London
EC1N 8LY
Secretary Name | Leigh Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Hatton Garden London EC1N 8LY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | rennieco.com |
---|---|
Telephone | 020 74054585 |
Telephone region | London |
Registered Address | 105 Hatton Garden London EC1N 8LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andre Rennie 50.00% Ordinary |
---|---|
1 at £1 | Leigh Rennie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,307 |
Cash | £606 |
Current Liabilities | £393,050 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 3 weeks from now) |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
16 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Mr Andre Stewart Rennie on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Andre Stewart Rennie on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Andre Stewart Rennie on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Leigh Rennie on 6 March 2010 (1 page) |
6 March 2010 | Secretary's details changed for Leigh Rennie on 6 March 2010 (1 page) |
6 March 2010 | Secretary's details changed for Leigh Rennie on 6 March 2010 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 March 2009 | Secretary's change of particulars / leigh rennie / 06/03/2009 (1 page) |
6 March 2009 | Secretary's change of particulars / leigh rennie / 06/03/2009 (1 page) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
29 February 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from queensgate house, south road weybridge surrey KT13 9JX (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from queensgate house, south road weybridge surrey KT13 9JX (1 page) |
28 February 2008 | Director appointed andre rennie (1 page) |
28 February 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
28 February 2008 | Director appointed andre rennie (1 page) |
28 February 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
27 February 2008 | Secretary appointed leigh rennie (1 page) |
27 February 2008 | Secretary appointed leigh rennie (1 page) |
14 February 2008 | Incorporation (14 pages) |
14 February 2008 | Incorporation (14 pages) |