Company NameRenaclass Limited
Company StatusDissolved
Company Number03704662
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClaudio Manuel Dos Santos Pedrosa
Date of BirthNovember 1960 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed02 February 1999(4 days after company formation)
Appointment Duration24 years, 11 months (closed 26 December 2023)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 14 Fulwood Place
C/O Gorrie Whitson
London
WC1V 6HZ
Secretary NameMrs Barbara Santos-Pedrosa
NationalityBritish
StatusClosed
Appointed02 February 1999(4 days after company formation)
Appointment Duration24 years, 11 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 14 Fulwood Place
C/O Gorrie Whitson
London
WC1V 6HZ
Director NameMrs Barbara Joan Santos Pedrosa
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor, 14 Fulwood Place
C/O Gorrie Whitson
London
WC1V 6HZ
Director NameMr Roger Jeremy Lewis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 14 Fulwood Place
C/O Gorrie Whitson
London
WC1V 6HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01296 748383
Telephone regionAylesbury

Location

Registered Address1st Floor, 14 Fulwood Place
C/O Gorrie Whitson
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Renachoice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£617,543
Cash£72,484
Current Liabilities£77,122

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 February 2012Delivered on: 7 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of kimblewick road great kimble bucks t/no BM316032 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 February 2012Delivered on: 7 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
16 October 2007Delivered on: 17 October 2007
Satisfied on: 2 March 2012
Persons entitled: R Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Roundhill farm barns (formerly land lying to the east of kimblewick road) kimblewick road kimblewick buckinghamshire.
Fully Satisfied
23 June 2006Delivered on: 28 June 2006
Satisfied on: 2 March 2012
Persons entitled: R Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 14 vale road, aylesbury, buckinghamshire t/no BM956300 and by way of floating charge only, all moveable plant machinery, implements, utensils, furniture, goods and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 February 2005Delivered on: 19 February 2005
Satisfied on: 2 March 2012
Persons entitled: R Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 marroway weston turville aylesbury all buildings and fixtures & fittings floating charge all moveable plant machinery implements utensils furniture goods and equipment. Goodwill.
Fully Satisfied
14 January 2003Delivered on: 15 January 2003
Satisfied on: 2 March 2012
Persons entitled: R Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brookspur house 106 marsh lane bishopstone aylesbury bucks HP17 8SL.
Fully Satisfied
21 January 2002Delivered on: 31 January 2002
Satisfied on: 27 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as brookspur house,106 marsh lane,bishopstone nr aylesbury buckinghamshire.
Fully Satisfied
28 January 2001Delivered on: 2 February 2001
Satisfied on: 27 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a whiteleaf service station place farm way monks risborough bucks t/n BM231809.
Fully Satisfied
22 March 2000Delivered on: 29 March 2000
Satisfied on: 27 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
11 February 2020Director's details changed for Claudio Manuel Santos Pedrosa on 6 February 2020 (2 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 November 2019Director's details changed for Mrs Barbara Pedrosa on 26 November 2019 (2 pages)
26 November 2019Appointment of Mrs Barbara Pedrosa as a director on 26 November 2019 (2 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Registered office address changed from Chiltern View Barn Water Lane, Ford Aylesbury Buckinghamshire HP17 8XD to 1st Floor, 14 Fulwood Place C/O Gorrie Whitson London WC1V 6HZ on 12 September 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018All of the property or undertaking has been released from charge 8 (2 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Secretary's details changed for Barbara Santos-Pedrosa on 28 January 2012 (1 page)
30 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 March 2012Secretary's details changed for Barbara Santos-Pedrosa on 28 January 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Claudio Manuel Santos Pedrosa on 29 January 2010 (2 pages)
19 February 2010Director's details changed for Claudio Manuel Santos Pedrosa on 29 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
28 March 2007Return made up to 29/01/07; full list of members (2 pages)
28 March 2007Return made up to 29/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Return made up to 29/01/06; full list of members (2 pages)
1 February 2006Return made up to 29/01/06; full list of members (2 pages)
24 March 2005Return made up to 29/01/05; full list of members (6 pages)
24 March 2005Return made up to 29/01/05; full list of members (6 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
5 February 2003Return made up to 29/01/03; full list of members (6 pages)
5 February 2003Return made up to 29/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
15 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999Registered office changed on 06/06/99 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page)
6 June 1999Registered office changed on 06/06/99 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 February 1999Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 January 1999Incorporation (20 pages)
29 January 1999Incorporation (20 pages)