About

Registered Number: 05095455
Date of Incorporation: 05/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 105 Piccadilly, London, W1J 7NJ

 

Having been setup in 2004, Renova Developments Ltd are based in London. We don't know the number of employees at the business. The current directors of Renova Developments Ltd are listed as Fulcrum Infrastructure Group Services Limited, De Jager, Jan-willem Van Huyssteen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE JAGER, Jan-Willem Van Huyssteen 25 January 2010 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP04 - Appointment of corporate secretary 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 12 April 2019
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 15 April 2016
CH04 - Change of particulars for corporate secretary 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 11 December 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 06 August 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 30 January 2015
CH01 - Change of particulars for director 31 December 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 01 August 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 03 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 10 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AUD - Auditor's letter of resignation 06 July 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2009
AA - Annual Accounts 03 February 2009
353 - Register of members 09 May 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
CERTNM - Change of name certificate 15 March 2008
CERTNM - Change of name certificate 15 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2007
353 - Register of members 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
123 - Notice of increase in nominal capital 18 September 2007
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 24 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
123 - Notice of increase in nominal capital 12 December 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 02 June 2005
353 - Register of members 28 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2004
123 - Notice of increase in nominal capital 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
CERTNM - Change of name certificate 06 July 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 13 July 2010 Outstanding

N/A

Rent deposit deed 19 January 2007 Outstanding

N/A

Assignment of contractual rights 20 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.