Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENT-A-LOO LIMITED
Company Information for

RENT-A-LOO LIMITED

UNIT 5 SMALLFORD LANE, SMALLFORD, ST. ALBANS, AL4 0SA,
Company Registration Number
02799583
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rent-a-loo Ltd
RENT-A-LOO LIMITED was founded on 1993-03-15 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Rent-a-loo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RENT-A-LOO LIMITED
 
Legal Registered Office
UNIT 5 SMALLFORD LANE
SMALLFORD
ST. ALBANS
AL4 0SA
Other companies in HA5
 
Previous Names
GREATER LONDON CONVENIENCE LIMITED27/08/2010
Filing Information
Company Number 02799583
Company ID Number 02799583
Date formed 1993-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB600715582  
Last Datalog update: 2020-11-05 19:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENT-A-LOO LIMITED
Is this data useful to you?
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.

Company Officers of RENT-A-LOO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH YOUNGER
Company Secretary 1994-03-15
CHRISTINE ELIZABETH YOUNGER
Director 1993-03-16
CHRISTOPHER PHILIP YOUNGER
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN HART
Director 1998-04-01 2015-12-31
DAVID ELLIOTT SMITH
Director 1998-04-01 2001-12-14
JACQUELINE SMITH
Director 1993-03-16 2001-12-14
ASHOK KUMAR
Nominated Secretary 1993-03-15 1993-03-16
BJ REGISTRARS LIMITED
Nominated Director 1993-03-15 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELIZABETH YOUNGER B & B EVENT HIRE LIMITED Company Secretary 2008-02-01 CURRENT 2002-02-20 Active - Proposal to Strike off
CHRISTINE ELIZABETH YOUNGER CLASSICAL CONVENIENCES LIMITED Company Secretary 2000-12-04 CURRENT 2000-11-16 Active - Proposal to Strike off
CHRISTINE ELIZABETH YOUNGER SUPERLOO LIMITED Company Secretary 2000-03-30 CURRENT 2000-03-14 In Administration/Administrative Receiver
CHRISTINE ELIZABETH YOUNGER JOHN ANDERSON HIRE LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-12 In Administration/Administrative Receiver
CHRISTINE ELIZABETH YOUNGER CLASSOBTAIN HOLDINGS LIMITED Company Secretary 1997-11-28 CURRENT 1992-03-19 Liquidation
CHRISTINE ELIZABETH YOUNGER SMALLFORD SUPPLIES LIMITED Company Secretary 1991-12-31 CURRENT 1984-09-14 In Administration/Administrative Receiver
CHRISTINE ELIZABETH YOUNGER GREATER LONDON CONVENIENCE LIMITED Director 2002-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
CHRISTINE ELIZABETH YOUNGER JOHN ANDERSON HIRE LIMITED Director 1998-02-25 CURRENT 1998-02-12 In Administration/Administrative Receiver
CHRISTINE ELIZABETH YOUNGER SMALLFORD SUPPLIES LIMITED Director 1992-10-05 CURRENT 1984-09-14 In Administration/Administrative Receiver
CHRISTINE ELIZABETH YOUNGER CLASSOBTAIN HOLDINGS LIMITED Director 1992-07-22 CURRENT 1992-03-19 Liquidation
CHRISTOPHER PHILIP YOUNGER B & B EVENT HIRE LIMITED Director 2008-02-01 CURRENT 2002-02-20 Active - Proposal to Strike off
CHRISTOPHER PHILIP YOUNGER CLASSICAL CONVENIENCES LIMITED Director 2000-12-04 CURRENT 2000-11-16 Active - Proposal to Strike off
CHRISTOPHER PHILIP YOUNGER SUPERLOO LIMITED Director 2000-03-30 CURRENT 2000-03-14 In Administration/Administrative Receiver
CHRISTOPHER PHILIP YOUNGER GREATER LONDON CONVENIENCE LIMITED Director 2000-01-07 CURRENT 1999-12-21 Active - Proposal to Strike off
CHRISTOPHER PHILIP YOUNGER CLASSOBTAIN HOLDINGS LIMITED Director 1998-04-01 CURRENT 1992-03-19 Liquidation
CHRISTOPHER PHILIP YOUNGER SMALLFORD SUPPLIES LIMITED Director 1998-04-01 CURRENT 1984-09-14 In Administration/Administrative Receiver
CHRISTOPHER PHILIP YOUNGER JOHN ANDERSON HIRE LIMITED Director 1998-02-25 CURRENT 1998-02-12 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP YOUNGER
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-01PSC02Notification of Classobtain Holdings Limited as a person with significant control on 2016-04-06
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN HART
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-17AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027995830002
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0115/03/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0115/03/11 ANNUAL RETURN FULL LIST
2011-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ELIZABETH YOUNGER on 2011-01-31
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP YOUNGER / 31/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH YOUNGER / 31/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HART / 31/01/2011
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27RES15CHANGE OF NAME 13/08/2010
2010-08-27CERTNMCOMPANY NAME CHANGED GREATER LONDON CONVENIENCE LIMITED CERTIFICATE ISSUED ON 27/08/10
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-09AR0115/03/10 FULL LIST
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-01-07ELRESS80A AUTH TO ALLOT SEC 17/12/02
2003-01-07ELRESS386 DISP APP AUDS 17/12/02
2003-01-07ELRESS369(4) SHT NOTICE MEET 17/12/02
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22288cDIRECTOR'S PARTICULARS CHANGED
2002-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-12-20288bDIRECTOR RESIGNED
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20288bDIRECTOR RESIGNED
2001-04-04363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-01288aNEW DIRECTOR APPOINTED
1998-04-01288aNEW DIRECTOR APPOINTED
1998-04-01288aNEW DIRECTOR APPOINTED
1998-03-26363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 1 HAZEL WOOD DRIVE PINNER MIDDLESEX HA5 3TU
1998-02-04363aRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS; AMEND
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-01363aRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-06SRES04£ NC 100/10000 27/03/
1996-06-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-06-0688(2)RAD 27/03/96--------- £ SI 998@1=998 £ IC 2/1000
1996-04-04363sRETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-28363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1994-12-19AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RENT-A-LOO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENT-A-LOO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-28 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 50,664

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENT-A-LOO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 2,576
Current Assets 2012-04-01 £ 69,632
Debtors 2012-04-01 £ 67,056
Shareholder Funds 2012-04-01 £ 18,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RENT-A-LOO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENT-A-LOO LIMITED
Trademarks
We have not found any records of RENT-A-LOO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENT-A-LOO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as RENT-A-LOO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENT-A-LOO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENT-A-LOO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENT-A-LOO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.