RENTAL RESEARCH LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4XH

Company number 01406569
Status Active
Incorporation Date 22 December 1978
Company Type Private Limited Company
Address 20 HOLYWELL ROW, LONDON, EC2A 4XH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2,707 . The most likely internet sites of RENTAL RESEARCH LIMITED are www.rentalresearch.co.uk, and www.rental-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 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.Rental Research Limited is a Private Limited Company. The company registration number is 01406569. Rental Research Limited has been working since 22 December 1978. The present status of the company is Active. The registered address of Rental Research Limited is 20 Holywell Row London Ec2a 4xh. . OWLES, Kathleen Mary Boow is a Secretary of the company. OWLES, Peter Alan Gallard is a Director of the company. Secretary OWLES, Peter Alan Gallard has been resigned. Director KNIGHT, John Anthony has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
OWLES, Kathleen Mary Boow
Appointed Date: 31 October 2004

Director

Resigned Directors

Secretary
OWLES, Peter Alan Gallard
Resigned: 31 October 2004

Director
KNIGHT, John Anthony
Resigned: 31 October 2004
82 years old

Persons With Significant Control

Mr Peter Alan Gallard Owles F C A
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

RENTAL RESEARCH LIMITED Events

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 May 2016
Total exemption full accounts made up to 31 August 2015
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,707

19 May 2015
Total exemption full accounts made up to 31 August 2014
22 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,707

...
... and 91 more events
02 Feb 1987
Full accounts made up to 31 August 1986

02 Feb 1987
Group of companies' accounts made up to 31 August 1985

31 Oct 1986
Return made up to 13/11/85; full list of members

20 Jan 1984
Memorandum and Articles of Association
22 Dec 1978
Incorporation

RENTAL RESEARCH LIMITED Charges

24 April 1995
Assignment
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Ivm Finance Limited
Description: Ati image plan agreement no. 31844/1 between the company…
24 April 1995
Assignment
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Ivm Finance Limited
Description: Ati image plan agreement no. 31844/2 between the company…
28 August 1992
Assignment by legal charge
Delivered: 2 September 1992
Status: Outstanding
Persons entitled: Ivm Finance Limited
Description: Rental agreement no. 30748 44/62/1374 between rental…
16 April 1992
Assignment by legal charge
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Ivm Finance Limited
Description: Rental agreement no. 31127 between the company and zyma…
1 October 1990
Debenture
Delivered: 12 October 1990
Status: Outstanding
Persons entitled: Combined Lease Finance PLC
Description: All the right title & interest of rental research limited…
26 January 1990
Debenture
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: Nordbanken
Description: Fixed and floating charge all the goodwill, present &…
26 January 1990
Debenture
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: Ali Finance Limited
Description: Fixed and floating charge all the goodwill, present &…
26 January 1990
Mortgage
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: Ali Finance Limited
Description: All the right title & benefit of the company in the…
31 March 1988
Debenture
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Arbuthnot Latham Bank Limited
Description: (Including trade fixtures) (see form 395 for full details)…
24 March 1986
Letter of charge
Delivered: 4 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
26 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Rooms 4, 5 & 6 albert buildings, 49 queen victoria street…
26 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 59, 61 & 63 worship street london borough of hackney.
20 November 1984
Guarantee & debenture
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1984
Debenture
Delivered: 23 November 1984
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: (Including trade fixtures) for details see schedule…