London
NW2 7UH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Benzion Wosner |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Mordechai Yehuda Wosner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mrs Esther Wosner |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | renwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33228884 |
Telephone region | London |
Registered Address | 36 - 38 Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
51 at £1 | Yeshaya Kramer 51.00% Ordinary |
---|---|
49 at £1 | Shmuel Salomon 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240 |
Cash | £2,001 |
Current Liabilities | £27,240 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
21 July 2021 | Amended total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Notification of Yeshaya Kramer as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Yeshaya Kramer as a person with significant control on 1 June 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Yeshaya Kramer as a person with significant control on 1 June 2016 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Yeshaya Kramer on 5 May 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Yeshaya Kramer on 5 May 2014 (2 pages) |
23 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Yeshaya Kramer on 5 May 2014 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Termination of appointment of Benzion Wosner as a director (1 page) |
18 February 2013 | Appointment of Mr Yeshaya Kramer as a director (2 pages) |
18 February 2013 | Termination of appointment of Benzion Wosner as a director (1 page) |
18 February 2013 | Appointment of Mr Yeshaya Kramer as a director (2 pages) |
18 February 2013 | Termination of appointment of Mordechai Wosner as a director (1 page) |
18 February 2013 | Termination of appointment of Mordechai Wosner as a director (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Esther Wosner as a secretary (1 page) |
15 June 2011 | Termination of appointment of Esther Wosner as a secretary (1 page) |
15 June 2011 | Appointment of Mr Benzion Wosner as a director (2 pages) |
15 June 2011 | Appointment of Mr Benzion Wosner as a director (2 pages) |
7 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 June 2011 | Appointment of Mrs Esther Wosner as a secretary (1 page) |
3 June 2011 | Appointment of Mr Mordechai Wosner as a director (2 pages) |
3 June 2011 | Appointment of Mrs Esther Wosner as a secretary (1 page) |
3 June 2011 | Appointment of Mr Mordechai Wosner as a director (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|