Active
Company Information for RENLON HOLDINGS LIMITED
87 Redwing Road, Clanfield, Waterlooville, SURREY, PO8 0LX,
|
Company Registration Number
03356307
Private Limited Company
Active |
Company Name | |
---|---|
RENLON HOLDINGS LIMITED | |
Legal Registered Office | |
87 Redwing Road Clanfield Waterlooville SURREY PO8 0LX Other companies in CR4 | |
Company Number | 03356307 | |
---|---|---|
Company ID Number | 03356307 | |
Date formed | 1997-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-18 | |
Return next due | 2025-05-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-17 12:25:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN SCIBILIA |
||
PETER SEATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ELLEN CARTER |
Company Secretary | ||
ROBIN SCIBILIA |
Company Secretary | ||
SIMON JAMES TITCOMB |
Director | ||
ADAM CHARLES CLUTTERBUCK |
Director | ||
JAMES GORDON WALTON |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
STEPHEN GREGORY STREET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRY WATERPROOFING LIMITED | Director | 2017-07-31 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
NORTHWOOD GOLF CLUB LIMITED (THE) | Director | 2016-10-29 | CURRENT | 1934-10-08 | Active | |
RENLON LIMITED | Director | 1991-02-22 | CURRENT | 1976-08-09 | Active | |
DRY WATERPROOFING LIMITED | Director | 2017-07-31 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ROXBURGH AND BERWICKSHIRE CITIZENS ADVICE BUREAU | Director | 2013-10-16 | CURRENT | 2011-06-03 | Active | |
RENLON LIMITED | Director | 2000-09-01 | CURRENT | 1976-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/09/24 FROM Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF PETER SEATON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER SEATON | ||
Notification of London Waterproofing Group Limited as a person with significant control on 2022-12-24 | ||
PSC02 | Notification of London Waterproofing Group Limited as a person with significant control on 2022-12-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEATON | |
PSC07 | CESSATION OF PETER SEATON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
AP03 | Appointment of Mr Paul Wragg as company secretary on 2022-05-15 | |
TM02 | Termination of appointment of Karen Hogan on 2022-05-14 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CH01 | Director's details changed for Mr Richard Anthony Lcok on 2021-08-01 | |
AP03 | Appointment of Mrs Karen Hogan as company secretary on 2021-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SCIBILIA | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY LCOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-03-12 GBP 100,956.00 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
TM02 | Termination of appointment of Christine Ellen Carter on 2017-07-31 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 111098 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-14 GBP 111,098 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 31/05/16 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Robin Scibilia on 2014-02-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 116397 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-02-13 GBP 116,397 | |
CAP-SS | Solvency Statement dated 12/01/15 | |
RES13 | Resolutions passed:<ul><li>Reduce share prem a/c 27/01/2015</ul> | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 116397 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Christine Ellen Carter as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 12 CHURCH ROAD MITCHAM SURREY CR4 3TD UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 18/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM RICHARDSON HOUSE BOUNDARY BUSINESS COURT CHIRCH ROAD MITCHAM SURREY CR4 3TD | |
AR01 | 18/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
123 | NC INC ALREADY ADJUSTED 30/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100000/500000 30/04/2008 | |
88(2) | AD 30/04/08 GBP SI 90000@1=90000 GBP IC 26397/116397 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/00 | |
AUD | AUDITOR'S RESIGNATION | |
ORES04 | £ NC 20000/100000 06/06 | |
123 | NC INC ALREADY ADJUSTED 06/06/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 23/03/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/99 | |
ORES04 | £ NC 10000/20000 23/03/ | |
88(2)R | AD 30/04/99--------- PREMIUM £ SI 776@1=776 £ IC 14121/14897 | |
88(2)R | AD 01/04/99--------- PREMIUM £ SI 4190@1 | |
363s | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 148 SOUTH PARK ROAD WIMBLEDON LONDON SW19 8TA | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/97 | |
288b | DIRECTOR RESIGNED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/97 | |
122 | CONVE 16/09/97 | |
SRES13 | AMEND CONVERTIBLE LOAN 16/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LAWGRA (NO.421) LIMITED CERTIFICATE ISSUED ON 10/06/97 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RENLON HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |