F/X RENTALS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 7XS

Company number 02727654
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address FX RENTALS, 38-40 TELFORD WAY, LONDON, W3 7XS
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 20,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of F/X RENTALS LIMITED are www.fxrentals.co.uk, and www.f-x-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F X Rentals Limited is a Private Limited Company. The company registration number is 02727654. F X Rentals Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of F X Rentals Limited is Fx Rentals 38 40 Telford Way London W3 7xs. . DAGLISH, Stuart Robert is a Secretary of the company. BROOKS, Peter Edward is a Director of the company. DAGLISH, Stuart Robert is a Director of the company. EVAN, Roger Owen Godfrey is a Director of the company. HARRIS, Nicholas William James is a Director of the company. Secretary DAGLISH, Stuart Robert has been resigned. Secretary EVAN, Roger Owen Godfrey has been resigned. Secretary OGLE THORPE, Francis Hugh has been resigned. Secretary WEBSTER, Joanne Juliet has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDREWS, Anthony William has been resigned. Director DIMES, Nicholas Charles has been resigned. Director GOLDBLATT, Marshall has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OGLE THORPE, Francis Hugh has been resigned. Director RUSHBROOKE, Paul David has been resigned. Director WHITE, Neil has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
DAGLISH, Stuart Robert
Appointed Date: 31 August 2004

Director
BROOKS, Peter Edward
Appointed Date: 01 July 2000
70 years old

Director
DAGLISH, Stuart Robert
Appointed Date: 01 November 2005
61 years old

Director
EVAN, Roger Owen Godfrey
Appointed Date: 04 August 1992
64 years old

Director
HARRIS, Nicholas William James
Appointed Date: 04 August 1992
65 years old

Resigned Directors

Secretary
DAGLISH, Stuart Robert
Resigned: 10 November 1998
Appointed Date: 14 September 1998

Secretary
EVAN, Roger Owen Godfrey
Resigned: 14 September 1998
Appointed Date: 28 March 1996

Secretary
OGLE THORPE, Francis Hugh
Resigned: 31 August 2004
Appointed Date: 10 November 1998

Secretary
WEBSTER, Joanne Juliet
Resigned: 28 March 1996
Appointed Date: 25 June 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 June 1992
Appointed Date: 25 June 1992

Director
ANDREWS, Anthony William
Resigned: 31 March 2005
Appointed Date: 14 September 1998
70 years old

Director
DIMES, Nicholas Charles
Resigned: 25 June 1995
Appointed Date: 01 July 1994
67 years old

Director
GOLDBLATT, Marshall
Resigned: 13 July 2009
Appointed Date: 25 June 1992
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 June 1992
Appointed Date: 25 June 1992

Director
OGLE THORPE, Francis Hugh
Resigned: 31 August 2004
Appointed Date: 04 March 1999
64 years old

Director
RUSHBROOKE, Paul David
Resigned: 04 March 1999
Appointed Date: 14 September 1998
65 years old

Director
WHITE, Neil
Resigned: 14 September 1998
Appointed Date: 03 July 1992
73 years old

F/X RENTALS LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20,000

08 Sep 2015
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000

19 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
12 Aug 1992
Particulars of mortgage/charge

09 Jul 1992
Registered office changed on 09/07/92 from: 4 harley house upper harley street london NW1 4PR

09 Jul 1992
New secretary appointed;director resigned

09 Jul 1992
Secretary resigned;new director appointed

25 Jun 1992
Incorporation

F/X RENTALS LIMITED Charges

6 November 2012
Rent deposit deed
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Brixton Properties Limited
Description: Interest in the account and the deposit balance being the…
3 March 1997
Rental deposit deed
Delivered: 5 March 1997
Status: Satisfied on 9 December 2013
Persons entitled: Storehouse Operations PLC
Description: The sum of £22,750 paid by the landlord into a designated…
29 May 1996
Mortgage debenture
Delivered: 17 June 1996
Status: Outstanding
Persons entitled: Island Management Finance Limited
Description: Undertaking and all property and assets present and future…
30 April 1996
Mortgage debenture
Delivered: 7 May 1996
Status: Satisfied on 9 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1992
Fixed and floating charge
Delivered: 12 August 1992
Status: Satisfied on 9 August 1996
Persons entitled: Tutor Holdings Limited
Description: Fixed and floating charges over the undertaking and all…