Company Information for RENAISSANCE DESIGN & BUILD LIMITED
GROUND FLOOR EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
|
Company Registration Number
04006074
Private Limited Company
Active |
Company Name | |
---|---|
RENAISSANCE DESIGN & BUILD LIMITED | |
Legal Registered Office | |
GROUND FLOOR EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL Other companies in KT13 | |
Company Number | 04006074 | |
---|---|---|
Company ID Number | 04006074 | |
Date formed | 2000-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB754591113 |
Last Datalog update: | 2024-04-07 03:33:12 |
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 |
---|---|---|
SECRETARIAL NOMINEES (UK) LIMITED |
||
CLIFFORD ANDREW WILLIAM HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUTZ LUTZ WILGEN |
Director | ||
NEAL ANTHONY MARLER |
Director | ||
CLIFFORD ANDREW WILLIAM HAMILTON |
Company Secretary | ||
RJP SECRETARIES LIMITED |
Nominated Secretary | ||
KEITH CHARLES CROUCHMAN |
Director | ||
GARY PAUL WESTLAKE |
Director | ||
RJP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T P B COMPUTER WORKSHOP SERVICES LIMITED | Company Secretary | 2002-09-27 | CURRENT | 2002-09-27 | Active - Proposal to Strike off | |
PIPER THOMPSON LIMITED | Company Secretary | 2002-06-29 | CURRENT | 2002-06-29 | Active | |
AMALGAMATED PROPERTY HOLDINGS LIMITED | Director | 2015-08-24 | CURRENT | 1993-06-16 | Active | |
AMALGAMATED HOLDCO LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
GCP DEVELOPMENTS LIMITED | Director | 1998-09-03 | CURRENT | 1996-09-05 | Active | |
LANDMARK RICHMOND HILL LIMITED | Director | 1997-09-25 | CURRENT | 1997-04-10 | Active | |
206 AMYAND PARK ROAD LIMITED | Director | 1996-05-08 | CURRENT | 1996-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2016-04-06 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Clifford Andrew William Hamilton on 2021-02-01 | |
PSC04 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2021-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Secretarial Nominees (Uk) Limited on 2017-03-14 | |
PSC04 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/20 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 154 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 154 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 154 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 154 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 154 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUTZ WILGEN | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SECRETARIAL NOMINEES (UK) LIMITED on 2011-06-01 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LUTZ WILGEN | |
RES01 | ADOPT ARTICLES 29/06/10 | |
CC04 | Statement of company's objects | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 154 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/00--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED RJP 1106 LIMITED CERTIFICATE ISSUED ON 28/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-06-30 | £ 32,106 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 66,738 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 RENAISSANCE DESIGN & BUILD LIMITED
Cash Bank In Hand | 2012-06-30 | £ 1,609 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 5,920 |
Current Assets | 2012-06-30 | £ 32,262 |
Current Assets | 2011-06-30 | £ 58,401 |
Debtors | 2012-06-30 | £ 24,800 |
Debtors | 2011-06-30 | £ 52,481 |
Shareholder Funds | 2012-06-30 | £ 2,182 |
Stocks Inventory | 2012-06-30 | £ 5,853 |
Tangible Fixed Assets | 2012-06-30 | £ 2,026 |
Tangible Fixed Assets | 2011-06-30 | £ 4,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RENAISSANCE DESIGN & BUILD 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. |