Company NameRencross Limited
DirectorMelanie Greenberg
Company StatusActive
Company Number08918068
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Melanie Greenberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Holmleigh Road
London
N16 5PY
Director NameMrs Melanie Greenberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Holmleigh Road
London
N16 5PY
Director NameMr David Kuflik
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Lampard Grove
London
N16 6XA

Location

Registered Address148 Homleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
13 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
12 July 2021Second filing of Confirmation Statement dated 3 March 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
11 March 202103/03/21 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
(5 pages)
23 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 July 2020Resolutions
  • RES13 ‐ Auth shared cap be dispensed with limits applied/issued share remain unchanged 03/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2020Memorandum and Articles of Association (18 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
2 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 2
(3 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
22 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
26 July 2017Cessation of David Kuflik as a person with significant control on 23 July 2017 (1 page)
26 July 2017Cessation of David Kuflik as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Melanie Greenberg as a person with significant control on 23 July 2017 (2 pages)
26 July 2017Cessation of David Kuflik as a person with significant control on 23 July 2017 (1 page)
26 July 2017Notification of Melanie Greenberg as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Melanie Greenberg as a person with significant control on 23 July 2017 (2 pages)
25 July 2017Appointment of Mrs Melanie Greenberg as a director on 23 July 2017 (2 pages)
25 July 2017Termination of appointment of David Kuflik as a director on 23 July 2017 (1 page)
25 July 2017Termination of appointment of David Kuflik as a director on 23 July 2017 (1 page)
25 July 2017Appointment of Mrs Melanie Greenberg as a director on 23 July 2017 (2 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
3 December 2015Termination of appointment of Melanie Greenberg as a director on 1 April 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Appointment of Mr David Kuflik as a director on 1 April 2015 (2 pages)
3 December 2015Termination of appointment of Melanie Greenberg as a director on 1 April 2015 (1 page)
3 December 2015Appointment of Mr David Kuflik as a director on 1 April 2015 (2 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)