Weybridge
Surrey
KT13 8AL
Director Name | Keith Charles Crouchman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 6 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Director Name | Neal Anthony Marler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 4 Charnwood Close Hillingdon Middlesex UB10 0HX |
Director Name | Gary Paul Westlake |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 1 Nightingale Road Wendover Aylesbury Buckinghamshire HP22 6JX |
Secretary Name | Mr Clifford Andrew William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2002) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Littleton Farm Squires Bridge Road Shepperton Middlesex TW17 0QG |
Director Name | Mr Lutz Lutz Wilgen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cooke Rise Warfield Bracknell Berkshire RG42 2QN |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Secretarial Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 14 March 2017) |
Correspondence Address | 53 Church Street Weybridge Surrey KT13 8DJ |
Website | renaissancedandb.com |
---|
Registered Address | Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
154 at £1 | Clifford Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,057 |
Cash | £76,528 |
Current Liabilities | £84,732 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 6 April 2016 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 February 2021 | Director's details changed for Mr Clifford Andrew William Hamilton on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 1 February 2021 (2 pages) |
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Secretarial Nominees (Uk) Limited as a secretary on 14 March 2017 (1 page) |
12 May 2020 | Registered 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 2020 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 6 April 2016 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 November 2013 | Termination of appointment of Lutz Wilgen as a director (1 page) |
6 November 2013 | Termination of appointment of Lutz Wilgen as a director (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 June 2011 | Secretary's details changed for Secretarial Nominees (Uk) Limited on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Secretarial Nominees (Uk) Limited on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Secretarial Nominees (Uk) Limited on 1 June 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (13 pages) |
29 June 2010 | Appointment of Lutz Wilgen as a director (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
29 June 2010 | Appointment of Lutz Wilgen as a director (3 pages) |
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Resolutions
|
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2008 | Return made up to 01/06/08; no change of members (6 pages) |
24 June 2008 | Return made up to 01/06/08; no change of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
25 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 August 2002 | Return made up to 01/06/02; full list of members (10 pages) |
23 August 2002 | Return made up to 01/06/02; full list of members (10 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
14 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2000 | New director appointed (1 page) |
20 November 2000 | New director appointed (1 page) |
20 November 2000 | New secretary appointed;new director appointed (3 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (3 pages) |
20 November 2000 | New director appointed (2 pages) |
27 June 2000 | Company name changed rjp 1106 LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed rjp 1106 LIMITED\certificate issued on 28/06/00 (2 pages) |
1 June 2000 | Incorporation (16 pages) |
1 June 2000 | Incorporation (16 pages) |