RINKWAY LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB

Company number 05121056
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of RINKWAY LTD are www.rinkway.co.uk, and www.rinkway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rinkway Ltd is a Private Limited Company. The company registration number is 05121056. Rinkway Ltd has been working since 06 May 2004. The present status of the company is Active. The registered address of Rinkway Ltd is 99 Clapton Common London England E5 9ab. The company`s financial liabilities are £1005.45k. It is £739.17k against last year. . TESCHER, Moshe is a Director of the company. TESCHER, Sheindel Chaye is a Director of the company. Secretary SILVER, Jacob has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director DREYFUSS, Rivkah has been resigned. Director STERN, Malcolm Elliot has been resigned. Director TESCHER, Chaim Boruch has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rinkway Key Finiance

LIABILITIES £1005.45k
+277%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TESCHER, Moshe
Appointed Date: 01 April 2015
69 years old

Director
TESCHER, Sheindel Chaye
Appointed Date: 01 April 2015
67 years old

Resigned Directors

Secretary
SILVER, Jacob
Resigned: 29 March 2015
Appointed Date: 06 May 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 May 2004
Appointed Date: 06 May 2004

Director
DREYFUSS, Jacob Meir
Resigned: 10 August 2006
Appointed Date: 01 January 2006
58 years old

Director
DREYFUSS, Rivkah
Resigned: 01 April 2015
Appointed Date: 10 August 2006
56 years old

Director
STERN, Malcolm Elliot
Resigned: 01 January 2006
Appointed Date: 06 May 2004
63 years old

Director
TESCHER, Chaim Boruch
Resigned: 01 April 2015
Appointed Date: 01 May 2014
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 May 2004
Appointed Date: 06 May 2004

Persons With Significant Control

Mrs Sheindel Chaye Tescher
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Moshe Tescher
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RINKWAY LTD Events

30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
10 Jun 2004
New director appointed
25 May 2004
Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS
25 May 2004
Director resigned
25 May 2004
Secretary resigned
06 May 2004
Incorporation

RINKWAY LTD Charges

11 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 120, 121 and 122 queens road hastings t/no esx 201430…