REDAB COMMERCIAL LIMITED
WALTHAM CROSS CR REDAB SATILA LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 06185714
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9BH
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 fifty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,000 . The most likely internet sites of REDAB COMMERCIAL LIMITED are www.redabcommercial.co.uk, and www.redab-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Redab Commercial Limited is a Private Limited Company. The company registration number is 06185714. Redab Commercial Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of Redab Commercial Limited is 167 Turners Hill Cheshunt Waltham Cross Hertfordshire En8 9bh. . SUNDGREN, Berit Maria is a Secretary of the company. PETTERSSON, Carl Gustav is a Director of the company. SUNDGREN, Berit Maria is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GREBELIUS, Lennart has been resigned. Director GREBELIUS, Ted Lennart has been resigned. Director SANDIN, Robert Hans has been resigned. Director SUNDGREN, Berit Maria has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUNDGREN, Berit Maria
Appointed Date: 27 March 2007

Director
PETTERSSON, Carl Gustav
Appointed Date: 27 March 2007
77 years old

Director
SUNDGREN, Berit Maria
Appointed Date: 25 February 2011
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Director
GREBELIUS, Lennart
Resigned: 25 February 2011
Appointed Date: 27 March 2007
72 years old

Director
GREBELIUS, Ted Lennart
Resigned: 25 February 2011
Appointed Date: 27 March 2007
39 years old

Director
SANDIN, Robert Hans
Resigned: 16 December 2013
Appointed Date: 14 December 2011
57 years old

Director
SUNDGREN, Berit Maria
Resigned: 25 February 2011
Appointed Date: 27 March 2007
70 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Persons With Significant Control

Redab Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDAB COMMERCIAL LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
01 Dec 2016
Full accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000

18 Nov 2015
Full accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000

...
... and 47 more events
16 Apr 2007
New secretary appointed;new director appointed
16 Apr 2007
Director resigned
16 Apr 2007
New director appointed
16 Apr 2007
Secretary resigned
27 Mar 2007
Incorporation

REDAB COMMERCIAL LIMITED Charges

22 November 2013
Charge code 0618 5714 0006
Delivered: 2 December 2013
Status: Satisfied on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H property at 657-663 commercial road, london t/no 295720.
5 November 2013
Charge code 0618 5714 0005
Delivered: 12 November 2013
Status: Satisfied on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 2 September 2014
Persons entitled: Parkerhouse Investments Sweden Ab
Description: F/H property k/a 657-663 commercial road london t/no…
24 May 2007
Charge by way of assignment of deposit
Delivered: 26 May 2007
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sums standing to the credit of the company in deposit…
24 May 2007
Deed of rental assignemnt
Delivered: 26 May 2007
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
24 May 2007
Mortgage
Delivered: 26 May 2007
Status: Satisfied on 23 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 657-663 commercial london t/nos 295720, LN73388, NGL104107…