About

Registered Number: 03194618
Date of Incorporation: 03/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 67/68 Long Acre 4th Floor, 67/68 Long Acre, London, WC2E 9JD

 

Based in London, Renard Resources Ltd was registered on 03 May 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Renard Resources Ltd. The companies directors are Beecroft, Jonathan Charles, Buckley, Neil, Fenton, Peter Anthony, Parsons, Charles Geoffrey Carstairs, Baxter, Mark, Bish, Nicola Jane, Neel, Phillipa Mary, Singleton, Alastair Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECROFT, Jonathan Charles 04 March 2019 - 1
BUCKLEY, Neil 04 March 2019 - 1
FENTON, Peter Anthony 07 October 1996 - 1
PARSONS, Charles Geoffrey Carstairs 18 July 2017 - 1
BAXTER, Mark 14 November 2001 24 April 2006 1
BISH, Nicola Jane 07 October 1996 07 March 1997 1
NEEL, Phillipa Mary 18 July 2017 05 March 2019 1
SINGLETON, Alastair Graham 18 July 2017 05 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 11 February 2020
PSC02 - N/A 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
RESOLUTIONS - N/A 13 March 2019
SH08 - Notice of name or other designation of class of shares 12 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 February 2017
SH06 - Notice of cancellation of shares 13 February 2017
SH03 - Return of purchase of own shares 13 February 2017
RESOLUTIONS - N/A 30 January 2017
SH01 - Return of Allotment of shares 30 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 August 2015
RESOLUTIONS - N/A 18 June 2015
SH03 - Return of purchase of own shares 18 June 2015
AA - Annual Accounts 22 January 2015
SH01 - Return of Allotment of shares 06 September 2014
RESOLUTIONS - N/A 06 September 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 February 2014
MR01 - N/A 04 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2013
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 28 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AD04 - Change of location of company records to the registered office 27 March 2012
AA - Annual Accounts 27 January 2012
RESOLUTIONS - N/A 22 November 2011
SH06 - Notice of cancellation of shares 22 November 2011
SH03 - Return of purchase of own shares 22 November 2011
RESOLUTIONS - N/A 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 17 February 2011
RESOLUTIONS - N/A 02 February 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 09 May 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 12 November 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
363s - Annual Return 10 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 22 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
AA - Annual Accounts 12 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 06 July 1998
287 - Change in situation or address of Registered Office 08 April 1998
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
363s - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
395 - Particulars of a mortgage or charge 28 November 1996
RESOLUTIONS - N/A 15 November 1996
225 - Change of Accounting Reference Date 06 November 1996
CERTNM - Change of name certificate 25 October 1996
RESOLUTIONS - N/A 24 October 1996
RESOLUTIONS - N/A 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Rent deposit deed 04 January 2000 Fully Satisfied

N/A

Debenture 25 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.