Company NameThe Renovation & Restoration Company Limited
DirectorsAlastair James Brake and Andrew Benjamin Lindsey Brake
Company StatusActive
Company Number03065343
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alastair James Brake
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House 3a Chislehurst Rd
Orpington
Kent
BR6 0DF
Secretary NameMr Alastair James Brake
StatusCurrent
Appointed16 July 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressSampuran House 3a Chislehurst Rd
Orpington
Kent
BR6 0DF
Director NameMr Andrew Benjamin Lindsey Brake
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House 3a Chislehurst Rd
Orpington
Kent
BR6 0DF
Director NameStephanie Mary Whitaker-McGee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration13 years, 9 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kew Green
Richmond
Surrey
TW9 3AP
Director NameRichard James McGee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration23 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Rd
Orpington
Kent
BR6 0DF
Secretary NameRichard James McGee
NationalityNew Zealander
StatusResigned
Appointed08 June 1995(1 day after company formation)
Appointment Duration23 years, 1 month (resigned 16 July 2018)
RoleFitness Instructor
Correspondence AddressSampuran House 3a Chislehurst Rd
Orpington
Kent
BR6 0DF
Director NameMiss Joanna Christine Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(23 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat, 26 Park Street
Bath
BA1 2TF
Director NameNewco Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressSampuran House 3a Chislehurst Rd
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2013
Turnover£33,618
Gross Profit£29,024
Net Worth£4,490
Cash£1,024
Current Liabilities£865,034

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

12 June 2019Delivered on: 12 June 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 321 petersham road. Richmond. TW10 7DB.
Outstanding
2 November 2009Delivered on: 13 November 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 321 petersham road richmond t/no SGL242712 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

1 August 2023Termination of appointment of Andrew Benjamin Lindsey Brake as a director on 20 July 2023 (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 June 2019Registration of charge 030653430002, created on 12 June 2019 (3 pages)
1 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
26 July 2018Appointment of Mr Andrew Benjamin Lindsey Brake as a director on 20 July 2018 (2 pages)
22 July 2018Termination of appointment of Joanna Christine Hughes as a director on 20 July 2018 (1 page)
16 July 2018Termination of appointment of Richard James Mcgee as a secretary on 16 July 2018 (1 page)
16 July 2018Appointment of Mr Alastair James Brake as a secretary on 16 July 2018 (2 pages)
15 July 2018Notification of Alastair James Brake as a person with significant control on 12 July 2018 (2 pages)
15 July 2018Cessation of Richard James Mcgee as a person with significant control on 12 July 2018 (1 page)
13 July 2018Appointment of Mr Alastair James Brake as a director on 12 July 2018 (2 pages)
12 July 2018Termination of appointment of Richard James Mcgee as a director on 12 July 2018 (1 page)
27 June 2018Notification of Andrew Benjamin Lindsey Brake as a person with significant control on 11 June 2018 (2 pages)
17 June 2018Cessation of Richard Brake as a person with significant control on 11 June 2018 (1 page)
13 June 2018Micro company accounts made up to 30 June 2017 (6 pages)
7 June 2018Appointment of Miss Joanna Christine Hughes as a director on 5 June 2018 (2 pages)
3 June 2018Confirmation statement made on 16 May 2018 with updates (3 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
4 March 2017Satisfaction of charge 1 in full (2 pages)
4 March 2017Satisfaction of charge 1 in full (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(3 pages)
2 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
2 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(3 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(3 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(3 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(3 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 November 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Richard James Mcgee on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Richard James Mcgee on 16 May 2011 (2 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Richard James Mcgee on 1 October 2009 (1 page)
18 May 2010Director's details changed for Richard James Mcgee on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Richard James Mcgee on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Richard James Mcgee on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Richard James Mcgee on 1 October 2009 (1 page)
18 May 2010Director's details changed for Richard James Mcgee on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
17 April 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
21 March 2009Appointment terminated director stephanie whitaker-mcgee (1 page)
21 March 2009Appointment terminated director stephanie whitaker-mcgee (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 16/05/07; full list of members (4 pages)
15 October 2008Return made up to 16/05/07; full list of members (4 pages)
15 October 2008Ad 01/07/06\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 October 2008Return made up to 16/05/08; full list of members (4 pages)
15 October 2008Ad 01/07/06\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 October 2008Return made up to 16/05/08; full list of members (4 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
26 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 June 2003Return made up to 07/06/03; full list of members (7 pages)
15 June 2003Return made up to 07/06/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
30 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
25 June 2002Return made up to 07/06/02; full list of members (7 pages)
25 June 2002Return made up to 07/06/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 07/06/01; full list of members (6 pages)
17 July 2001Return made up to 07/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
20 December 1999Full accounts made up to 30 June 1999 (8 pages)
20 December 1999Full accounts made up to 30 June 1999 (8 pages)
14 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
6 August 1998Full accounts made up to 30 June 1998 (8 pages)
6 August 1998Full accounts made up to 30 June 1998 (8 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Registered office changed on 06/07/95 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Registered office changed on 06/07/95 from: newman house 270 london road wallington surrey SM6 7DJ (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
7 June 1995Incorporation (20 pages)
7 June 1995Incorporation (20 pages)