Carshalton
SM5 3AE
Director Name | Mrs Natalie Michelle Dencker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 86 High Street Carshalton SM5 3AE |
Secretary Name | Mr Dennis Scudder |
---|---|
Status | Current |
Appointed | 24 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Newton Abbot Road Northfleet Gravesend DA11 7DT |
Secretary Name | Stanley James Gain |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Mabel Polley House Kempte Street London SE18 4BU |
Website | renewablestrategy.com |
---|---|
Email address | [email protected] |
Telephone | 020 71010779 |
Telephone region | London |
Registered Address | 86 High Street Carshalton SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Renewable Strategy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,748 |
Gross Profit | £37,933 |
Net Worth | £6,553 |
Cash | £7,906 |
Current Liabilities | £16,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
27 December 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
13 December 2023 | Termination of appointment of Dennis Scudder as a secretary on 12 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Elias Dencker as a director on 12 December 2023 (1 page) |
13 December 2023 | Appointment of Ms Brooke Shapiro as a director on 12 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Natalie Michelle Dencker as a director on 12 December 2023 (1 page) |
13 December 2023 | Appointment of Mr Joshua Shapiro as a director on 12 December 2023 (2 pages) |
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
19 January 2023 | Director's details changed for Mrs Natalie Michelle Dencker on 1 January 2023 (2 pages) |
19 January 2023 | Cessation of Elias Dencker as a person with significant control on 19 January 2022 (1 page) |
19 January 2023 | Director's details changed for Mr Elias Dencker on 1 January 2023 (2 pages) |
19 January 2023 | Notification of Renewable Strategy Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Natalie Michelle Dencker on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Natalie Michelle Dencker on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Elias Dencker on 1 July 2015 (2 pages) |
7 April 2016 | Director's details changed for Natalie Michelle Dencker on 1 July 2015 (2 pages) |
7 April 2016 | Secretary's details changed for Stanley James Gain on 6 April 2016 (1 page) |
7 April 2016 | Director's details changed for Natalie Michelle Dencker on 1 July 2015 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Secretary's details changed for Stanley James Gain on 6 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Elias Dencker on 1 July 2015 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 June 2013 | Appointment of Natalie Michelle Dencker as a director (3 pages) |
6 June 2013 | Appointment of Natalie Michelle Dencker as a director (3 pages) |
12 April 2013 | Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 12 April 2013 (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
7 March 2013 | Incorporation (27 pages) |
7 March 2013 | Incorporation (27 pages) |