Company NameRumsey Renovations Limited
DirectorGary Rumsey
Company StatusActive
Company Number05414578
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Rumsey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Suffolk Road
Potters Bar
Herts
EN6 3EZ
Secretary NameHazel Rumsey
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Suffolk Road
Potters Bar
Hertfordshire
EN6 3EZ
Director NameBobbie Rumsey
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Coningsby Drive
Potters Bar
Hertfordshire
EN6 5QF
Director NameGeorge Rumsey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Webb Rise
Stevenage
Hertfordshire
SG1 5QQ
Director NameTerry Rumsey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Webb Rise
Stevenage
Hertfordshire
SG1 5QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address146 Manor Way
Borehamwood
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£9,081
Cash£285
Current Liabilities£46,542

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
13 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 March 2020Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England to 146 Manor Way Borehamwood WD6 1QX on 31 March 2020 (1 page)
9 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 170
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 170
(4 pages)
8 October 2015Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 8 October 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 170
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 170
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 170
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 170
(4 pages)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 19 June 2014 (1 page)
19 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 170
(4 pages)
19 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 170
(4 pages)
14 March 2014Termination of appointment of George Rumsey as a director (1 page)
14 March 2014Termination of appointment of Bobbie Rumsey as a director (1 page)
14 March 2014Termination of appointment of George Rumsey as a director (1 page)
14 March 2014Termination of appointment of Bobbie Rumsey as a director (1 page)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Bobby Rumsey on 2 May 2011 (2 pages)
2 May 2012Director's details changed for Bobby Rumsey on 2 May 2011 (2 pages)
2 May 2012Director's details changed for Bobby Rumsey on 2 May 2011 (2 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 October 2011Termination of appointment of Terry Rumsey as a director (1 page)
17 October 2011Termination of appointment of Terry Rumsey as a director (1 page)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for George Rumsey on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Terry Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Bobby Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for George Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Gary Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Bobby Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Terry Rumsey on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Gary Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Terry Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Bobby Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Gary Rumsey on 5 April 2010 (2 pages)
20 April 2010Director's details changed for George Rumsey on 5 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 05/04/09; full list of members (5 pages)
23 April 2009Return made up to 05/04/09; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 June 2008Return made up to 05/04/08; full list of members (5 pages)
13 June 2008Return made up to 05/04/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 05/04/07; full list of members (3 pages)
11 June 2007Return made up to 05/04/07; full list of members (3 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Ad 01/09/06--------- £ si 168@1=168 £ ic 2/170 (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Ad 01/09/06--------- £ si 168@1=168 £ ic 2/170 (2 pages)
23 April 2007New director appointed (2 pages)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 June 2006Return made up to 05/04/06; full list of members (2 pages)
26 June 2006Return made up to 05/04/06; full list of members (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
5 April 2005Incorporation (17 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (17 pages)
5 April 2005Secretary resigned (1 page)