REMPRONASH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREMPRONASH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03870869
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REMPRONASH LIMITED?

    • (7450) /

    Where is REMPRONASH LIMITED located?

    Registered Office Address
    56 Queen Anne Street
    London
    W1G 8LA
    Undeliverable Registered Office AddressNo

    What were the previous names of REMPRONASH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORRESTER PARTNERS LIMITEDFeb 14, 2008Feb 14, 2008
    NEWMEDIA HEADS LIMITEDMar 14, 2000Mar 14, 2000
    NEW MEDIA HEADS LIMITEDDec 17, 1999Dec 17, 1999
    HILLGATE (87) LIMITEDNov 03, 1999Nov 03, 1999

    What are the latest accounts for REMPRONASH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for REMPRONASH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 20, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2010

    Statement of capital on Nov 18, 2010

    • Capital: GBP 25,488
    SH01

    Director's details changed for Hugo John Codrington on Oct 28, 2010

    2 pagesCH01

    Director's details changed for Mr Bruce Carlo Clayton Bennett on Oct 28, 2010

    2 pagesCH01

    Secretary's details changed for Hugo John Codrington on Oct 28, 2010

    1 pagesCH03

    Termination of appointment of Simon Collins as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 20, 2009 with full list of shareholders

    10 pagesAR01

    Director's details changed for Simon Antony Cooper Collins on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Naylor on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Guy David Armitage Ropner on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Bruce Bennett on Oct 03, 2009

    2 pagesCH01

    Director's details changed for Hugo John Codrington on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    7 pages395

    Memorandum and Articles of Association

    27 pagesMA

    Certificate of change of name

    Company name changed forrester partners LIMITED\certificate issued on 14/04/09
    2 pagesCERTNM

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    Total exemption small company accounts made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of REMPRONASH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CODRINGTON, Hugo John
    56 Queen Anne Street
    London
    W1G 8LA
    Secretary
    56 Queen Anne Street
    London
    W1G 8LA
    British32202200005
    BENNETT, Bruce Carlo Clayton
    56 Queen Anne Street
    London
    W1G 8LA
    Director
    56 Queen Anne Street
    London
    W1G 8LA
    United KingdomBritish122134420004
    CODRINGTON, Hugo John
    Prospect Place
    New Road
    OX18 2LF Bampton
    Oxford
    Director
    Prospect Place
    New Road
    OX18 2LF Bampton
    Oxford
    United KingdomBritish32202200007
    NAYLOR, Michael Anthony
    Roche House
    Sheep Street
    OX18 4LS Burford
    Oxfordshire
    Director
    Roche House
    Sheep Street
    OX18 4LS Burford
    Oxfordshire
    United KingdomBritish61823000006
    ROPNER, Guy David Armitage
    North Stanmore Farm
    Stanmore
    RG20 8SR Newbury
    Berkshire
    Director
    North Stanmore Farm
    Stanmore
    RG20 8SR Newbury
    Berkshire
    United KingdomBritish113668290001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    CARRUTHERS, Andrew Bruce
    22 Napier Avenue
    SW6 3PT London
    Director
    22 Napier Avenue
    SW6 3PT London
    EnglandBritish49806540004
    COLLINS, Simon Antony Cooper
    Oakley Cottage
    Shophouse Lane, Albury
    GU5 9EG Guildford
    Surrey
    Director
    Oakley Cottage
    Shophouse Lane, Albury
    GU5 9EG Guildford
    Surrey
    EnglandBritish113184860004
    DELVES, Hamish Granville
    Alders Farmhouse
    Long Wittenham Road
    OX11 9AZ North Moreton Didcot
    Oxfordshire
    Director
    Alders Farmhouse
    Long Wittenham Road
    OX11 9AZ North Moreton Didcot
    Oxfordshire
    United KingdomBritish5999190003
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Does REMPRONASH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2009
    Delivered On May 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Elizabeth Margaret Craig
    Transactions
    • May 09, 2009Registration of a charge (395)
    Debenture
    Created On Oct 25, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Oct 25, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit initially of £150,000 credited to account number 10230961, sort code 15-20-25 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0