REDAB FINCHLEY LIMITED
CHESHUNT REDAB BREAM'S LIMITED CHARTBOLD LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 03538402
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, 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 seventy-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of REDAB FINCHLEY LIMITED are www.redabfinchley.co.uk, and www.redab-finchley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Redab Finchley Limited is a Private Limited Company. The company registration number is 03538402. Redab Finchley Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Redab Finchley Limited is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . SUNDGREN, Berit Maria is a Secretary of the company. PETTERSSON, Karl Gustav is a Director of the company. SUNDGREN, Berit Maria is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary ROBERTSON, Douglas Laurence has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LJUNGBERG, Nils Ake Bertil has been resigned. Director ROBERTSON, Douglas Laurence has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUNDGREN, Berit Maria
Appointed Date: 14 February 2007

Director
PETTERSSON, Karl Gustav
Appointed Date: 05 August 1998
77 years old

Director
SUNDGREN, Berit Maria
Appointed Date: 10 December 2003
70 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 05 August 1998
Appointed Date: 31 March 1998

Secretary
ROBERTSON, Douglas Laurence
Resigned: 14 February 2007
Appointed Date: 05 August 1998

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 05 August 1998
Appointed Date: 31 March 1998

Director
LJUNGBERG, Nils Ake Bertil
Resigned: 31 March 2000
Appointed Date: 05 November 1998
78 years old

Director
ROBERTSON, Douglas Laurence
Resigned: 14 February 2007
Appointed Date: 05 August 1998
73 years old

Persons With Significant Control

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

REDAB FINCHLEY LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Dec 2016
Full accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

18 Nov 2015
Full accounts made up to 31 May 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000

...
... and 67 more events
10 Aug 1998
New secretary appointed
10 Aug 1998
New director appointed
10 Aug 1998
New director appointed
10 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1998
Incorporation

REDAB FINCHLEY LIMITED Charges

3 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H first floor flat 83 lower sloane street london t/no…
3 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 83 lower sloane street london t/no LN180583.
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 9 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: F/H 83 lower sloane street london t/n LN180583 fittings…
19 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 9 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land being the 1ST floor, 83 lower sloane street…
28 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 9 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land being 144A clerkenwell road, holborn…
9 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 9 June 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Solar house ballards lane finchley f/h t/n NL450890. Fixed…
24 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 27 October 2001
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Associated Companies
Description: 7/9 bream's buildings, london EC4. T/no. LN182481.. Fixed…
23 June 1999
Debenture
Delivered: 13 July 1999
Status: Satisfied on 27 October 2001
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Legal charge
Delivered: 13 July 1999
Status: Satisfied on 27 October 2001
Persons entitled: United Trust Bank Limited
Description: The property being 7 and 9 bream's buildings chancery lane…
11 August 1998
Debenture
Delivered: 12 August 1998
Status: Satisfied on 1 December 1998
Persons entitled: United Trust Bank Limited
Description: 7 and 9 bream's buildings chancery lane london t/n…