RENCO PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 00526647
Status Active
Incorporation Date 8 December 1953
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,650 . The most likely internet sites of RENCO PROPERTIES LIMITED are www.rencoproperties.co.uk, and www.renco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renco Properties Limited is a Private Limited Company. The company registration number is 00526647. Renco Properties Limited has been working since 08 December 1953. The present status of the company is Active. The registered address of Renco Properties Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . COREN, Anthony is a Secretary of the company. COREN, Anthony is a Director of the company. COREN, Muriel is a Director of the company. STANTON, Walter is a Director of the company. WEINBERG, Graham is a Director of the company. Secretary COREN, Gershon has been resigned. Secretary ALBEMARLE REGISTRARS LTD has been resigned. Director COREN, Gershon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COREN, Anthony
Appointed Date: 01 July 1992

Director
COREN, Anthony

75 years old

Director
COREN, Muriel

101 years old

Director
STANTON, Walter
Appointed Date: 01 August 2008
96 years old

Director
WEINBERG, Graham
Appointed Date: 02 April 2015
77 years old

Resigned Directors

Secretary
COREN, Gershon
Resigned: 20 July 2008

Secretary
ALBEMARLE REGISTRARS LTD
Resigned: 01 July 1992

Director
COREN, Gershon
Resigned: 20 July 2008
107 years old

Persons With Significant Control

Mrs Muriel Coren
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

RENCO PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,650

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Appointment of Mr Graham Weinberg as a director on 2 April 2015
...
... and 98 more events
03 Jan 1966
Particulars of property mortgage/charge
12 Jan 1965
Particulars of property mortgage/charge
20 Feb 1964
Particulars of property mortgage/charge
27 Feb 1961
Particulars of property mortgage/charge
28 Mar 1958
Particulars of mortgage/charge

RENCO PROPERTIES LIMITED Charges

30 October 1969
Legal charge
Delivered: 3 November 1969
Status: Satisfied on 29 June 1996
Persons entitled: E.L. Langton N.E. Adler. Malcolm Slowe
Description: 6/8, kenway road, S.W. 5.
22 November 1968
Memo of equitable charge
Delivered: 2 December 1968
Status: Satisfied on 22 September 2011
Persons entitled: Courtway Finance LTD
Description: Lyndale house lyndale lane, islington.
16 February 1968
Legal charge
Delivered: 26 February 1968
Status: Satisfied on 22 September 2011
Persons entitled: A.J. Cottan Trustees of Messrs M Reach & G Reach N M Curtis M Slave
Description: 24, city rd., London S.E. 1.
28 December 1966
Inst. Of charge
Delivered: 11 January 1967
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 248 city road, london, E.C.1.
25 November 1966
Mortgage
Delivered: 2 December 1966
Status: Satisfied on 22 September 2011
Persons entitled: Hilda F.S. Macewen.
Description: 403 walworth rd., London, S.E. 17.
30 December 1965
Mortgage
Delivered: 3 January 1966
Status: Satisfied on 22 September 2011
Persons entitled: F W Developments
Description: F/H & l/h know as 63 white lion street, finsbury, london &…
31 December 1964
Legal charge
Delivered: 12 January 1965
Status: Satisfied on 22 September 2011
Persons entitled: C J Israel Jacob Israel Regina Raudou
Description: 17 high street kings lynn norfolk.
3 February 1964
Instr. Of charge
Delivered: 20 February 1964
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 2 spring st., Paddington london.
4 April 1963
Mortgage
Delivered: 5 April 1963
Status: Outstanding
Persons entitled: Eva M Willington W O Baintan
Description: 254.256 and 258 gaswell road, clerkenwell, london.
27 November 1961
Legal charge
Delivered: 27 November 1961
Status: Satisfied on 22 September 2011
Persons entitled: S Landau Mrs R. Landau
Description: 17, high street, kings lynn, norfolk.
9 November 1961
Inst of charge.
Delivered: 15 November 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 & 64 white lion st, finsbury, london. Title no ln 90687.
14 February 1961
Instrument of charge
Delivered: 27 February 1961
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 63 & 64, white lion street, and land and buildings in rear…
14 February 1961
Instrument of charge
Delivered: 27 February 1961
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 3-9 (odd) baron street, finsbury title no. Ln 195499.
25 October 1960
Legal charge
Delivered: 31 October 1960
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 17 high street kings lynn. Norfolk.
25 October 1960
Legal charge
Delivered: 31 October 1960
Status: Satisfied on 3 September 1996
Persons entitled: Barclays Bank PLC
Description: 132 high street north east ham. Essex.
25 October 1960
Instr of charge
Delivered: 31 October 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 303 mare street hackney. Title ln 192855.
11 December 1959
Instr. Of charge
Delivered: 16 December 1959
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 413, 415, 421, 423, 425 and 427 green lanes, tottenham…
26 March 1959
Insts of charge
Delivered: 16 April 1959
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: 61 & 62 st mary church street, 107, 108 109, 128, 129 & 130…
2 March 1959
Charge by way of substituted security
Delivered: 17 March 1959
Status: Satisfied on 22 September 2011
Persons entitled: Florence Louise Morris.
Description: 14, 15 & 16 nevern square, kensington, london.
25 March 1958
Legal charge
Delivered: 28 March 1958
Status: Satisfied on 22 September 2011
Persons entitled: Florence Louise Morris.
Description: 14, 15, 16 nevern square, kensington, london.
12 July 1955
Instr of charge
Delivered: 2 August 1955
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: Nos. 25 to 33 (odd) mare street, hackney, london. Title no…