Company NameRennie & Co Investment Limited
DirectorAndre Stewart Rennie
Company StatusActive
Company Number06504604
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andre Stewart Rennie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address105 Hatton Garden
London
EC1N 8LY
Secretary NameLeigh Rennie
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address105 Hatton Garden
London
EC1N 8LY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiterennieco.com
Telephone020 74054585
Telephone regionLondon

Location

Registered Address105 Hatton Garden
London
EC1N 8LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andre Rennie
50.00%
Ordinary
1 at £1Leigh Rennie
50.00%
Ordinary

Financials

Year2014
Net Worth£562,307
Cash£606
Current Liabilities£393,050

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

4 April 2008Delivered 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

Filing History

17 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
27 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Mr Andre Stewart Rennie on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Andre Stewart Rennie on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Andre Stewart Rennie on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Leigh Rennie on 6 March 2010 (1 page)
6 March 2010Secretary's details changed for Leigh Rennie on 6 March 2010 (1 page)
6 March 2010Secretary's details changed for Leigh Rennie on 6 March 2010 (1 page)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 March 2009Secretary's change of particulars / leigh rennie / 06/03/2009 (1 page)
6 March 2009Secretary's change of particulars / leigh rennie / 06/03/2009 (1 page)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
4 June 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Appointment terminated director rm nominees LIMITED (1 page)
29 February 2008Appointment terminated director rm nominees LIMITED (1 page)
28 February 2008Registered office changed on 28/02/2008 from queensgate house, south road weybridge surrey KT13 9JX (1 page)
28 February 2008Registered office changed on 28/02/2008 from queensgate house, south road weybridge surrey KT13 9JX (1 page)
28 February 2008Director appointed andre rennie (1 page)
28 February 2008Appointment terminated secretary rm registrars LIMITED (1 page)
28 February 2008Director appointed andre rennie (1 page)
28 February 2008Appointment terminated secretary rm registrars LIMITED (1 page)
27 February 2008Secretary appointed leigh rennie (1 page)
27 February 2008Secretary appointed leigh rennie (1 page)
14 February 2008Incorporation (14 pages)
14 February 2008Incorporation (14 pages)