Company NameS Renu Ltd
DirectorRenuka Sharmilan
Company StatusActive
Company Number08763505
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Renuka Sharmilan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address492 Harrow Road
London
W9 3QA

Location

Registered Address492 Harrow Road
London
W9 3QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Renuka Sharmilan
100.00%
Ordinary

Financials

Year2014
Turnover£15,770
Gross Profit£15,770
Net Worth£6,935
Cash£9,494
Current Liabilities£2,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

6 October 2022Delivered on: 11 October 2022
Persons entitled: Bank of Ceylon (UK) Limited

Classification: A registered charge
Particulars: Charge over 57-59 station road, harrow, HA2 7SR, title number P101699.
Outstanding
5 October 2022Delivered on: 6 October 2022
Persons entitled: Bank of Ceylon (UK) LTD

Classification: A registered charge
Particulars: 1ST legal charge over 57 station road, harrow, HA2 7SR title no: SGL619075.
Outstanding
17 August 2016Delivered on: 17 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 57-59 station road north harrow, harrow t/no P101699.
Outstanding
17 March 2016Delivered on: 22 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 20 May 2015
Persons entitled: Norton Star Invests Limited

Classification: A registered charge
Particulars: All that property known as land and premises at 57-59 station road, harrow, middlesex, HA2 7SR.
Outstanding

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
6 May 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 August 2016Registration of charge 087635050004, created on 17 August 2016 (23 pages)
17 August 2016Registration of charge 087635050004, created on 17 August 2016 (23 pages)
2 April 2016Satisfaction of charge 087635050001 in full (4 pages)
2 April 2016Satisfaction of charge 087635050001 in full (4 pages)
22 March 2016Registration of charge 087635050002, created on 17 March 2016 (21 pages)
22 March 2016Registration of charge 087635050003, created on 17 March 2016 (17 pages)
22 March 2016Registration of charge 087635050002, created on 17 March 2016 (21 pages)
22 March 2016Registration of charge 087635050003, created on 17 March 2016 (17 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
1 July 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 May 2015Registration of charge 087635050001, created on 30 April 2015 (12 pages)
20 May 2015Registration of charge 087635050001, created on 30 April 2015 (12 pages)
21 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)