretary on 30 July 2021 (2 pages)
30 July 2021Termination of appointment of Robin Scibilia as a director on 30 July 2021 (1 page)
28 June 2021Termination of appointment of Paul Martin Ashwood as a director on 25 June 2021 (1 page)
5 March 2021Accounts for a small company made up to 30 April 2020 (7 pages)
4 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Jeffrey George Eaton as a director on 19 October 2020 (1 page)
30 July 2020Appointment of Mr Richard Anthony Lock as a director on 27 July 2020 (2 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 30 April 2019 (7 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 February 2019Director's details changed for Mr Jeffrey George Eaton on 14 February 2019 (2 pages)
25 February 2019Notification of Peter Seaton as a person with significant control on 14 February 2019 (2 pages)
25 February 2019Cessation of Robin Scibilia as a person with significant control on 14 February 2019 (1 page)
24 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 February 2018Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD to Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 23 February 2018 (1 page)
22 February 2018Notification of Robin Scibilia as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a small company made up to 30 April 2017 (11 pages)
2 October 2017Accounts for a small company made up to 30 April 2017 (11 pages)
8 September 2017Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page)
8 September 2017Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
14 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(7 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(7 pages)
16 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
16 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
2 March 2015Director's details changed for Mr Jeffrey George Eaton on 1 February 2015 (2 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(7 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(7 pages)
2 March 2015Director's details changed for Mr Jeffrey George Eaton on 1 February 2015 (2 pages)
2 March 2015Director's details changed for Mr Jeffrey George Eaton on 1 February 2015 (2 pages)
6 February 2015Statement by Directors (2 pages)
6 February 2015Solvency Statement dated 12/01/15 (1 page)
6 February 2015Solvency Statement dated 12/01/15 (1 page)
6 February 2015Statement by Directors (2 pages)
6 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2015Statement of capital on 6 February 2015
  • GBP 50,000
(7 pages)
6 February 2015Statement of capital on 6 February 2015
  • GBP 50,000
(7 pages)
6 February 2015Statement of capital on 6 February 2015
  • GBP 50,000
(7 pages)
15 September 2014Accounts for a small company made up to 30 April 2014 (5 pages)
15 September 2014Accounts for a small company made up to 30 April 2014 (5 pages)
24 February 2014Termination of appointment of Robin Scibilia as a secretary (1 page)
24 February 2014Termination of appointment of Robin Scibilia as a secretary (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,042,593
(7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,042,593
(7 pages)
4 February 2014Appointment of Mrs Christine Ellen Carter as a secretary (2 pages)
4 February 2014Appointment of Mrs Christine Ellen Carter as a secretary (2 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 30 April 2012 (6 pages)
26 September 2012Full accounts made up to 30 April 2012 (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
29 July 2011Appointment of Mr Jeffrey George Eaton as a director (2 pages)
29 July 2011Appointment of Mr Jeffrey George Eaton as a director (2 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
3 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
9 August 2010Registered office address changed from Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 March 2010Director's details changed for Robin Scibilia on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Peter Seaton on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Paul Martin Ashwood on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Martin Ashwood on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Peter Seaton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Martin Ashwood on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robin Scibilia on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robin Scibilia on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Peter Seaton on 1 March 2010 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 October 2009Full accounts made up to 30 April 2009 (17 pages)
1 October 2009Full accounts made up to 30 April 2009 (17 pages)
20 April 2009Return made up to 22/02/09; full list of members (4 pages)
20 April 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Full accounts made up to 30 April 2008 (16 pages)
27 February 2009Full accounts made up to 30 April 2008 (16 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
13 September 2007Full accounts made up to 30 April 2007 (12 pages)
13 September 2007Full accounts made up to 30 April 2007 (12 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
17 January 2007Full accounts made up to 30 April 2006 (13 pages)
17 January 2007Full accounts made up to 30 April 2006 (13 pages)
30 March 2006Return made up to 22/02/06; full list of members (7 pages)
30 March 2006Return made up to 22/02/06; full list of members (7 pages)
20 February 2006Full accounts made up to 30 April 2005 (13 pages)
20 February 2006Full accounts made up to 30 April 2005 (13 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
3 November 2004Full accounts made up to 30 April 2004 (13 pages)
3 November 2004Full accounts made up to 30 April 2004 (13 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
25 March 2004Return made up to 22/02/04; full list of members (7 pages)
25 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 September 2003Full accounts made up to 30 April 2003 (14 pages)
15 September 2003Full accounts made up to 30 April 2003 (14 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
26 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Full accounts made up to 30 April 2001 (14 pages)
19 December 2001Full accounts made up to 30 April 2001 (14 pages)
19 March 2001Return made up to 22/02/01; full list of members (7 pages)
19 March 2001Return made up to 22/02/01; full list of members (7 pages)
20 January 2001Full accounts made up to 30 April 2000 (14 pages)
20 January 2001Full accounts made up to 30 April 2000 (14 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
19 September 2000Auditor's resignation (1 page)
19 September 2000Auditor's resignation (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
20 July 2000Ad 18/04/00--------- £ si 865190@1=865190 £ ic 177403/1042593 (2 pages)
20 July 2000Ad 18/04/00--------- £ si 865190@1=865190 £ ic 177403/1042593 (2 pages)
10 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 July 2000Nc inc already adjusted 28/04/00 (1 page)
10 July 2000Nc inc already adjusted 28/04/00 (1 page)
10 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 July 2000Ad 28/04/00--------- £ si 22403@1=22403 £ ic 155000/177403 (2 pages)
10 July 2000Nc inc already adjusted 18/04/00 (1 page)
10 July 2000Nc inc already adjusted 18/04/00 (1 page)
10 July 2000Ad 28/04/00--------- £ si 22403@1=22403 £ ic 155000/177403 (2 pages)
10 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 July 2000£ nc 155000/1020000 18/04/00 (1 page)
7 July 2000£ nc 155000/1020000 18/04/00 (1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 June 2000Full accounts made up to 30 April 1999 (16 pages)
12 June 2000Full accounts made up to 30 April 1999 (16 pages)
28 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Return made up to 22/02/99; no change of members (4 pages)
25 March 1999Return made up to 22/02/99; no change of members (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
22 April 1998Return made up to 22/02/98; no change of members (4 pages)
22 April 1998Return made up to 22/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (17 pages)
2 March 1998Full accounts made up to 30 April 1997 (17 pages)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 February 1998Registered office changed on 02/02/98 from: 148 south park road london SW19 8TA (1 page)
2 February 1998Registered office changed on 02/02/98 from: 148 south park road london SW19 8TA (1 page)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
4 September 1997Particulars of mortgage/charge (5 pages)
4 September 1997Particulars of mortgage/charge (5 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 30 April 1996 (18 pages)
2 June 1997Full accounts made up to 30 April 1996 (18 pages)
1 April 1997Return made up to 22/02/97; full list of members (6 pages)
1 April 1997Return made up to 22/02/97; full list of members (6 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
10 May 1996Particulars of mortgage/charge (19 pages)
10 May 1996Particulars of mortgage/charge (19 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
26 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
20 March 1995Return made up to 22/02/95; no change of members (8 pages)
20 March 1995Return made up to 22/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
14 July 1986Accounts for a small company made up to 30 April 1985 (4 pages)
9 August 1976Incorporation (15 pages)
9 August 1976Incorporation (15 pages)