Company NameRNR Impex Limited
DirectorsPatrick Feeny and Sadiki Mohamed
Company StatusActive
Company Number11679750
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Patrick Feeny
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2021(3 years after company formation)
Appointment Duration2 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address195 Philip Lane
London
N15 4HQ
Director NameMr Sadiki Mohamed
Date of BirthAugust 1994 (Born 29 years ago)
NationalityMoroccan
StatusCurrent
Appointed01 February 2024(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 Balfour Place
London
W1K 2AU
Director NameMrs Nadia Aounallah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Netley Road
Brentford
London
TW8 0SH
Director NameMr Larbi Sefiani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMoroccan
StatusResigned
Appointed15 January 2021(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Dominion Road
Main Industrial Estate
Southall
UB2 5DP
Director NameMr Larbi Sefiani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMoroccan
StatusResigned
Appointed01 March 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Balfour Place
London
W1K 2AU

Location

Registered Address5 Balfour Place
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

19 December 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 November 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
17 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 March 2022Appointment of Mr Larbi Sefiani as a director on 1 March 2022 (2 pages)
23 March 2022Registered office address changed from Dudely House 169 Piccadilly Mayfair London W1J 9EH England to 5 Balfour Place London W1K 2AU on 23 March 2022 (1 page)
17 February 2022Termination of appointment of Larbi Sefiani as a director on 20 December 2021 (1 page)
17 February 2022Appointment of Mr Patrick Feeny as a director on 11 December 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
2 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
31 January 2021Registered office address changed from Unit 11 Dominion Road Maina Industrial Estate Southall UB2 5DP England to Dudely House 169 Piccadilly Mayfair London W1J 9EH on 31 January 2021 (1 page)
25 January 2021Cessation of Nadia Aounallah as a person with significant control on 15 January 2021 (1 page)
25 January 2021Registered office address changed from 23 Netley Road Brentford London TW8 0SH United Kingdom to Unit 11 Dominion Road Maina Industrial Estate Southall UB2 5DP on 25 January 2021 (1 page)
25 January 2021Appointment of Mr Larbi Sefiani as a director on 15 January 2021 (2 pages)
25 January 2021Termination of appointment of Nadia Aounallah as a director on 15 January 2021 (1 page)
25 January 2021Notification of Larbi Sefiani as a person with significant control on 15 January 2021 (2 pages)
1 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
4 September 2019Registered office address changed from 193 Philip Lane London N15 4HQ United Kingdom to 23 Netley Road Brentford London TW8 0SH on 4 September 2019 (2 pages)
15 November 2018Incorporation
Statement of capital on 2018-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)