Company NameCoranwat Limited
DirectorPaul David Rennie
Company StatusActive
Company Number01454957
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul David Rennie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameNigel Forbes Rennie
NationalityBritish
StatusCurrent
Appointed01 March 2001(21 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Engineer
Correspondence Address11 High View
Pinner
Middlesex
HA5 3NZ
Director NameMr Richard Alan Longman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(12 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 November 2007)
RoleChartered Accountant
Correspondence Address184 Johannes Street
Fairland 2195
South Africa
Foreign
Secretary NameMr Paul David Rennie
NationalityBritish
StatusResigned
Appointed21 January 1992(12 years, 3 months after company formation)
Appointment Duration-2 years, 9 months (resigned 26 October 1990)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameMr Kenneth Gordon Stone
NationalityBritish
StatusResigned
Appointed26 October 1993(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1995)
RoleSecretary
Correspondence Address55 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Secretary NamePaul David Rennie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED

Location

Registered Address11 High View
Pinner
Middlesex
HA5 3NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

499 at £1Paul David Rennie
99.80%
Ordinary
1 at £1Ruth Kathleen Rennie
0.20%
Ordinary

Financials

Year2014
Net Worth£51,383
Cash£2,269
Current Liabilities£10,432

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

14 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
11 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 March 2019Register(s) moved to registered office address 11 High View Pinner Middlesex HA5 3NZ (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(4 pages)
2 December 2015Registered office address changed from 3 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 11 High View Pinner Middlesex HA5 3NZ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 3 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 11 High View Pinner Middlesex HA5 3NZ on 2 December 2015 (1 page)
4 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
5 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
5 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 April 2012Secretary's details changed for Nigel Forbes Rennie on 1 March 2012 (1 page)
20 April 2012Secretary's details changed for Nigel Forbes Rennie on 1 March 2012 (1 page)
20 April 2012Secretary's details changed for Nigel Forbes Rennie on 1 March 2012 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Paul David Rennie on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Paul David Rennie on 1 March 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Paul David Rennie on 1 March 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 17 batchworth heath rickmansworth hertfordshire WD3 1QB (1 page)
23 February 2009Registered office changed on 23/02/2009 from 17 batchworth heath rickmansworth hertfordshire WD3 1QB (1 page)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Appointment terminated director richard longman (1 page)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Appointment terminated director richard longman (1 page)
10 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
9 March 2007Return made up to 21/01/07; full list of members (7 pages)
9 March 2007Return made up to 21/01/07; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
12 April 2006Return made up to 21/01/06; full list of members (7 pages)
12 April 2006Return made up to 21/01/06; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
25 February 2005Return made up to 21/01/05; full list of members (7 pages)
25 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 February 2004Return made up to 21/01/04; full list of members (7 pages)
7 February 2004Return made up to 21/01/04; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
8 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
14 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
9 April 2001Full accounts made up to 31 October 2000 (7 pages)
9 April 2001Full accounts made up to 31 October 2000 (7 pages)
19 February 2001Return made up to 21/01/01; full list of members (6 pages)
19 February 2001Return made up to 21/01/01; full list of members (6 pages)
9 March 2000Full accounts made up to 31 October 1999 (7 pages)
9 March 2000Full accounts made up to 31 October 1999 (7 pages)
8 February 2000Return made up to 21/01/00; full list of members (6 pages)
8 February 2000Return made up to 21/01/00; full list of members (6 pages)
5 March 1999Full accounts made up to 31 October 1998 (8 pages)
5 March 1999Full accounts made up to 31 October 1998 (8 pages)
25 January 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Full accounts made up to 31 October 1997 (8 pages)
18 March 1998Full accounts made up to 31 October 1997 (8 pages)
25 January 1998Return made up to 21/01/98; full list of members (6 pages)
25 January 1998Return made up to 21/01/98; full list of members (6 pages)
28 January 1997Return made up to 21/01/97; no change of members (4 pages)
28 January 1997Return made up to 21/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 October 1996 (8 pages)
24 January 1997Full accounts made up to 31 October 1996 (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (8 pages)
15 January 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Secretary resigned;new secretary appointed (3 pages)
7 June 1995Secretary resigned;new secretary appointed (3 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)