Company NameRenderseal Limited
DirectorsSusan Blackabee and Terry Edward Blackabee
Company StatusActive
Company Number03810683
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Blackabee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
IG10 4BN
Director NameTerry Edward Blackabee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
IG10 4BN
Secretary NameTerry Edward Blackabee
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
IG10 4BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterenderseal.co.uk
Telephone020 85943777
Telephone regionLondon

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£104,799
Cash£62,252
Current Liabilities£302,607

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

28 August 2015Delivered on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 12 riverside industrial estate thames road barking t/nos EGL417979 and EGL409841.
Outstanding
30 July 2012Delivered on: 2 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 riverside industrial estate 27 thames road barking essex t/nos.EGL441584 and EGL440838 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
1 September 2011Delivered on: 7 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 February 2003Delivered on: 21 February 2003
Satisfied on: 9 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 riverside industrial estate barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2002Delivered on: 22 May 2002
Satisfied on: 9 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
5 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 4 in full (2 pages)
19 February 2020Satisfaction of charge 038106830005 in full (1 page)
13 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
19 September 2019Director's details changed for Mrs Susan Blackabee on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Terry Edward Blackabee on 19 September 2019 (2 pages)
19 September 2019Change of details for Mrs Susan Blackabee as a person with significant control on 19 September 2019 (2 pages)
19 September 2019Secretary's details changed for Terry Edward Blackabee on 18 September 2019 (1 page)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Registration of charge 038106830005, created on 28 August 2015 (9 pages)
4 September 2015Registration of charge 038106830005, created on 28 August 2015 (9 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 4 Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 4 Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 4 Mark Ball & Co 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 7 October 2011 (1 page)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2010Director's details changed for Mrs Susan Blackabee on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Terry Edward Blackabee on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Susan Blackabee on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Terry Edward Blackabee on 21 July 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 August 2009Return made up to 21/07/09; full list of members (4 pages)
17 August 2009Return made up to 21/07/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
12 August 2008Return made up to 21/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from mark ball & co 8 holgate court 4-10 western road romford essex RM1 3JS (1 page)
11 August 2008Registered office changed on 11/08/2008 from mark ball & co 8 holgate court 4-10 western road romford essex RM1 3JS (1 page)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2007Return made up to 21/07/07; no change of members (7 pages)
8 August 2007Return made up to 21/07/07; no change of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2006Return made up to 21/07/06; full list of members (7 pages)
10 August 2006Return made up to 21/07/06; full list of members (7 pages)
27 April 2006Registered office changed on 27/04/06 from: askew house askew farm lane grays essex RM17 5XR (1 page)
27 April 2006Registered office changed on 27/04/06 from: askew house askew farm lane grays essex RM17 5XR (1 page)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 August 2005Return made up to 21/07/05; full list of members (8 pages)
10 August 2005Return made up to 21/07/05; full list of members (8 pages)
21 January 2005Registered office changed on 21/01/05 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
21 January 2005Registered office changed on 21/01/05 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
5 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page)
23 November 2001Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
24 January 2001Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2001Ad 22/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2000Return made up to 21/07/00; full list of members; amend (6 pages)
8 December 2000Return made up to 21/07/00; full list of members; amend (6 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
20 July 2000Return made up to 21/07/00; full list of members (6 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
11 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
21 July 1999Incorporation (16 pages)
21 July 1999Incorporation (16 pages)