GIRLINGS RETIREMENT RENTALS LIMITED
LONDON GIRLINGS RETIREMENT OPTIONS LIMITED

Hellopages » City of London » City of London » EC2V 6EE

Company number 02876260
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, EC2V 6EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Amended full accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of GIRLINGS RETIREMENT RENTALS LIMITED are www.girlingsretirementrentals.co.uk, and www.girlings-retirement-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Girlings Retirement Rentals Limited is a Private Limited Company. The company registration number is 02876260. Girlings Retirement Rentals Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Girlings Retirement Rentals Limited is 80 Cheapside London Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. GIRLING, Charles Peter Meredith is a Director of the company. GIRLING, Gillian Nicola is a Director of the company. HAMILTON, Simon Mathew is a Director of the company. PHILLIPS, Christopher Robin Leslie is a Director of the company. TURNBULL, Jamie is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary DAVIES, Karen Julia has been resigned. Secretary HAMILTON, Simon Mathew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGLEY, Richard David Francis has been resigned. Director BARTON, David George has been resigned. Director BEGBIE, John has been resigned. Director GREGORY, Michael Howard has been resigned. Director HOLLIWELL, John Arthur has been resigned. Director JONES, Ian Morgan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 01 October 2014

Director
COWANS, David
Appointed Date: 01 October 2014
68 years old

Director
GIRLING, Charles Peter Meredith
Appointed Date: 14 December 1993
84 years old

Director
GIRLING, Gillian Nicola
Appointed Date: 14 December 1993
67 years old

Director
HAMILTON, Simon Mathew
Appointed Date: 18 May 1999
61 years old

Director
PHILLIPS, Christopher Robin Leslie
Appointed Date: 01 October 2014
75 years old

Director
TURNBULL, Jamie
Appointed Date: 01 September 2012
51 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 01 September 2000
Appointed Date: 14 December 1993

Secretary
DAVIES, Karen Julia
Resigned: 01 October 2014
Appointed Date: 08 April 2013

Secretary
HAMILTON, Simon Mathew
Resigned: 08 April 2013
Appointed Date: 01 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1993
Appointed Date: 29 November 1993

Director
BAGLEY, Richard David Francis
Resigned: 12 June 1995
Appointed Date: 14 December 1993
70 years old

Director
BARTON, David George
Resigned: 01 January 2011
Appointed Date: 09 May 2006
70 years old

Director
BEGBIE, John
Resigned: 26 March 1998
Appointed Date: 20 December 1997
79 years old

Director
GREGORY, Michael Howard
Resigned: 01 September 2009
Appointed Date: 14 December 1993
78 years old

Director
HOLLIWELL, John Arthur
Resigned: 01 October 2014
Appointed Date: 01 January 2003
81 years old

Director
JONES, Ian Morgan
Resigned: 23 May 2003
Appointed Date: 09 March 1996
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1993
Appointed Date: 29 November 1993

Persons With Significant Control

Places For People Retirement Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIRLINGS RETIREMENT RENTALS LIMITED Events

22 Dec 2016
Amended full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
05 Sep 2016
Accounts for a small company made up to 31 March 2016
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 572

08 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 125 more events
13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1994
Registered office changed on 13/01/94 from: 2 baches street london N1 6UB

29 Nov 1993
Incorporation
29 Nov 1993
Incorporation

GIRLINGS RETIREMENT RENTALS LIMITED Charges

20 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 homecombe house st albans road babbacombe torquay devon…
29 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as glanville house frobisher way…
21 December 2000
Legal mortgage
Delivered: 2 January 2001
Status: Satisfied on 6 October 2005
Persons entitled: Norhill Limited
Description: Glanville house frobisher way taunton somerset TA2 6BB…
22 December 1999
Charge
Delivered: 12 January 2000
Status: Satisfied on 1 October 2014
Persons entitled: Forestgift Limited
Description: With full title guarantees by way of first fixed charge all…
27 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied on 25 July 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a old sheldon grange dunkeswell nr…
27 February 1998
Legal charge
Delivered: 5 March 1998
Status: Satisfied on 20 September 2000
Persons entitled: Gillian Carruthers
Description: Old sheldon grange sheldon honiton devon.
12 May 1996
Mortgage debenture
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…