About

Registered Number: 05922623
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 7-12 Half Moon Street, Mayfair, London, W1J 7BH

 

Founded in 2006, Renaissance Realty Ltd has its registered office in London. We don't currently know the number of employees at this organisation. The companies directors are listed as Varothayan, Arunasalam Kandiah, Gulhati, Shagun Kishor, Inthira Rajah, Sabapathi Pillai, Gulhati, Satinder Kishore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULHATI, Shagun Kishor 01 September 2006 - 1
GULHATI, Satinder Kishore 01 September 2006 21 September 2009 1
Secretary Name Appointed Resigned Total Appointments
VAROTHAYAN, Arunasalam Kandiah 17 February 2009 - 1
INTHIRA RAJAH, Sabapathi Pillai 01 September 2006 16 February 2009 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 25 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 06 September 2013
CH01 - Change of particulars for director 20 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
225 - Change of Accounting Reference Date 08 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.