Company NameRenmark Limited
DirectorsMark Adrian Chitty and Andrew Donald Searle
Company StatusActive
Company Number08972008
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Mark Adrian Chitty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceSpain
Correspondence Address14th Floor, 33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Donald Searle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address14th Floor, 33 Cavendish Square
London
W1G 0PW
Secretary NameIFS Secretaries Ltd (Corporation)
StatusCurrent
Appointed09 April 2014(1 week after company formation)
Appointment Duration9 years, 11 months
Correspondence Address14th Floor, 33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.renmarkltd.com
Email address[email protected]

Location

Registered AddressBroadway Studios
20 Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ifs (Trustees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£227
Current Liabilities£464,580

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

12 May 2023Registered office address changed from 14th Floor, 33 Cavendish Square London W1G 0PW England to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 12 May 2023 (1 page)
13 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
4 April 2023Register inspection address has been changed from C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ England to 14th Floor, 33 Cavendish Square London W1G 0PW (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
14 April 2022Director's details changed for Mr Andrew Donald Searle on 1 April 2022 (2 pages)
14 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
14 April 2022Register(s) moved to registered office address 14th Floor, 33 Cavendish Square London W1G 0PW (1 page)
2 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
11 January 2022Secretary's details changed for Ifs Secretaries Ltd on 30 September 2021 (1 page)
16 August 2021Registered office address changed from 20 Kensington Church Street London W8 4EP England to 14th Floor, 33 Cavendish Square London W1G 0PW on 16 August 2021 (1 page)
11 May 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
7 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
7 April 2021Change of details for Mr Mark Adrian Chitty as a person with significant control on 1 December 2020 (2 pages)
7 April 2021Change of details for Mr Donald Andrew Searle as a person with significant control on 1 December 2020 (2 pages)
7 April 2021Register(s) moved to registered inspection location C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ (1 page)
3 December 2020Director's details changed for Mr Mark Adrian Chitty on 1 April 2017 (2 pages)
3 December 2020Change of details for Mr Mark Adrian Chitty as a person with significant control on 1 April 2017 (2 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
9 April 2018Secretary's details changed for Ifs Secretaries Ltd on 1 April 2018 (1 page)
12 February 2018Registered office address changed from 7-10 C/O Ifs Chandos Street London W1G 9DQ England to 20 Kensington Church Street London W8 4EP on 12 February 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 April 2017Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page)
7 April 2017Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page)
6 April 2017Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page)
6 April 2017Register inspection address has been changed from C/O Ifs 133 Houndsditch London EC3A 7BX England to C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ (1 page)
6 April 2017Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page)
6 April 2017Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page)
6 April 2017Register inspection address has been changed from C/O Ifs 133 Houndsditch London EC3A 7BX England to C/O Ifs 7-10 Chandos Street C/O Ifs London W1G 9DQ (1 page)
6 April 2017Register(s) moved to registered office address 7-10 C/O Ifs Chandos Street London W1G 9DQ (1 page)
31 March 2017Registered office address changed from C/O Ifs 44 Southampton Buildings London WC2A 1AP to 7-10 C/O Ifs Chandos Street London W1G 9DQ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from C/O Ifs 44 Southampton Buildings London WC2A 1AP to 7-10 C/O Ifs Chandos Street London W1G 9DQ on 31 March 2017 (1 page)
6 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
15 April 2016Register(s) moved to registered inspection location C/O Ifs 133 Houndsditch London EC3A 7BX (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Register inspection address has been changed to C/O Ifs 133 Houndsditch London EC3A 7BX (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Register(s) moved to registered inspection location C/O Ifs 133 Houndsditch London EC3A 7BX (1 page)
15 April 2016Register inspection address has been changed to C/O Ifs 133 Houndsditch London EC3A 7BX (1 page)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
24 April 2014Appointment of Mr Andrew Donald Searle as a director (2 pages)
24 April 2014Appointment of Mr Andrew Donald Searle as a director (2 pages)
9 April 2014Appointment of Ifs Secretaries Ltd as a secretary (2 pages)
9 April 2014Appointment of Ifs Secretaries Ltd as a secretary (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)