Company NameRENS Kitchen Ltd
DirectorRenuka Patel
Company StatusActive
Company Number05131451
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Previous NameCool In The Shade Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Renuka Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Farm Road
Edgware
Middlesex
HA8 9LU
Secretary NameDhanlaxmi Induvhai Patel
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleHousewife
Correspondence Address28 Bowrons Avenue
Wembley
Middlesex
HA0 4QP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.renskitchen.com
Telephone07 817254335
Telephone regionMobile

Location

Registered Address28 Farm Road
Edgware
Middlesex
HA8 9LU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2013
Turnover£25,685
Gross Profit£16,555
Net Worth-£2,769
Cash£4,437
Current Liabilities£9,554

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

20 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
14 February 2024Termination of appointment of Dhanlaxmi Induvhai Patel as a secretary on 1 February 2024 (1 page)
13 February 2024Statement of capital following an allotment of shares on 1 February 2024
  • GBP 100
(3 pages)
18 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
10 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
24 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 30 May 2016 (12 pages)
28 February 2017Total exemption full accounts made up to 30 May 2016 (12 pages)
30 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
14 April 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
14 April 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
7 July 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
7 July 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
18 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
18 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Registered 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 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Registered 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 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
17 May 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
10 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 July 2009Registered 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 2009Return made up to 18/05/09; full list of members (3 pages)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
29 July 2009Registered 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 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 August 2008Return made up to 18/05/08; full list of members (3 pages)
14 August 2008Return made up to 18/05/08; full list of members (3 pages)
31 August 2007Return made up to 18/05/07; full list of members (2 pages)
31 August 2007Return made up to 18/05/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 18/05/05; full list of members (6 pages)
31 May 2005Return made up to 18/05/05; full list of members (6 pages)
8 September 2004Company name changed cool in the shade LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed cool in the shade LIMITED\certificate issued on 08/09/04 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 May 2004Registered office changed on 24/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
18 May 2004Incorporation (6 pages)
18 May 2004Incorporation (6 pages)