Company NameRenaissance Accountants Ltd
DirectorRana Khan
Company StatusActive
Company Number08143837
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Rana Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Wenqiong Peng
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed19 April 2017(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle House 225 Marsh Wall
Canary Wharf
London
E14 9FW
Director NameMs Wenqiong Peng
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed31 October 2017(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle House 225 Marsh Wall
Canary Wharf
London
E14 9FW

Contact

Websiteraccountantsltd.com
Email address[email protected]
Telephone020 35981516
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Rana Buland Bakht Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£18,808
Cash£5,708
Current Liabilities£4,200

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

1 March 2022Delivered on: 4 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 October 2023Director's details changed for Mr Rana Khan on 19 October 2023 (2 pages)
19 October 2023Registered office address changed from 40 Bank Street, Canary Wharf Level 18 London E14 5NR England to 7 Bell Yard London WC2A 2JR on 19 October 2023 (1 page)
23 August 2023Director's details changed for Mr Rana Buland Bakht Khan on 21 August 2023 (2 pages)
23 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 August 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 March 2022Registration of charge 081438370001, created on 1 March 2022 (16 pages)
24 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
29 June 2021Change of details for Mr Rana Buland Bakht Khan as a person with significant control on 29 June 2021 (2 pages)
25 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
11 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 December 2019Registered office address changed from Angle House 225 Marsh Wall Canary Wharf London E14 9FW to 40 Bank Street, Canary Wharf Level 18 London E14 5NR on 10 December 2019 (1 page)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 August 2018Change of details for Mr Khan Buland Bakht Rana as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
22 August 2018Director's details changed for Mr Rana Buland Bakht Khan on 21 August 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 February 2018Termination of appointment of Wenqiong Peng as a director on 9 February 2018 (1 page)
20 December 2017Change of details for Mr Khan Buland Bakht Rana as a person with significant control on 14 December 2017 (2 pages)
20 December 2017Change of details for Mr Khan Buland Bakht Rana as a person with significant control on 14 December 2017 (2 pages)
3 November 2017Appointment of Ms Wenqiong Peng as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Ms Wenqiong Peng as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Wenqiong Peng as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Wenqiong Peng as a director on 31 October 2017 (1 page)
21 August 2017Cessation of Aisha Siddiqa as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Cessation of Aisha Siddiqa as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Director's details changed for Ms Weqiong Peng on 19 April 2017 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Director's details changed for Ms Weqiong Peng on 19 April 2017 (2 pages)
28 April 2017Director's details changed for Ms Webqiong Peng on 19 April 2017 (2 pages)
28 April 2017Director's details changed for Ms Webqiong Peng on 19 April 2017 (2 pages)
24 April 2017Appointment of Ms Webqiong Peng as a director on 19 April 2017 (2 pages)
24 April 2017Appointment of Ms Webqiong Peng as a director on 19 April 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Registered office address changed from 616 Mitcham Road Challenge House Suite Number Sz-11 Croydon CR0 3AA to Angle House 225 Marsh Wall Canary Wharf London E14 9FW on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 616 Mitcham Road Challenge House Suite Number Sz-11 Croydon CR0 3AA to Angle House 225 Marsh Wall Canary Wharf London E14 9FW on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 616 Mitcham Road Challenge House Suite Number Sz-11 Croydon CR0 3AA to Angle House 225 Marsh Wall Canary Wharf London E14 9FW on 8 April 2015 (1 page)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom to 616 Mitcham Road Challenge House Suite Number Sz-11 Croydon CR0 3AA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom to 616 Mitcham Road Challenge House Suite Number Sz-11 Croydon CR0 3AA on 29 July 2014 (1 page)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 August 2012Registered office address changed from 32 Portland Road London SE25 4PF United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 32 Portland Road London SE25 4PF United Kingdom on 29 August 2012 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)