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 nine 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
Resigned Directors
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
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…