RENEWAL NEW BERMONDSEY TWO LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE15 1EP

Company number 05344895
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address ROOF TOP GUILD HOUSE, ROLLINS STREET, LONDON, SE15 1EP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Kailayapillai Ranjan as a director on 23 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RENEWAL NEW BERMONDSEY TWO LIMITED are www.renewalnewbermondseytwo.co.uk, and www.renewal-new-bermondsey-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Beckenham Hill Rail Station is 4.3 miles; to Balham Rail Station is 5.2 miles; to Bickley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renewal New Bermondsey Two Limited is a Private Limited Company. The company registration number is 05344895. Renewal New Bermondsey Two Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Renewal New Bermondsey Two Limited is Roof Top Guild House Rollins Street London Se15 1ep. . ANGELOVA, Martina is a Secretary of the company. MALIK, Jordana Soraya Fatima is a Director of the company. MCCLURE, Simon is a Director of the company. Secretary MALIK, Mushtaq has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KNOWLES, Hazel Jayne has been resigned. Director MALIK, Mushtaq has been resigned. Director MUNDY, Gordon John has been resigned. Director RANJAN, Kailayapillai has been resigned. Director SULLIVAN, David Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANGELOVA, Martina
Appointed Date: 31 August 2007

Director
MALIK, Jordana Soraya Fatima
Appointed Date: 15 June 2012
42 years old

Director
MCCLURE, Simon
Appointed Date: 03 January 2006
67 years old

Resigned Directors

Secretary
MALIK, Mushtaq
Resigned: 31 August 2007
Appointed Date: 20 March 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
KNOWLES, Hazel Jayne
Resigned: 16 March 2015
Appointed Date: 02 February 2015
43 years old

Director
MALIK, Mushtaq
Resigned: 15 June 2012
Appointed Date: 20 March 2005
70 years old

Director
MUNDY, Gordon John
Resigned: 16 March 2015
Appointed Date: 02 February 2015
70 years old

Director
RANJAN, Kailayapillai
Resigned: 23 January 2017
Appointed Date: 03 January 2006
64 years old

Director
SULLIVAN, David Paul
Resigned: 31 August 2007
Appointed Date: 20 March 2005
77 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Ms Jordana Soraya Fatima Malik
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

RENEWAL NEW BERMONDSEY TWO LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Feb 2017
Termination of appointment of Kailayapillai Ranjan as a director on 23 January 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

24 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 48 more events
18 Apr 2005
New secretary appointed;new director appointed
18 Apr 2005
New director appointed
28 Jan 2005
Director resigned
28 Jan 2005
Secretary resigned
27 Jan 2005
Incorporation

RENEWAL NEW BERMONDSEY TWO LIMITED Charges

7 March 2008
Guarantee & legal charge
Delivered: 14 March 2008
Status: Satisfied on 16 December 2008
Persons entitled: Zurich Assurance LTD
Description: Unit 1, stockholm road, deptford, london t/no TGL24300.
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 3 December 2014
Persons entitled: Nationwide Building Society
Description: F/H 61 rollins street peckham london t/no TGL212090 any…
18 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 3 December 2014
Persons entitled: Nationwide Building Society
Description: L/H units 3, 4, 5, 6, 10 and 25 orion business centre…