REN LTD
LONDON THE BRIDGE RESEARCH LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 03332668
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 1ST FLOOR, 16 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Robert David Leek as a director on 8 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of REN LTD are www.ren.co.uk, and www.ren.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ren Ltd is a Private Limited Company. The company registration number is 03332668. Ren Ltd has been working since 13 March 1997. The present status of the company is Active. The registered address of Ren Ltd is 1st Floor 16 Charles Ii Street London England England Sw1y 4qu. . EARLEY, James Oliver is a Secretary of the company. HAZELL, Richard Clive is a Secretary of the company. PLATTS, Sophia is a Secretary of the company. GAREL, Olivier is a Director of the company. HARRIS, Rachel Susan is a Director of the company. PETROU, Vasiliki is a Director of the company. Secretary BUCK, Antony Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUCK, Antony Charles has been resigned. Director CALCRAFT, Robert Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAYDON, Colette Marguerite Louise has been resigned. Director LEEK, Robert David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
EARLEY, James Oliver
Appointed Date: 10 February 2016

Secretary
HAZELL, Richard Clive
Appointed Date: 10 February 2016

Secretary
PLATTS, Sophia
Appointed Date: 10 February 2016

Director
GAREL, Olivier
Appointed Date: 30 April 2015
57 years old

Director
HARRIS, Rachel Susan
Appointed Date: 30 April 2015
56 years old

Director
PETROU, Vasiliki
Appointed Date: 30 April 2015
58 years old

Resigned Directors

Secretary
BUCK, Antony Charles
Resigned: 30 April 2015
Appointed Date: 17 April 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1997
Appointed Date: 13 March 1997

Director
BUCK, Antony Charles
Resigned: 30 April 2015
Appointed Date: 17 April 1997
62 years old

Director
CALCRAFT, Robert Michael
Resigned: 30 April 2015
Appointed Date: 17 April 1997
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 April 1997
Appointed Date: 13 March 1997
35 years old

Director
HAYDON, Colette Marguerite Louise
Resigned: 30 April 2015
Appointed Date: 07 September 2010
66 years old

Director
LEEK, Robert David
Resigned: 08 March 2017
Appointed Date: 30 April 2015
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1997
Appointed Date: 13 March 1997

Persons With Significant Control

Unilever U.K. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REN LTD Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Mar 2017
Termination of appointment of Robert David Leek as a director on 8 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Memorandum and Articles of Association
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200

...
... and 76 more events
09 May 1997
New secretary appointed;new director appointed
09 May 1997
Registered office changed on 09/05/97 from: crwys house 33 crwys road cardiff CF2 4YF
14 Apr 1997
Company name changed vadora LIMITED\certificate issued on 15/04/97
14 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1997
Incorporation

REN LTD Charges

28 November 2003
Rent deposit deed
Delivered: 10 December 2003
Status: Satisfied on 16 September 2010
Persons entitled: Crawford Property Company Limited
Description: Amount secured £10,250.00.
6 August 2003
Fixed and floating charge
Delivered: 11 August 2003
Status: Satisfied on 16 September 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2001
Rent deposit deed
Delivered: 17 October 2001
Status: Satisfied on 16 September 2010
Persons entitled: Catalyst Properties Limited
Description: The sum of £10,000.00 together with any additional monies…
27 October 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Satisfied on 19 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…