Church Road
Mitcham
Surrey
CR4 3TD
Secretary Name | Mr Paul Wragg |
---|---|
Status | Current |
Appointed | 15 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 87 Redwing Road Clanfield Waterlooville PO8 0LX |
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Director Name | Mr Adam Charles Clutterbuck |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Sutton Mandeville Salisbury Wiltshire SP3 5LZ |
Director Name | James Gordon Walton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 23 Bowerdean Street London SW6 3TN |
Secretary Name | Mr Robin Scibilia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kent Gardens Ruislip Middlesex HA4 8RX |
Director Name | Simon James Titcomb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Buttonwood House Maresfield Park, Maresfield Uckfield East Sussex TN22 2HA |
Director Name | Mr Robin Scibilia |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kent Gardens Ruislip Middlesex HA4 8RX |
Director Name | Mr Peter Seaton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubislaw Newhouses Hawick TD9 8PR Scotland |
Secretary Name | Mrs Christine Ellen Carter |
---|---|
Status | Resigned |
Appointed | 04 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 10 Moberly Way Kenley Surrey CR8 5GP |
Secretary Name | Mrs Karen Hogan |
---|---|
Status | Resigned |
Appointed | 30 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2022) |
Role | Company Director |
Correspondence Address | Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | renlon.com |
---|---|
Telephone | 020 86874000 |
Telephone region | London |
Registered Address | Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.1k at £1 | Martin Boase 8.71% Ordinary |
---|---|
10.1k at £1 | Robin Scibilia 8.66% Ordinary |
9k at £1 | Jeffrey Eaton 7.73% Ordinary |
67k at £1 | Peter Seaton 57.52% Ordinary |
14.8k at £1 | Katherine Potts 12.69% Ordinary |
1.7k at £1 | Taylor Clark PLC 1.46% Ordinary |
1.5k at £1 | Mrs P. Kok 1.31% Ordinary |
913 at £1 | Simon Roberts 0.78% Ordinary |
600 at £1 | Mark Loveland 0.52% Ordinary |
390 at £1 | Briony Roberts 0.34% Ordinary |
167 at £1 | Thomas Peter Sooke 0.14% Ordinary |
100 at £1 | Paul Ashwood 0.09% Ordinary |
50 at £1 | Andrew High 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £745,250 |
Current Liabilities | £31,152 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
31 March 1998 | Delivered on: 7 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
25 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
22 March 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
22 January 2023 | Notification of London Waterproofing Group Limited as a person with significant control on 24 December 2022 (2 pages) |
22 January 2023 | Termination of appointment of Peter Seaton as a director on 24 December 2022 (1 page) |
22 January 2023 | Cessation of Peter Seaton as a person with significant control on 24 December 2022 (1 page) |
12 June 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
19 May 2022 | Termination of appointment of Karen Hogan as a secretary on 14 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Paul Wragg as a secretary on 15 May 2022 (2 pages) |
17 January 2022 | Accounts for a small company made up to 30 April 2021 (7 pages) |
9 August 2021 | Director's details changed for Mr Richard Anthony Lcok on 1 August 2021 (2 pages) |
30 July 2021 | Appointment of Mrs Karen Hogan as a secretary on 30 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Robin Scibilia as a director on 30 July 2021 (1 page) |
2 July 2021 | Appointment of Mr Richard Anthony Lcok as a director on 25 June 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
20 April 2020 | Purchase of own shares. (3 pages) |
30 March 2020 | Resolutions
|
26 March 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
31 October 2019 | Accounts for a small company made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 April 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 30 April 2017 (5 pages) |
3 October 2017 | Accounts for a small company made up to 30 April 2017 (5 pages) |
8 September 2017 | Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
14 October 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
14 October 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
1 June 2016 | Cancellation of shares. Statement of capital on 14 April 2016
|
1 June 2016 | Cancellation of shares. Statement of capital on 14 April 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Resolutions
|
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Robin Scibilia as a secretary on 4 February 2014 (1 page) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Robin Scibilia as a secretary on 4 February 2014 (1 page) |
16 October 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
16 October 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 February 2015 | Statement by Directors (1 page) |
13 February 2015 | Statement of capital on 13 February 2015
|
13 February 2015 | Solvency Statement dated 12/01/15 (1 page) |
13 February 2015 | Statement of capital on 13 February 2015
|
13 February 2015 | Resolutions
|
13 February 2015 | Solvency Statement dated 12/01/15 (1 page) |
13 February 2015 | Statement by Directors (1 page) |
14 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 February 2014 | Appointment of Mrs Christine Ellen Carter as a secretary (2 pages) |
4 February 2014 | Appointment of Mrs Christine Ellen Carter as a secretary (2 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
20 April 2012 | Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
3 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
