Company NameRenaissance Design & Build Limited
DirectorClifford Andrew William Hamilton
Company StatusActive
Company Number04006074
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Previous NameRJP 1106 Limited

Business Activity

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

Directors

Director NameMr Clifford Andrew William Hamilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(4 months after company formation)
Appointment Duration23 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameKeith Charles Crouchman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address6 Sunna Gardens
Sunbury On Thames
Middlesex
TW16 5EF
Director NameNeal Anthony Marler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address4 Charnwood Close
Hillingdon
Middlesex
UB10 0HX
Director NameGary Paul Westlake
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address1 Nightingale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6JX
Secretary NameMr Clifford Andrew William Hamilton
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLittleton Farm
Squires Bridge Road
Shepperton
Middlesex
TW17 0QG
Director NameMr Lutz Lutz Wilgen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cooke Rise
Warfield
Bracknell
Berkshire
RG42 2QN
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameSecretarial Nominees (UK) Limited (Corporation)
StatusResigned
Appointed14 March 2002(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 14 March 2017)
Correspondence Address53 Church Street
Weybridge
Surrey
KT13 8DJ

Contact

Websiterenaissancedandb.com

Location

Registered AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

154 at £1Clifford Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£18,057
Cash£76,528
Current Liabilities£84,732

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 May 2022Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 6 April 2016 (2 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Clifford Andrew William Hamilton on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 1 February 2021 (2 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Secretarial Nominees (Uk) Limited as a secretary on 14 March 2017 (1 page)
12 May 2020Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 May 2020 (1 page)
12 May 2020Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 6 April 2016 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 154
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 154
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 154
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 154
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 154
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 154
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 154
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 154
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 November 2013Termination of appointment of Lutz Wilgen as a director (1 page)
6 November 2013Termination of appointment of Lutz Wilgen as a director (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Secretary's details changed for Secretarial Nominees (Uk) Limited on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Secretarial Nominees (Uk) Limited on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Secretarial Nominees (Uk) Limited on 1 June 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
29 June 2010Appointment of Lutz Wilgen as a director (3 pages)
29 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 154
(4 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 154
(4 pages)
29 June 2010Appointment of Lutz Wilgen as a director (3 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 01/06/09; full list of members (5 pages)
25 June 2009Return made up to 01/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 01/06/08; no change of members (6 pages)
24 June 2008Return made up to 01/06/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 01/06/07; no change of members (6 pages)
25 June 2007Return made up to 01/06/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2006Return made up to 01/06/06; full list of members (7 pages)
26 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 June 2005Return made up to 01/06/05; full list of members (7 pages)
13 June 2005Return made up to 01/06/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 May 2004Return made up to 01/06/04; full list of members (7 pages)
24 May 2004Return made up to 01/06/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 June 2003Return made up to 01/06/03; full list of members (7 pages)
5 June 2003Return made up to 01/06/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 August 2002Return made up to 01/06/02; full list of members (10 pages)
23 August 2002Return made up to 01/06/02; full list of members (10 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 December 2001Registered office changed on 12/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
12 December 2001Registered office changed on 12/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
14 June 2001Return made up to 01/06/01; full list of members (8 pages)
14 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000New director appointed (1 page)
20 November 2000New director appointed (1 page)
20 November 2000New secretary appointed;new director appointed (3 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (3 pages)
20 November 2000New director appointed (2 pages)
27 June 2000Company name changed rjp 1106 LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed rjp 1106 LIMITED\certificate issued on 28/06/00 (2 pages)
1 June 2000Incorporation (16 pages)
1 June 2000Incorporation (16 pages)