RENA LEISURE SERVICES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 04461794
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Secretary's details changed for Mr Nagesh Kumar Balusu on 15 June 2016; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 . The most likely internet sites of RENA LEISURE SERVICES LIMITED are www.renaleisureservices.co.uk, and www.rena-leisure-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Rena Leisure Services Limited is a Private Limited Company. The company registration number is 04461794. Rena Leisure Services Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Rena Leisure Services Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £232.86k. It is £144.18k against last year. The cash in hand is £52k. It is £8.46k against last year. And the total assets are £396.11k, which is £118.15k against last year. BALUSU, Nagesh Kumar is a Secretary of the company. JIWA, Shehzad is a Director of the company. JIWA, Tania Shehzad is a Director of the company. Secretary CHADHA, Navneet Kumar has been resigned. Secretary KAROLINSKY, Ilya has been resigned. Secretary LELA, Myslym has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARI, Abdul has been resigned. Director CHADHA, Navneet Kumar has been resigned. Director JASWAL, Sandeep Singh has been resigned. Director JIWA, Yasmin has been resigned. Director LELA, Myslym has been resigned. Director NISAR, Mir Suhail has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


rena leisure services Key Finiance

LIABILITIES £232.86k
+162%
CASH £52k
+19%
TOTAL ASSETS £396.11k
+42%
All Financial Figures

Current Directors

Secretary
BALUSU, Nagesh Kumar
Appointed Date: 06 November 2012

Director
JIWA, Shehzad
Appointed Date: 05 December 2005
47 years old

Director
JIWA, Tania Shehzad
Appointed Date: 15 August 2011
47 years old

Resigned Directors

Secretary
CHADHA, Navneet Kumar
Resigned: 19 March 2003
Appointed Date: 14 June 2002

Secretary
KAROLINSKY, Ilya
Resigned: 23 May 2006
Appointed Date: 19 March 2003

Secretary
LELA, Myslym
Resigned: 06 November 2012
Appointed Date: 01 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2002
Appointed Date: 14 June 2002

Director
BARI, Abdul
Resigned: 30 November 2012
Appointed Date: 15 October 2007
61 years old

Director
CHADHA, Navneet Kumar
Resigned: 19 March 2003
Appointed Date: 14 June 2002
61 years old

Director
JASWAL, Sandeep Singh
Resigned: 23 May 2006
Appointed Date: 14 June 2002
60 years old

Director
JIWA, Yasmin
Resigned: 12 June 2008
Appointed Date: 05 December 2005
66 years old

Director
LELA, Myslym
Resigned: 30 November 2012
Appointed Date: 15 October 2007
48 years old

Director
NISAR, Mir Suhail
Resigned: 12 June 2008
Appointed Date: 02 June 2006
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2002
Appointed Date: 14 June 2002

RENA LEISURE SERVICES LIMITED Events

18 Apr 2017
Secretary's details changed for Mr Nagesh Kumar Balusu on 15 June 2016
06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 55 more events
02 Jul 2002
New secretary appointed;new director appointed
02 Jul 2002
New director appointed
27 Jun 2002
Secretary resigned
27 Jun 2002
Director resigned
14 Jun 2002
Incorporation

RENA LEISURE SERVICES LIMITED Charges

20 October 2006
Mortgage debenture
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
15 August 2002
Legal charge of licensed premises
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the hanging tree, 13 edgware road, london…