Company NameRenash
Company StatusDissolved
Company Number05489776
CategoryPrivate Unlimited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 May 2018)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(9 years, 10 months after company formation)
Appointment Duration3 years (closed 01 May 2018)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 weeks after company formation)
Appointment Duration2 years (resigned 16 July 2007)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 weeks after company formation)
Appointment Duration2 years (resigned 16 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameSarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 July 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

36.6m at £1Bl Retail Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 August 2006Delivered on: 13 September 2006
Satisfied on: 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)

Classification: A composite supplemental trust deed
Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Westside retail park leeds road guiseley t/no WYK389886. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 28 July 2005
Satisfied on: 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Third supplemental trust deed
Secured details: All monies due or to become due from bl universal PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in the l/h and f/h premises k/a westside retail park leeds t/no WYK389886.
Fully Satisfied
8 July 2005Delivered on: 28 July 2005
Satisfied on: 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Twelfth supplemental trust deed
Secured details: All monies due or to become due from bl universal PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a westside retail park, leeds t/no WYK389886.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Bl Retail Holding Company Limited as a person with significant control on 5 July 2017 (1 page)
5 July 2017Resolutions
  • RES13 ‐ Reduced from 36566905 ord £1 08/06/2017
(1 page)
5 July 2017Resolutions
  • RES13 ‐ Reduced from 36566905 ord £1 08/06/2017
(1 page)
5 July 2017Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Bl Retail Holding Company Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Bl Retail Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 March 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Charles John Middleton as a director on 24 March 2017 (2 pages)
23 March 2017Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017 (1 page)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 36,566,905
(6 pages)
2 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 36,566,905
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 36,566,905
(4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 36,566,905
(4 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36,566,905
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 36,566,905
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
24 September 2010Termination of appointment of Peter Clarke as a director (1 page)
24 September 2010Termination of appointment of Peter Clarke as a director (1 page)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
17 October 2009Full accounts made up to 31 March 2009 (19 pages)
17 October 2009Full accounts made up to 31 March 2009 (19 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 March 2007 (19 pages)
15 April 2009Full accounts made up to 31 March 2008 (19 pages)
15 April 2009Full accounts made up to 31 March 2007 (19 pages)
15 April 2009Full accounts made up to 31 March 2008 (19 pages)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
20 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2007Re-registration of Memorandum and Articles (13 pages)
20 August 2007Application for reregistration from LTD to UNLTD (2 pages)
20 August 2007Declaration of assent for reregistration to UNLTD (1 page)
20 August 2007Declaration of assent for reregistration to UNLTD (1 page)
20 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2007Re-registration of Memorandum and Articles (13 pages)
20 August 2007Application for reregistration from LTD to UNLTD (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
25 June 2007Return made up to 23/06/07; full list of members (4 pages)
25 June 2007Return made up to 23/06/07; full list of members (4 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si 36566904@1=36566904 £ ic 1/36566905 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si 36566904@1=36566904 £ ic 1/36566905 (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
19 December 2006Full accounts made up to 31 March 2006 (19 pages)
19 December 2006Full accounts made up to 31 March 2006 (19 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 September 2006New director appointed (5 pages)
15 September 2006New director appointed (5 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of property mortgage/charge (4 pages)
28 July 2005Particulars of property mortgage/charge (4 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (18 pages)
5 July 2005New director appointed (18 pages)
5 July 2005New director appointed (17 pages)
5 July 2005New director appointed (15 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (17 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (15 pages)
5 July 2005New secretary appointed (2 pages)
23 June 2005Incorporation (20 pages)
23 June 2005Incorporation (20 pages)