Company NameRenwear Limited
DirectorYeshaya Kramer
Company StatusActive
Company Number07654142
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Yeshaya Kramer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 - 38 Waterloo Road
London
NW2 7UH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Benzion Wosner
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Mordechai Yehuda Wosner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMrs Esther Wosner
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websiterenwear.co.uk
Email address[email protected]
Telephone020 33228884
Telephone regionLondon

Location

Registered Address36 - 38 Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

51 at £1Yeshaya Kramer
51.00%
Ordinary
49 at £1Shmuel Salomon
49.00%
Ordinary

Financials

Year2014
Net Worth£240
Cash£2,001
Current Liabilities£27,240

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
21 July 2021Amended total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 November 2017Registered office address changed from 3a Princess Parade Princes Parade Golders Green Road London NW11 9PS to 36 - 38 Waterloo Road London NW2 7UH on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 3a Princess Parade Princes Parade Golders Green Road London NW11 9PS to 36 - 38 Waterloo Road London NW2 7UH on 15 November 2017 (1 page)
24 August 2017Compulsory strike-off action has been discontinued (1 page)
24 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Notification of Yeshaya Kramer as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
23 August 2017Notification of Yeshaya Kramer as a person with significant control on 1 June 2016 (2 pages)
23 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
23 August 2017Notification of Yeshaya Kramer as a person with significant control on 1 June 2016 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Director's details changed for Mr Yeshaya Kramer on 5 May 2014 (2 pages)
23 July 2015Director's details changed for Mr Yeshaya Kramer on 5 May 2014 (2 pages)
23 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Director's details changed for Mr Yeshaya Kramer on 5 May 2014 (2 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2 July 2013 (1 page)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2 July 2013 (1 page)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
18 February 2013Termination of appointment of Benzion Wosner as a director (1 page)
18 February 2013Appointment of Mr Yeshaya Kramer as a director (2 pages)
18 February 2013Termination of appointment of Benzion Wosner as a director (1 page)
18 February 2013Appointment of Mr Yeshaya Kramer as a director (2 pages)
18 February 2013Termination of appointment of Mordechai Wosner as a director (1 page)
18 February 2013Termination of appointment of Mordechai Wosner as a director (1 page)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Esther Wosner as a secretary (1 page)
15 June 2011Termination of appointment of Esther Wosner as a secretary (1 page)
15 June 2011Appointment of Mr Benzion Wosner as a director (2 pages)
15 June 2011Appointment of Mr Benzion Wosner as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2011Appointment of Mrs Esther Wosner as a secretary (1 page)
3 June 2011Appointment of Mr Mordechai Wosner as a director (2 pages)
3 June 2011Appointment of Mrs Esther Wosner as a secretary (1 page)
3 June 2011Appointment of Mr Mordechai Wosner as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)