Croydon
CR0 6SR
Director Name | Yuya Ono |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2020(16 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Marunouchi Trust Tower Main 19f 1-8-3 Marunouchi Chiyoda-Ku Tokyo Japan |
Director Name | Christopher William Parker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(16 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | America House Rumford Court Rumford Place Liverpool L3 9DD |
Secretary Name | Timothy John Francis Collins |
---|---|
Status | Current |
Appointed | 01 April 2020(16 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | America House, 8a Rumford Court Rumford Place Liverpool L3 9DD |
Director Name | Mr David Twiddle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America House, 8a Rumford Court Rumford Place Liverpool L3 9DD |
Secretary Name | Annabel Twiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | America House, 8a Rumford Court Rumford Place Liverpool L3 9DD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.renovo.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0940445 |
Telephone region | Unknown |
Registered Address | 2nd Floor Front, 60 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£182,072 |
Cash | £4,716 |
Current Liabilities | £159,941 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
27 November 2006 | Delivered on: 28 November 2006 Persons entitled: Hsbc Bank PLC 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 |
---|
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (86 pages) |
---|---|
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (82 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 September 2023 | Secretary's details changed for Timothy John Francis Collins on 11 September 2023 (1 page) |
11 September 2023 | Director's details changed for Christopher William Parker on 11 September 2023 (2 pages) |
11 September 2023 | Change of details for Liberata Uk Limited as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Director's details changed for Mr Charles Edward Bruin on 11 September 2023 (2 pages) |
11 September 2023 | Director's details changed for Yuya Ono on 11 September 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 April 2023 | Registered office address changed from Knollys House 5th Floor 17 Addiscombe Road Croydon Surrey CR0 6SR England to 2nd Floor Front, 60 Cheapside London EC2V 6AX on 17 April 2023 (1 page) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
6 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (107 pages) |
10 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
9 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
9 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (105 pages) |
19 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
8 March 2021 | Registered office address changed from Knollys House 17 Addiscombe Road Knollys House, 17 Addiscombe Road Croydon Surrey CR0 6SR United Kingdom to Knollys House 5th Floor 17 Addiscombe Road Croydon Surrey CR0 6SR on 8 March 2021 (1 page) |
5 March 2021 | Registered office address changed from America House, 8a Rumford Court Rumford Place Liverpool L3 9DD to Knollys House 17 Addiscombe Road Knollys House, 17 Addiscombe Road Croydon Surrey CR0 6SR on 5 March 2021 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (29 pages) |
7 May 2020 | Memorandum and Articles of Association (29 pages) |
27 April 2020 | Appointment of Timothy John Francis Collins as a secretary on 1 April 2020 (2 pages) |
27 April 2020 | Secretary's details changed for Timothy John Francis Collins on 1 April 2020 (1 page) |
24 April 2020 | Director's details changed for Mr Charles Edward Bruin on 1 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
3 April 2020 | Appointment of Christopher William Parker as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of David Twiddle as a director on 1 April 2020 (1 page) |
3 April 2020 | Cessation of David Twiddle as a person with significant control on 1 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Charles Edward Bruin as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Annabel Twiddle as a secretary on 1 April 2020 (1 page) |
3 April 2020 | Notification of Liberata Uk Limited as a person with significant control on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Yuya Ono as a director on 1 April 2020 (2 pages) |
11 February 2020 | Sub-division of shares on 23 January 2020 (6 pages) |
6 February 2020 | Resolutions
|
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
12 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 December 2013 | Director's details changed for Mr David Twiddle on 8 December 2013 (2 pages) |
8 December 2013 | Director's details changed for Mr David Twiddle on 8 December 2013 (2 pages) |
8 December 2013 | Director's details changed for Mr David Twiddle on 8 December 2013 (2 pages) |
8 December 2013 | Secretary's details changed for Annabel Twiddle on 8 December 2013 (1 page) |
8 December 2013 | Secretary's details changed for Annabel Twiddle on 8 December 2013 (1 page) |
8 December 2013 | Secretary's details changed for Annabel Twiddle on 8 December 2013 (1 page) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
3 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
1 July 2010 | Company name changed hamilton caine LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed hamilton caine LIMITED\certificate issued on 01/07/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
20 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for David Twiddle on 11 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for David Twiddle on 11 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Nc inc already adjusted 12/10/06 (1 page) |
8 November 2006 | Nc inc already adjusted 12/10/06 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
7 April 2006 | Return made up to 08/03/06; full list of members
|
7 April 2006 | Return made up to 08/03/06; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Ad 06/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2005 | Ad 06/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
24 February 2005 | Company name changed hcc enterprises LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed hcc enterprises LIMITED\certificate issued on 24/02/05 (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |