About

Registered Number: 01272413
Date of Incorporation: 09/08/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Boundary Business Court, Church Road, Mitcham, Surrey, CR4 3TD,

 

Established in 1976, Renlon Ltd has its registered office in Surrey. We don't know the number of employees at this business. The companies directors are Ashwood, Paul Martin, Eaton, Jeffrey George, Lock, Richard Anthony, Carter, Christine Ellen, Scibilia, Robin, Allan, Neill, Director Uk, Clutterbuck, Adam Charles, Coke, Russell Graham, Farrell, Eric James, Henry, Edward, Moodey, John David, Newlyn, Russell John, Walton, James Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWOOD, Paul Martin 27 April 2005 - 1
EATON, Jeffrey George 20 July 2011 - 1
LOCK, Richard Anthony 27 July 2020 - 1
ALLAN, Neill, Director Uk 26 August 1995 11 March 1996 1
CLUTTERBUCK, Adam Charles N/A 30 September 2002 1
COKE, Russell Graham 01 August 1998 19 July 2000 1
FARRELL, Eric James N/A 19 April 1996 1
HENRY, Edward N/A 25 September 1992 1
MOODEY, John David N/A 31 January 1992 1
NEWLYN, Russell John 07 April 1993 19 April 1996 1
WALTON, James Gordon 27 March 1996 24 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Christine Ellen 04 February 2014 31 July 2017 1
SCIBILIA, Robin N/A 04 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 26 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 February 2018
AD01 - Change of registered office address 23 February 2018
PSC01 - N/A 22 February 2018
AA - Annual Accounts 02 October 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 October 2016
RESOLUTIONS - N/A 27 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
RESOLUTIONS - N/A 06 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2015
SH19 - Statement of capital 06 February 2015
CAP-SS - N/A 06 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AP03 - Appointment of secretary 04 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 09 August 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 14 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
AUD - Auditor's letter of resignation 19 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
123 - Notice of increase in nominal capital 07 July 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 02 March 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
287 - Change in situation or address of Registered Office 02 February 1998
395 - Particulars of a mortgage or charge 09 January 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
395 - Particulars of a mortgage or charge 04 September 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 01 April 1997
395 - Particulars of a mortgage or charge 11 March 1997
RESOLUTIONS - N/A 15 January 1997
288 - N/A 05 September 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
288 - N/A 15 April 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 07 November 1995
288 - N/A 07 September 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 27 February 1994
395 - Particulars of a mortgage or charge 13 August 1993
395 - Particulars of a mortgage or charge 13 August 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 02 March 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
288 - N/A 31 October 1992
CERTNM - Change of name certificate 30 April 1992
CERTNM - Change of name certificate 30 April 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 19 February 1992
288 - N/A 12 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1991
395 - Particulars of a mortgage or charge 13 April 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 21 March 1990
395 - Particulars of a mortgage or charge 03 May 1989
395 - Particulars of a mortgage or charge 03 May 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
288 - N/A 05 January 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
288 - N/A 17 June 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 02 October 1986
288 - N/A 03 September 1986
363 - Annual Return 25 July 1986
AA - Annual Accounts 14 July 1986
287 - Change in situation or address of Registered Office 04 July 1986
NEWINC - New incorporation documents 09 August 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2011 Outstanding

N/A

Rent deposit within lease 02 July 2010 Outstanding

N/A

Rent deposit deed 10 January 2008 Fully Satisfied

N/A

Rent deposit deed 25 February 2003 Fully Satisfied

N/A

Deed of deposit 07 January 1998 Fully Satisfied

N/A

Debenture 03 September 1997 Fully Satisfied

N/A

Deposit agreement 06 March 1997 Fully Satisfied

N/A

Composite guarantee & debenture 26 April 1996 Fully Satisfied

N/A

Legal mortgage 02 August 1993 Fully Satisfied

N/A

Legal mortgage 02 August 1993 Fully Satisfied

N/A

Mortgage deed 30 December 1992 Fully Satisfied

N/A

Mortgage deed 30 December 1992 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Debenture 09 May 1986 Fully Satisfied

N/A

Legal charge 27 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.