RACHEL TRADING COMPANY LIMITED
GREENFORD CEREX LIMITED

Hellopages » Greater London » Ealing » UB6 0BN

Company number 03911557
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address UNIT 10B, LYON WAY INDUSTRIAL ESTATE, GREENFORD, MIDDLESEX, UB6 0BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 10,000 . The most likely internet sites of RACHEL TRADING COMPANY LIMITED are www.racheltradingcompany.co.uk, and www.rachel-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Rachel Trading Company Limited is a Private Limited Company. The company registration number is 03911557. Rachel Trading Company Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Rachel Trading Company Limited is Unit 10b Lyon Way Industrial Estate Greenford Middlesex Ub6 0bn. . REZVANI, Hossein is a Director of the company. Secretary GHAEMI, Bahareh has been resigned. Secretary REZVANI, Hossein has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GHAEMI, Bahareh has been resigned. Director REZVANI, Hossein has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
REZVANI, Hossein
Appointed Date: 04 January 2012
65 years old

Resigned Directors

Secretary
GHAEMI, Bahareh
Resigned: 04 January 2008
Appointed Date: 21 January 2000

Secretary
REZVANI, Hossein
Resigned: 20 October 2011
Appointed Date: 07 January 2008

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
GHAEMI, Bahareh
Resigned: 04 January 2012
Appointed Date: 03 January 2008
52 years old

Director
REZVANI, Hossein
Resigned: 03 January 2008
Appointed Date: 21 January 2000
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mr Hossein Rezvani
Notified on: 6 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RACHEL TRADING COMPANY LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
02 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Registration of charge 039115570024, created on 13 August 2015
...
... and 97 more events
11 Jul 2000
New director appointed
11 Jul 2000
Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
11 Jul 2000
Secretary resigned
11 Jul 2000
Director resigned
21 Jan 2000
Incorporation

RACHEL TRADING COMPANY LIMITED Charges

13 August 2015
Charge code 0391 1557 0024
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: First and second floor maisonette, 242 camden high street…
10 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 28 March 2015
Persons entitled: Paragon Mortgages Limited
Description: 17 appollo building 1 newton place. The rental income by…
10 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 28 March 2015
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 adriatic building 51 narrow street limehouse london…
6 November 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 28 March 2015
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 25 adriatic building 51 narrow…
13 April 2006
Deed of charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 76 ionian building, 45 narrow street, london, fixed charge…
13 April 2006
Deed of charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 331 jupitor house, st davids square, isle of dogs, london…
13 April 2006
Deed of charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75 ionian building, 45 narrow street, london, fixed charge…
20 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 260 lockes wharf, westferry road, london…
20 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 285 lockes wharf, westferry road, london…
20 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 270 lockes wharf, westferry road, london…
20 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 262 lockes wharf, westferry road, london…
20 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 261 lockes wharf, westferry road, london…
20 August 2002
Floating charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property (including uncalled capital) undertakings and…
12 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 28 March 2015
Persons entitled: Britannic Money PLC
Description: The leasehold property known as flat 1 (plot ag.1) the…
18 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 28 March 2015
Persons entitled: Britannic Money PLC
Description: The leasehold property known as flat A3.6 The mosaic narrow…
20 June 2002
Legal charge
Delivered: 22 June 2002
Status: Satisfied on 28 March 2015
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as flat 144 odyssey…
25 April 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 28 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a apartment 331, st davies square…
22 March 2002
Security over a deposit account
Delivered: 4 April 2002
Status: Satisfied on 28 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
22 March 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 28 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 28 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a B123 mosaic, narrow street, london. Fixed…
22 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 28 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a B122 mosaic, narrow street, london. Fixed…
11 December 2001
Floating charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
11 December 2001
Mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 84 the odyssey london E14.
11 December 2001
Mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 98 the odyssey london E14.