RENEWAL NEW BERMONDSEY ONE LIMITED

RENEWAL NEW BERMONDSEY ONE LIMITED

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

    Company NameRENEWAL NEW BERMONDSEY ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05335207
    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 RENEWAL NEW BERMONDSEY ONE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RENEWAL NEW BERMONDSEY ONE LIMITED located?

    Registered Office Address
    Roof Top Guild House
    Rollins Street
    SE15 1EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of RENEWAL NEW BERMONDSEY ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2250 LIMITEDJan 18, 2005Jan 18, 2005

    What are the latest accounts for RENEWAL NEW BERMONDSEY ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for RENEWAL NEW BERMONDSEY ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RENEWAL NEW BERMONDSEY ONE 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

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Gordon John Mundy as a director on Mar 16, 2015

    1 pagesTM01

    Termination of appointment of Hazel Jayne Knowles as a director on Mar 16, 2015

    1 pagesTM01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Gordon John Mundy as a director on Feb 02, 2015

    2 pagesAP01

    Appointment of Mrs Hazel Jayne Knowles as a director on Feb 02, 2015

    2 pagesAP01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * 22 Bardsley Lane London SE10 9RF United Kingdom* on Feb 06, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jan 18, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Miss Jordana Soraya Fatima Malik as a director

    2 pagesAP01

    Termination of appointment of Mushtaq Malik as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Ms Martina Angelova on Aug 18, 2010

    1 pagesCH03

    Director's details changed for Mr Mushtaq Malik on Aug 18, 2010

    2 pagesCH01

    Director's details changed for Mr Kailayapillai Ranjan on Aug 18, 2010

    2 pagesCH01

    Who are the officers of RENEWAL NEW BERMONDSEY ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGELOVA, Martina
    Rollins Street
    SE15 1EP London
    Roof Top Guild House
    England
    Secretary
    Rollins Street
    SE15 1EP London
    Roof Top Guild House
    England
    British128302180001
    MALIK, Jordana Soraya Fatima
    Rollins Street
    SE15 1EP London
    Roof Top Guild House
    England
    Director
    Rollins Street
    SE15 1EP London
    Roof Top Guild House
    England
    United KingdomBritishHead Of Communications157636980001
    RANJAN, Kailayapillai
    Rollins Street
    SE15 1EP London
    Roof Top Guild House
    England
    Director
    Rollins Street
    SE15 1EP London
    Roof Top Guild House
    England
    EnglandBritishCompany Manager99171490001
    MALIK, Mushtaq
    152 Greenfell Mansions
    Glaisher Street
    SE8 3EX London
    Secretary
    152 Greenfell Mansions
    Glaisher Street
    SE8 3EX London
    BritishBusiness Manager83987940001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    KNOWLES, Hazel Jayne
    St George's Street
    IM1 1AH Douglas
    8
    Isle Of Man
    Director
    St George's Street
    IM1 1AH Douglas
    8
    Isle Of Man
    Isle Of ManBritishAccountant194774930001
    MALIK, Mushtaq
    Bardsley Lane
    SE10 9RF London
    22
    United Kingdom
    Director
    Bardsley Lane
    SE10 9RF London
    22
    United Kingdom
    United KingdomBritishBusiness Manager83987940001
    MUNDY, Gordon John
    Finch Road
    IM1 2PT Douglas
    12 - 14
    Isle Of Man
    Director
    Finch Road
    IM1 2PT Douglas
    12 - 14
    Isle Of Man
    Isle Of ManIrishChartered Accountant66129050001
    SULLIVAN, David Paul
    24 Ardgowan Road
    SE6 1AJ London
    Director
    24 Ardgowan Road
    SE6 1AJ London
    United KingdomBritishBusiness Manager9266710004
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does RENEWAL NEW BERMONDSEY ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Jan 31, 2005
    Delivered On Feb 02, 2005
    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
    F/H land and buildings k/a unit 13, excelsior works, rollins street, deptford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Dec 03, 2014Satisfaction of a charge (MR04)

    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