Company NameRenadale Limited
DirectorsRobert Eric Weaver and James George Weaver
Company StatusActive
Company Number01478518
CategoryPrivate Limited Company
Incorporation Date11 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Eric Weaver
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Greenway
Harlow Business Park
Harlow
Essex
CM19 5QJ
Secretary NameRobert Eric Weaver
NationalityBritish
StatusCurrent
Appointed12 March 1999(19 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway Greenway
Harlow Business Park
Harlow
Essex
CM19 5QJ
Director NameMr James George Weaver
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(34 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Greenway
Harlow Business Park
Harlow
Essex
CM19 5QJ
Director NameMary Anne Weaver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(12 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 20 April 2009)
RoleSecretary
Correspondence Address39 College Cross
Islington
London
N1 1PT
Secretary NameMrs Freda May Weaver
NationalityBritish
StatusResigned
Appointed23 March 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address25 Cromwell Lodge
Barking
Essex
IG11 8UB

Contact

Websiteaiedirect.co.uk

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Robert Eric Weaver
100.00%
Ordinary

Financials

Year2014
Net Worth£600,917
Cash£83,472
Current Liabilities£20,825

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

29 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
28 May 2020Cessation of Robert Eric Weaver as a person with significant control on 4 August 2017 (1 page)
28 May 2020Notification of Renadale Holdings Ltd as a person with significant control on 4 August 2017 (2 pages)
1 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 September 2014Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page)
2 September 2014Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page)
22 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Robert Eric Weaver on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Robert Eric Weaver on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Robert Eric Weaver on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 May 2009Registered office changed on 14/05/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page)
14 May 2009Return made up to 23/03/09; full list of members (4 pages)
14 May 2009Return made up to 23/03/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page)
7 May 2009Appointment terminated director mary weaver (1 page)
7 May 2009Appointment terminated director mary weaver (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
28 April 2008Registered office changed on 28/04/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
21 April 2006Return made up to 23/03/06; full list of members (2 pages)
21 April 2006Return made up to 23/03/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 July 2005Return made up to 23/03/05; full list of members (2 pages)
11 July 2005Return made up to 23/03/05; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page)
5 July 2005Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page)
29 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 June 2004Return made up to 23/03/04; full list of members (7 pages)
21 June 2004Return made up to 23/03/04; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (11 pages)
17 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
5 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Full accounts made up to 30 June 1998 (12 pages)
1 July 1999Full accounts made up to 30 June 1998 (12 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
14 April 1998Return made up to 23/03/98; no change of members (4 pages)
14 April 1998Return made up to 23/03/98; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 March 1997Return made up to 23/03/97; no change of members (4 pages)
27 March 1997Return made up to 23/03/97; no change of members (4 pages)
28 April 1996Full accounts made up to 30 June 1995 (11 pages)
28 April 1996Full accounts made up to 30 June 1995 (11 pages)
28 March 1996Return made up to 23/03/96; full list of members (6 pages)
28 March 1996Return made up to 23/03/96; full list of members (6 pages)
21 April 1995Full accounts made up to 30 June 1994 (11 pages)
21 April 1995Full accounts made up to 30 June 1994 (11 pages)
27 March 1995Return made up to 23/03/95; no change of members (4 pages)
27 March 1995Return made up to 23/03/95; no change of members (4 pages)