Company NameRennie & Co (Hatton Garden) Limited
DirectorsAndre Stewart Rennie and Daniel Stewart Rennie
Company StatusActive
Company Number03048839
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Andre Stewart Rennie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(4 days after company formation)
Appointment Duration29 years
RoleJeweller
Country of ResidenceEngland
Correspondence Address105 Hatton Garden
London
EC1N 8LY
Secretary NameLeigh Rennie
NationalityBritish
StatusCurrent
Appointed04 April 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address105 Hatton Garden
London
EC1N 8LY
Director NameMr Daniel Stewart Rennie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address105 Hatton Garden
London
EC1N 8LY
Secretary NameLeigh Susan Rennie
NationalityBritish
StatusResigned
Appointed28 April 1995(4 days after company formation)
Appointment Duration2 years (resigned 28 April 1997)
RoleSecretary
Correspondence Address23 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP
Secretary NameMr Dominic Manser
NationalityBritish
StatusResigned
Appointed28 April 1997(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWapshott Farm
Horsell Common
Woking
Surrey
GU21 4XY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiterennieco.com
Telephone020 74054585
Telephone regionLondon

Location

Registered Address105 Hatton Garden
London
EC1N 8LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rennie & Co. Investment LTD
50.00%
Ordinary
1 at £1A.s. Rennie
25.00%
Ordinary
1 at £1Leigh Rennie
25.00%
Ordinary

Financials

Year2014
Net Worth£793,571
Cash£138,355
Current Liabilities£61,501

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 August 2023 (8 months, 2 weeks ago)
Next Return Due9 September 2024 (4 months from now)

Charges

4 April 2008Delivered on: 12 April 2008
Persons entitled: National Westminster Bank 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 September 2000Delivered on: 3 October 2000
Persons entitled: Arbuthnot Pension Trustees Limited

Classification: Legal charge
Secured details: £44,862.02 due from the company to the chargee.
Particulars: 67 crown road st margarets twickenham middlesex TW1 3EJ.
Outstanding
14 July 1995Delivered on: 19 July 1995
Satisfied on: 8 March 2003
Persons entitled: Nigel Munn

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
2 December 2022Satisfaction of charge 2 in full (1 page)
24 November 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
26 October 2021Appointment of Mr Daniel Stewart Rennie as a director on 25 October 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
26 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(3 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
(3 pages)
6 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
(3 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 4
(3 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 4
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(3 pages)
10 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 October 2009Secretary's details changed for Leigh Rennie on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Andre Stewart Rennie on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Leigh Rennie on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Andre Stewart Rennie on 27 October 2009 (2 pages)
10 September 2009Return made up to 26/08/09; full list of members (3 pages)
10 September 2009Return made up to 26/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2008Return made up to 26/08/08; full list of members (3 pages)
10 September 2008Return made up to 26/08/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Appointment terminated secretary dominic manser (1 page)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
11 April 2008Appointment terminated secretary dominic manser (1 page)
11 April 2008Secretary appointed leigh rennie (1 page)
11 April 2008Secretary appointed leigh rennie (1 page)
11 April 2008Declaration of assistance for shares acquisition (7 pages)
11 April 2008Declaration of assistance for shares acquisition (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 October 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 September 2006Return made up to 26/08/06; full list of members (6 pages)
12 September 2006Return made up to 26/08/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 September 2005Return made up to 26/08/05; full list of members (6 pages)
2 September 2005Return made up to 26/08/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
6 September 2004Return made up to 26/08/04; full list of members (6 pages)
6 September 2004Return made up to 26/08/04; full list of members (6 pages)
11 May 2004Registered office changed on 11/05/04 from: po box 900 rotherwick house 3 thomas more steet london E1W 1YZ (1 page)
11 May 2004Registered office changed on 11/05/04 from: po box 900 rotherwick house 3 thomas more steet london E1W 1YZ (1 page)
6 May 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
6 May 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
8 September 2003Return made up to 26/08/03; full list of members (6 pages)
8 September 2003Return made up to 26/08/03; full list of members (6 pages)
6 May 2003Return made up to 24/04/03; full list of members (6 pages)
6 May 2003Return made up to 24/04/03; full list of members (6 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
2 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
22 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 July 1997Return made up to 24/04/97; no change of members (4 pages)
22 July 1997Return made up to 24/04/97; no change of members (4 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 May 1996Return made up to 24/04/96; full list of members (6 pages)
30 May 1996Return made up to 24/04/96; full list of members (6 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 May 1995Director resigned (2 pages)
1 May 1995Secretary resigned (2 pages)
1 May 1995Secretary resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 May 1995New director appointed (2 pages)
24 April 1995Incorporation (24 pages)
24 April 1995Incorporation (24 pages)