Company NameRenslade Limited
Company StatusActive
Company Number02292851
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed01 November 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Julian Bamberger
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bury New Road
Whitefield
Manchester
M45 6AD

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£194,807
Cash£696
Current Liabilities£8,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 8 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 7 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 6 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 5 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 4 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 3 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 2 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent due on lease for 1 carrwood industrial estate.
Outstanding
28 November 1989Delivered on: 13 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums by way of rent or otherwise to the company in respect of the lease of unit 2 carrwood industrial estate.
Outstanding
18 November 1988Delivered on: 22 November 1988
Persons entitled: The Governor and the Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a carrwood industrial estate formerly k/a barratt industrial part carrwood road castleford west yorkshire title no wyk 405457 past title no wyk 137631.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 February 2023Notification of British Friends of Igud Hakolelim B'yerushalayim as a person with significant control on 15 June 2021 (2 pages)
6 February 2023Cessation of David Jay as a person with significant control on 15 June 2021 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 February 2023Cessation of Irvine Sidney Jay as a person with significant control on 15 June 2022 (1 page)
6 February 2023Cessation of Philip Jay as a person with significant control on 15 June 2021 (1 page)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
29 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 May 2020Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 4 May 2020 (1 page)
4 November 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 March 2019Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 148 Bury New Road Whitefield Manchester M45 6AD on 22 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 November 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Appointment of Mr Julian Bamberger as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Julian Bamberger as a director on 8 May 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 960
(6 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 960
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 960
(6 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 960
(6 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 960
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 960
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 960
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 960
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
30 November 2007Return made up to 01/11/07; full list of members (3 pages)
30 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 136/144 golders green road golders green london NW11 8HB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 136/144 golders green road golders green london NW11 8HB (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Return made up to 01/11/06; full list of members (3 pages)
29 November 2006Return made up to 01/11/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 24 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 24 March 2005 (6 pages)
7 December 2005Return made up to 01/11/05; full list of members (3 pages)
7 December 2005Return made up to 01/11/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 24 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 24 March 2004 (6 pages)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Return made up to 01/11/04; full list of members (7 pages)
27 October 2004Return made up to 01/11/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
27 October 2002Return made up to 01/11/02; full list of members (7 pages)
27 October 2002Return made up to 01/11/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 24 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 24 March 2001 (6 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
12 December 2000Return made up to 01/11/00; full list of members (7 pages)
12 December 2000Return made up to 01/11/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
21 November 1999Return made up to 01/11/99; full list of members (7 pages)
21 November 1999Return made up to 01/11/99; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
19 November 1998Return made up to 01/11/98; full list of members (9 pages)
19 November 1998Return made up to 01/11/98; full list of members (9 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
5 December 1997Return made up to 01/11/97; full list of members (9 pages)
5 December 1997Return made up to 01/11/97; full list of members (9 pages)
3 February 1997Accounts for a small company made up to 24 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 24 March 1996 (6 pages)
6 November 1996Return made up to 01/11/96; full list of members (9 pages)
6 November 1996Return made up to 01/11/96; full list of members (9 pages)
23 January 1996Accounts for a small company made up to 24 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 24 March 1995 (6 pages)
10 November 1995Return made up to 01/11/95; full list of members (12 pages)
10 November 1995Return made up to 01/11/95; full list of members (12 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)