Company number 02792071
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 57 HIGH STREET, INGATESTONE, ESSEX, CM4 0AT
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 one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2014; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of R3 INVESTMENTS LIMITED are www.r3investments.co.uk, and www.r3-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. R3 Investments Limited is a Private Limited Company.
The company registration number is 02792071. R3 Investments Limited has been working since 19 February 1993.
The present status of the company is Active. The registered address of R3 Investments Limited is 57 High Street Ingatestone Essex Cm4 0at. . BARTLETT, Sharon Amanda is a Secretary of the company. BARTLETT, Russell Derek is a Director of the company. Secretary BARTLETT, Russell Derek has been resigned. Secretary BARTLETT, Russell Derek has been resigned. Secretary REDMAN, Andrew James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTLETT, Derek Joseph 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: 19 February 1994
Appointed Date: 19 February 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 1994
Appointed Date: 19 February 1993
Persons With Significant Control
R3 INVESTMENTS LIMITED Events
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 December 2014
28 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
10 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
...
... and 118 more events
29 Mar 1993
Registered office changed on 29/03/93 from: classic house 174-180 old st london EC1V 9BP
19 Feb 1993
Incorporation
27 February 2014
Charge code 0279 2071 0021
Delivered: 20 March 2014
Status: Satisfied
on 10 December 2014
Persons entitled: D a Moody (Nominees) Limited
Description: Land at 1 station court redford way billericay and 9…
27 February 2014
Charge code 0279 2071 0020
Delivered: 12 March 2014
Status: Satisfied
on 10 December 2014
Persons entitled: D a Moody (Nominees) Limited
Description: Land and buildings as 1 station court, redford way…
12 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied
on 12 December 2014
Persons entitled: Derbyshire Building Society
Description: Oak house 46 crossways shenfield brentwood essex the…
27 July 2007
Rent deposit deed
Delivered: 15 August 2007
Status: Satisfied
on 10 August 2012
Persons entitled: Newton & Garner Investment & Pensions Limited
Description: The rent deposit in the sum of £1,830.75 plus any interest…
31 March 2005
Legal mortgage
Delivered: 7 April 2005
Status: Satisfied
on 12 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 25 high street ingatestone essex. With the benefit of…
30 July 2004
Legal mortgage
Delivered: 31 July 2004
Status: Satisfied
on 31 January 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at lords court, lords way, basildon…
29 June 2004
Debenture
Delivered: 12 July 2004
Status: Satisfied
on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied
on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and building at quayside house, quayside park, the…
30 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Satisfied
on 10 August 2012
Persons entitled: Hsbc Bank PLC
Description: L/H 134 broadwalk place trafalgar way london. With the…
16 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied
on 12 December 2014
Persons entitled: Barclays Bank PLC
Description: 1 station court billericay essex.
31 October 2003
Third party legal charge
Delivered: 18 November 2003
Status: Satisfied
on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h land and premises on…
25 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied
on 5 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The property k/a horndon business park station road west…
26 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied
on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Legal charge
Delivered: 23 June 2003
Status: Satisfied
on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of station road…
11 June 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied
on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied
on 10 August 2012
Persons entitled: Northern Rock PLC
Description: The freehold property known as land on the east side of…
31 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied
on 5 March 2004
Persons entitled: Northern Rock PLC
Description: The freehold property known as land at horndon industrial…
29 September 1999
Deed of assignment by way of charge of rental income
Delivered: 8 October 1999
Status: Satisfied
on 5 March 2004
Persons entitled: Northern Rock PLC
Description: All monies from time to time due owing or incurred to the…
29 September 1999
Mortgage debenture
Delivered: 8 October 1999
Status: Satisfied
on 5 March 2004
Persons entitled: Northern Rock PLC
Description: F/H property k/a land and buildings on the north west side…
16 December 1997
Maintenance account assignment
Delivered: 19 December 1997
Status: Satisfied
on 8 October 1999
Persons entitled: Ge Capital Corporation (Funding) Limited
Description: All moneys standing to the credit of the maintenance…
1 April 1993
Legal charge and floating charge
Delivered: 15 April 1993
Status: Satisfied
on 16 February 2000
Persons entitled: Ge Capital Corporation (Funding) Limited
Description: All that property k/a land and buildings on the north west…