REHOBOTH LIMITED
DAGENHAM AIRTEKK (GB) LIMITED

Hellopages » Greater London » Barking and Dagenham » RM9 5SL

Company number 05172832
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address 88 WOOD LANE, DAGENHAM, ESSEX, ENGLAND, RM9 5SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of REHOBOTH LIMITED are www.rehoboth.co.uk, and www.rehoboth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Rehoboth Limited is a Private Limited Company. The company registration number is 05172832. Rehoboth Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of Rehoboth Limited is 88 Wood Lane Dagenham Essex England Rm9 5sl. The company`s financial liabilities are £107.88k. It is £107.88k against last year. The cash in hand is £10.23k. It is £10.23k against last year. And the total assets are £10.23k, which is £10.23k against last year. KALEJAIYE, Bolaji Mukaila is a Director of the company. Secretary KALEJAIYE, Omolabake has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rehoboth Key Finiance

LIABILITIES £107.88k
+5394050%
CASH £10.23k
+511400%
TOTAL ASSETS £10.23k
+511400%
All Financial Figures

Current Directors

Director
KALEJAIYE, Bolaji Mukaila
Appointed Date: 07 July 2004
54 years old

Resigned Directors

Secretary
KALEJAIYE, Omolabake
Resigned: 15 September 2015
Appointed Date: 07 July 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Mr Bolaji Kalejaiye
Notified on: 4 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

REHOBOTH LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 31 July 2015
01 Dec 2015
Registration of charge 051728320002, created on 27 November 2015
11 Nov 2015
Registration of charge 051728320001, created on 10 November 2015
...
... and 30 more events
25 Aug 2004
Company name changed airtekk (GB) LIMITED\certificate issued on 25/08/04
13 Jul 2004
Secretary resigned
13 Jul 2004
Director resigned
13 Jul 2004
Registered office changed on 13/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jul 2004
Incorporation

REHOBOTH LIMITED Charges

27 November 2015
Charge code 0517 2832 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94/94A wood lane dagenham…
10 November 2015
Charge code 0517 2832 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…