9 August 2010 | Registered office address changed from Richardson House Boundary Business Court Chirch Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Richardson House Boundary Business Court Chirch Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Richardson House Boundary Business Court Chirch Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (7 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (7 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
20 August 2008 | Ad 30/04/08\gbp si 90000@1=90000\gbp ic 26397/116397\ (3 pages) |
20 August 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
20 August 2008 | Ad 30/04/08\gbp si 90000@1=90000\gbp ic 26397/116397\ (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
20 August 2008 | Resolutions
|
18 April 2008 | Return made up to 18/04/08; full list of members (7 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (7 pages) |
13 September 2007 | Full accounts made up to 30 April 2007 (15 pages) |
13 September 2007 | Full accounts made up to 30 April 2007 (15 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (5 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (5 pages) |
17 January 2007 | Group of companies' accounts made up to 30 April 2006 (17 pages) |
17 January 2007 | Group of companies' accounts made up to 30 April 2006 (17 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
20 February 2006 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
20 February 2006 | Group of companies' accounts made up to 30 April 2005 (17 pages) |
20 April 2005 | Return made up to 18/04/05; full list of members (5 pages) |
20 April 2005 | Return made up to 18/04/05; full list of members (5 pages) |
3 November 2004 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
3 November 2004 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 18/04/04; full list of members
|
27 April 2004 | Return made up to 18/04/04; full list of members
|
5 October 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
5 October 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (11 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (11 pages) |
12 February 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
12 February 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
11 June 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
1 June 2002 | Return made up to 18/04/02; full list of members (10 pages) |
1 June 2002 | Return made up to 18/04/02; full list of members (10 pages) |
22 May 2001 | Return made up to 18/04/01; full list of members (10 pages) |
22 May 2001 | Return made up to 18/04/01; full list of members (10 pages) |
28 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
28 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Auditor's resignation (1 page) |
7 July 2000 | Nc inc already adjusted 06/06/00 (1 page) |
7 July 2000 | Resolutions
|
7 July 2000 | Nc inc already adjusted 06/06/00 (1 page) |
7 July 2000 | Resolutions
|
12 June 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
12 June 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
22 May 2000 | Return made up to 18/04/00; full list of members
|
22 May 2000 | Return made up to 18/04/00; full list of members
|
15 June 1999 | Ad 01/04/99--------- premium £ si 4190@1 (2 pages) |
15 June 1999 | Ad 30/04/99--------- premium £ si 776@1=776 £ ic 14121/14897 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Ad 01/04/99--------- premium £ si 4190@1 (2 pages) |
15 June 1999 | Nc inc already adjusted 23/03/99 (1 page) |
15 June 1999 | Ad 30/04/99--------- premium £ si 776@1=776 £ ic 14121/14897 (2 pages) |
15 June 1999 | Nc inc already adjusted 23/03/99 (1 page) |
15 June 1999 | Resolutions
|
3 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
30 April 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
30 April 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
21 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
7 April 1998 | Particulars of mortgage/charge (5 pages) |
7 April 1998 | Particulars of mortgage/charge (5 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
6 February 1998 | Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8TA (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8TA (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Conve 16/09/97 (1 page) |
23 October 1997 | Conve 16/09/97 (1 page) |
23 October 1997 | Ad 16/09/97--------- premium £ si 3000@1=3000 £ ic 2682/5682 (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Ad 16/09/97--------- premium £ si 3000@1=3000 £ ic 2682/5682 (2 pages) |
8 August 1997 | Ad 24/06/97--------- £ si 300@1=300 £ ic 2382/2682 (2 pages) |
8 August 1997 | Ad 24/06/97--------- £ si 300@1=300 £ ic 2382/2682 (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
22 June 1997 | Ad 01/05/97--------- £ si 2381@1 (4 pages) |
22 June 1997 | Memorandum and Articles of Association (21 pages) |
22 June 1997 | Statement of affairs (32 pages) |
22 June 1997 | Ad 01/05/97--------- £ si 2381@1 (4 pages) |
22 June 1997 | Statement of affairs (32 pages) |
22 June 1997 | Memorandum and Articles of Association (21 pages) |
13 June 1997 | Ad 01/05/97--------- £ si 2381@1=2381 £ ic 1/2382 (2 pages) |
13 June 1997 | Ad 01/05/97--------- £ si 2381@1=2381 £ ic 1/2382 (2 pages) |
9 June 1997 | Company name changed lawgra (no.421) LIMITED\certificate issued on 10/06/97 (3 pages) |
9 June 1997 | Company name changed lawgra (no.421) LIMITED\certificate issued on 10/06/97 (3 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 190 strand london WC2R 1JN (1 page) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 190 strand london WC2R 1JN (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (3 pages) |
18 April 1997 | Incorporation (18 pages) |
18 April 1997 | Incorporation (18 pages) |