REEDRENT LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1HF

Company number 02927656
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address WINSTON HOUSE, 2 DOLLIS PARK, FINCHLEY, LONDON, ENGLAND, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of REEDRENT LIMITED are www.reedrent.co.uk, and www.reedrent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reedrent Limited is a Private Limited Company. The company registration number is 02927656. Reedrent Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of Reedrent Limited is Winston House 2 Dollis Park Finchley London England N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary NOSWORTHY, George Edward has been resigned. Secretary SLANE, Matthew Martin has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director
MURPHY, Peter Laurence
Appointed Date: 24 June 1994
80 years old

Director
SLANE, Matthew Martin
Appointed Date: 24 June 1994
75 years old

Resigned Directors

Secretary
NOSWORTHY, George Edward
Resigned: 15 February 2008
Appointed Date: 24 June 1994

Secretary
SLANE, Matthew Martin
Resigned: 01 September 2014
Appointed Date: 01 September 2014

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 15 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 1994
Appointed Date: 11 May 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 1994
Appointed Date: 11 May 1994

REEDRENT LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

09 Feb 2016
Full accounts made up to 31 March 2015
27 May 2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015
26 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 68 more events
25 Aug 1994
Memorandum and Articles of Association

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1994
Registered office changed on 01/07/94 from: classic house 174-180 old street london EC1V 9BP

11 May 1994
Incorporation

REEDRENT LIMITED Charges

12 March 2013
Debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2004
Legal charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property the cavendish centre winnall close winnall…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as land on the south east side…
18 October 1996
Third party charge registered pursuant to a court order dated 29TH november 1996
Delivered: 3 December 1996
Status: Satisfied on 22 October 2003
Persons entitled: Nationwide Building Society
Description: The majestic wine warehouse hastings road west ealing…
12 December 1994
Legal charge
Delivered: 29 December 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a warehouse premises hastings road london…
9 December 1994
Debenture
Delivered: 19 December 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…