Company number 01272413
Status Active
Incorporation Date 9 August 1976
Company Type Private Limited Company
Address UNIT 12, CHURCH ROAD, MITCHAM, SURREY, CR4 3TD
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of RENLON LIMITED are www.renlon.co.uk, and www.renlon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Renlon Limited is a Private Limited Company.
The company registration number is 01272413. Renlon Limited has been working since 09 August 1976.
The present status of the company is Active. The registered address of Renlon Limited is Unit 12 Church Road Mitcham Surrey Cr4 3td. . CARTER, Christine Ellen is a Secretary of the company. ASHWOOD, Paul Martin is a Director of the company. EATON, Jeffrey George is a Director of the company. SCIBILIA, Robin is a Director of the company. SEATON, Peter is a Director of the company. Secretary SCIBILIA, Robin has been resigned. Director ALLAN, Neill, Director Uk has been resigned. Director CLUTTERBUCK, Adam Charles has been resigned. Director COKE, Russell Graham has been resigned. Director FARRELL, Eric James has been resigned. Director HALL, Richard John has been resigned. Director HENRY, Edward has been resigned. Director MOODEY, John David has been resigned. Director NEWLYN, Russell John has been resigned. Director TITCOMB, Simon James has been resigned. Director WALTON, James Gordon has been resigned. The company operates in "Plastering".
Current Directors
Resigned Directors
Persons With Significant Control
Renlon Holdings Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
RENLON LIMITED Events
4 April 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Rent deposit within lease
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £10,247.18 see image for full details.
10 January 2008
Rent deposit deed
Delivered: 14 January 2008
Status: Satisfied
on 20 May 2011
Persons entitled: Industrial Property Investment Fund
Description: £10,247.18,. see the mortgage charge document for full…
25 February 2003
Rent deposit deed
Delivered: 28 February 2003
Status: Satisfied
on 31 October 2009
Persons entitled: Mitcham Property Nominee No. 1 Limited and Mitcham Property Nominee No. 2 Limited
Description: £10,247.18.
7 January 1998
Deed of deposit
Delivered: 9 January 1998
Status: Satisfied
on 31 October 2009
Persons entitled: P&O Property Holdings Limited
Description: The deposit of £10,247.18 deposited by renlon limited with…
3 September 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied
on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
6 March 1997
Deposit agreement
Delivered: 11 March 1997
Status: Satisfied
on 31 October 2009
Persons entitled: Lloyds Bank PLC
Description: The account with the bank at its high holborn branch in the…
26 April 1996
Composite guarantee & debenture
Delivered: 10 May 1996
Status: Satisfied
on 31 October 2009
Persons entitled: Unibank a/S
Description: Fixed charge all right title estate and other interests of…
2 August 1993
Legal mortgage
Delivered: 13 August 1993
Status: Satisfied
on 31 October 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 st. Charles place london W10 t/n ngl…
2 August 1993
Legal mortgage
Delivered: 13 August 1993
Status: Satisfied
on 13 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 148 south park road wimbledon london SW19…
30 December 1992
Mortgage deed
Delivered: 6 January 1993
Status: Satisfied
on 13 April 1999
Persons entitled: Unibank PLC
Description: F/Hold land--148 south park rd,wimbledon,london S.W.19…
30 December 1992
Mortgage deed
Delivered: 6 January 1993
Status: Satisfied
on 31 October 2009
Persons entitled: Unibank PLC
Description: F/Hold land--2 st.charles place,london W.10. t/no/ ngl…
12 April 1991
Legal charge
Delivered: 13 April 1991
Status: Satisfied
on 31 October 2009
Persons entitled: Lombard
Description: 2 st charles place north kensington together with all…
28 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied
on 13 April 1999
Persons entitled: Lombard North Central PLC.
Description: F/H & long l/h property at 148 and yard at the rear of…
28 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied
on 13 April 1999
Persons entitled: Lombard North Central PLC
Description: F/H and long l/hold at 148 and yard at rear of 150/156…
9 May 1986
Debenture
Delivered: 16 May 1986
Status: Satisfied
on 31 October 2009
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares and other securities. Fixed and floating…
27 July 1984
Legal charge
Delivered: 28 July 1984
Status: Satisfied
on 7 August 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 2 st. Charles place, ladbroke grove, london W10. T/n…