Company NameRUNU & Co Management Consultants Limited
DirectorMohammed Runu Miah
Company StatusActive
Company Number06109102
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Previous NamesRUNU & Co Estates Limited and RUNU & Co Property Consultants Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohammed Runu Miah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65a Station Road
Edgware
Middlesex
HA8 7HX
Secretary NameGiuliano Chianelli
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Barringer Square
London
SW17 8EE
Secretary NameMr Shajed Miah
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2010)
RoleFinancial Advisor
Correspondence Address22 Russells Flats 423 Harrow Road
London
W10 4RE

Contact

Websiterunu.co.uk
Telephone020 89516150
Telephone regionLondon

Location

Registered Address65a Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 June 2023Company name changed runu & co property consultants LIMITED\certificate issued on 23/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
(3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
2 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (3 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
(3 pages)
30 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 December 2019Change of details for Mr Mohammed Runu Miah as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Mohammed Runu Miah on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr Mohammed Runu Miah as a person with significant control on 16 December 2019 (2 pages)
5 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
31 August 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
11 September 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 September 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
16 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
6 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
6 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
22 August 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
22 August 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
18 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 February 2010Termination of appointment of Shajed Miah as a secretary (1 page)
15 February 2010Termination of appointment of Shajed Miah as a secretary (1 page)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
11 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 October 2009Registered office address changed from 20 Cavell Street London E1 2HP on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 20 Cavell Street London E1 2HP on 18 October 2009 (2 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 August 2008Registered office changed on 14/08/2008 from 42 hampstead road london NW1 2PY (1 page)
14 August 2008Registered office changed on 14/08/2008 from 42 hampstead road london NW1 2PY (1 page)
7 March 2008Secretary appointed mr shajed miah (1 page)
7 March 2008Secretary appointed mr shajed miah (1 page)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
15 February 2007Incorporation (20 pages)
15 February 2007Incorporation (20 pages)