RENAISSANCE HABITAT LTD

Register to unlock more data on OkredoRegister

RENAISSANCE HABITAT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04718292

Incorporation date

31/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brentmead House, Britannia Road, London N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon21/07/2023
Bona Vacantia disclaimer
dot icon17/06/2019
Final Gazette dissolved following liquidation
dot icon17/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2019
Appointment of a voluntary liquidator
dot icon07/05/2018
Restoration by order of the court
dot icon01/10/2014
Final Gazette dissolved following liquidation
dot icon01/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2014
Liquidators' statement of receipts and payments to 2013-09-26
dot icon03/10/2012
Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 2012-10-04
dot icon02/10/2012
Statement of affairs with form 4.19
dot icon02/10/2012
Appointment of a voluntary liquidator
dot icon02/10/2012
Resolutions
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/10/2011
Accounts for a small company made up to 2010-09-30
dot icon02/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/10/2011
Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 2011-10-03
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 22
dot icon26/07/2011
Termination of appointment of Michael Bates as a director
dot icon03/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon19/10/2010
Accounts for a small company made up to 2009-09-30
dot icon13/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 21
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/08/2009
Accounts for a small company made up to 2008-09-30
dot icon06/05/2009
Return made up to 01/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / duncan crook / 01/04/2009
dot icon29/09/2008
Accounts for a small company made up to 2007-09-30
dot icon02/06/2008
Return made up to 01/04/08; full list of members
dot icon01/06/2008
Director's change of particulars / duncan crook / 02/06/2008
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 20
dot icon08/09/2007
Accounts for a small company made up to 2006-09-30
dot icon27/07/2007
Return made up to 01/04/07; full list of members
dot icon11/04/2007
Registered office changed on 12/04/07 from: wessex house oxford road newbury berkshire RG14 1PA
dot icon13/12/2006
Particulars of mortgage/charge
dot icon02/10/2006
Accounts for a small company made up to 2005-09-30
dot icon14/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Ad 04/04/05--------- £ si 136@1
dot icon16/05/2006
Return made up to 01/04/06; full list of members
dot icon16/05/2006
Registered office changed on 17/05/06 from: henwick old cottage henwick thatcham RG18 9EP
dot icon20/03/2006
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Accounts for a small company made up to 2004-09-30
dot icon10/05/2005
Return made up to 01/04/05; full list of members
dot icon10/05/2005
Ad 04/04/05--------- £ si 136@1=136 £ ic 2364/2500
dot icon11/04/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon15/07/2004
Ad 20/05/04--------- £ si 1614@1=1614 £ ic 750/2364
dot icon14/07/2004
Nc inc already adjusted 20/05/04
dot icon13/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Memorandum and Articles of Association
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon29/06/2004
Particulars of mortgage/charge
dot icon06/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 01/04/04; full list of members
dot icon20/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Ad 15/11/03--------- £ si 748@1=748 £ ic 2/750
dot icon27/04/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon16/09/2003
Resolutions
dot icon16/09/2003
£ nc 2/1000 05/09/03
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
New secretary appointed;new director appointed
dot icon28/04/2003
Director resigned
dot icon13/04/2003
New director appointed
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Nigel Lawrence
Director
05/09/2003 - Present
58
Crook, Duncan Timothy
Director
01/04/2003 - Present
47
Bates, Michael Sean
Director
04/04/2003 - 30/06/2011
10
Crook, Vanessa Yvanne Jeanne
Director
01/04/2003 - 25/04/2003
-
Jones, Nigel Lawrence
Secretary
05/09/2003 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENAISSANCE HABITAT LTD

RENAISSANCE HABITAT LTD is an(a) Dissolved company incorporated on 31/03/2003 with the registered office located at Brentmead House, Britannia Road, London N12 9RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENAISSANCE HABITAT LTD?

toggle

RENAISSANCE HABITAT LTD is currently Dissolved. It was registered on 31/03/2003 and dissolved on 17/06/2019.

Where is RENAISSANCE HABITAT LTD located?

toggle

RENAISSANCE HABITAT LTD is registered at Brentmead House, Britannia Road, London N12 9RU.

What does RENAISSANCE HABITAT LTD do?

toggle

RENAISSANCE HABITAT LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RENAISSANCE HABITAT LTD?

toggle

The latest filing was on 21/07/2023: Bona Vacantia disclaimer.