London
EC1N 8LY
Secretary Name | Leigh Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 105 Hatton Garden London EC1N 8LY |
Director Name | Mr Daniel Stewart Rennie |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 105 Hatton Garden London EC1N 8LY |
Secretary Name | Leigh Susan Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 days after company formation) |
Appointment Duration | 2 years (resigned 28 April 1997) |
Role | Secretary |
Correspondence Address | 23 Mayfield Gardens Walton On Thames Surrey KT12 5PP |
Secretary Name | Mr Dominic Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wapshott Farm Horsell Common Woking Surrey GU21 4XY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | rennieco.com |
---|---|
Telephone | 020 74054585 |
Telephone region | London |
Registered Address | 105 Hatton Garden London EC1N 8LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rennie & Co. Investment LTD 50.00% Ordinary |
---|---|
1 at £1 | A.s. Rennie 25.00% Ordinary |
1 at £1 | Leigh Rennie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793,571 |
Cash | £138,355 |
Current Liabilities | £61,501 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
4 April 2008 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 |
17 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
2 December 2022 | Satisfaction of charge 2 in full (1 page) |
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
26 October 2021 | Appointment of Mr Daniel Stewart Rennie as a director on 25 October 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
10 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 October 2009 | Secretary's details changed for Leigh Rennie on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Andre Stewart Rennie on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Leigh Rennie on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Andre Stewart Rennie on 27 October 2009 (2 pages) |
10 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Appointment terminated secretary dominic manser (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated secretary dominic manser (1 page) |
11 April 2008 | Secretary appointed leigh rennie (1 page) |
11 April 2008 | Secretary appointed leigh rennie (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 October 2007 | Return made up to 26/08/07; no change of members
|
5 October 2007 | Return made up to 26/08/07; no change of members
|
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
6 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: po box 900 rotherwick house 3 thomas more steet london E1W 1YZ (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: po box 900 rotherwick house 3 thomas more steet london E1W 1YZ (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
6 May 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members
|
2 May 2002 | Return made up to 24/04/02; full list of members
|
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 24/04/00; full list of members
|
28 June 2000 | Return made up to 24/04/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 May 1999 | Return made up to 24/04/99; full list of members
|
7 May 1999 | Return made up to 24/04/99; full list of members
|
15 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 May 1998 | Return made up to 24/04/98; no change of members
|
8 May 1998 | Return made up to 24/04/98; no change of members
|
8 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
22 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 May 1995 | New director appointed (2 pages) |
24 April 1995 | Incorporation (24 pages) |
24 April 1995 | Incorporation (24 pages) |