Edgware
Middlesex
HA8 9LU
Secretary Name | Dhanlaxmi Induvhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | 28 Bowrons Avenue Wembley Middlesex HA0 4QP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.renskitchen.com |
---|---|
Telephone | 07 817254335 |
Telephone region | Mobile |
Registered Address | 28 Farm Road Edgware Middlesex HA8 9LU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £25,685 |
Gross Profit | £16,555 |
Net Worth | -£2,769 |
Cash | £4,437 |
Current Liabilities | £9,554 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
20 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
14 February 2024 | Termination of appointment of Dhanlaxmi Induvhai Patel as a secretary on 1 February 2024 (1 page) |
13 February 2024 | Statement of capital following an allotment of shares on 1 February 2024
|
18 July 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 30 May 2016 (12 pages) |
28 February 2017 | Total exemption full accounts made up to 30 May 2016 (12 pages) |
30 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
14 April 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 April 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
7 July 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
7 July 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
5 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
18 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
16 October 2013 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA England on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
16 October 2013 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA England on 16 October 2013 (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
17 May 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
31 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
8 September 2004 | Company name changed cool in the shade LIMITED\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed cool in the shade LIMITED\certificate issued on 08/09/04 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (6 pages) |
18 May 2004 | Incorporation (6 pages) |