Company NameRensor House Investments Limited
DirectorsAndrew Rosner and Dominic Ralph Lawrence
Company StatusActive
Company Number02539949
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Rosner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleArtists Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Sibella Road
London
SW4 6HX
Director NameMr Dominic Ralph Lawrence
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(23 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Church Crescent
Finchley
London
N3 1BL
Secretary NameMs Amy Kate Lawrence
StatusCurrent
Appointed28 October 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address4 Roseleigh Avenue
London
N5 1SP
Director NameMrs Muriel Rosner
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Hill Park
Merton Lane Highgate
London
N6 6ND
Director NameMrs Muriel Rosner
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Hill Park
Merton Lane Highgate
London
N6 6ND
Secretary NameMs Elayne Cyzer
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 28 October 2013)
RoleCompany Director
Correspondence Address23 North End
London
NW3 7HN

Location

Registered AddressNt Accountancy St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£795,283
Cash£65,463
Current Liabilities£160,733

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

17 August 1999Delivered on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
24 August 2023Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 (1 page)
14 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 October 2021Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021 (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
11 December 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 400
(3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 April 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
24 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Satisfaction of charge 1 in full (2 pages)
10 August 2016Satisfaction of charge 1 in full (2 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(6 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(6 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
5 February 2014Appointment of Ms Amy Kate Lawrence as a secretary (2 pages)
5 February 2014Termination of appointment of Elayne Cyzer as a secretary (1 page)
5 February 2014Appointment of Ms Amy Kate Lawrence as a secretary (2 pages)
5 February 2014Termination of appointment of Elayne Cyzer as a secretary (1 page)
13 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
(4 pages)
29 October 2013Director's details changed for Mr Dominic Ralph Lawrence on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Dominic Ralph Lawrence on 29 October 2013 (2 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 October 2013Appointment of Mr Dominic Ralph Lawrence as a director (2 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
7 October 2013Appointment of Mr Dominic Ralph Lawrence as a director (2 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 February 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (6 pages)
21 September 2009Return made up to 17/09/09; full list of members (6 pages)
29 September 2008Appointment terminated director muriel rosner (1 page)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Appointment terminated director muriel rosner (1 page)
22 September 2008Return made up to 17/09/08; full list of members (9 pages)
22 September 2008Return made up to 17/09/08; full list of members (9 pages)
12 March 2008Director's change of particulars / andrew rosner / 01/03/2008 (1 page)
12 March 2008Director's change of particulars / andrew rosner / 01/03/2008 (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 17/09/07; full list of members (6 pages)
12 October 2007Return made up to 17/09/07; full list of members (6 pages)
12 October 2007Director's particulars changed (1 page)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 October 2006Return made up to 17/09/06; full list of members (6 pages)
5 October 2006Return made up to 17/09/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 September 2005Return made up to 17/09/05; full list of members (6 pages)
22 September 2005Return made up to 17/09/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
1 October 2004Return made up to 17/09/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 November 2003Return made up to 17/09/03; full list of members (6 pages)
27 November 2003Return made up to 17/09/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 September 2000Return made up to 17/09/00; full list of members (7 pages)
21 September 2000Return made up to 17/09/00; full list of members (7 pages)
14 September 2000Registered office changed on 14/09/00 from: 39C highbury place london N5 1QP (1 page)
14 September 2000Registered office changed on 14/09/00 from: 39C highbury place london N5 1QP (1 page)
27 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 September 1998Return made up to 17/09/98; full list of members (6 pages)
30 September 1998Return made up to 17/09/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 September 1997Return made up to 17/09/97; no change of members (4 pages)
30 September 1997Return made up to 17/09/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 September 1996Return made up to 17/09/96; full list of members (6 pages)
19 September 1996Return made up to 17/09/96; full list of members (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
18 September 1995Return made up to 17/09/95; no change of members (4 pages)
18 September 1995Return made up to 17/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 September 1990Incorporation (15 pages)
17 September 1990Incorporation (15 pages)