RHODES ESTATES LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 04409581
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address UNIT 206, CANADA HOUSE, 272 FIELD END ROAD, EASTCOTE, MIDDLESEX, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 700,000 ; Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 22 June 2016. The most likely internet sites of RHODES ESTATES LIMITED are www.rhodesestates.co.uk, and www.rhodes-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Rhodes Estates Limited is a Private Limited Company. The company registration number is 04409581. Rhodes Estates Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Rhodes Estates Limited is Unit 206 Canada House 272 Field End Road Eastcote Middlesex England Ha4 9na. . FORTESCUE, Tessa Jane is a Secretary of the company. FORTESCUE, Nicholas Cecil John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FORTESCUE, Tessa Jane
Appointed Date: 19 April 2002

Director
FORTESCUE, Nicholas Cecil John
Appointed Date: 19 April 2002
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

RHODES ESTATES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 700,000

22 Jun 2016
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 22 June 2016
29 Apr 2016
Total exemption small company accounts made up to 30 April 2015
01 Mar 2016
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016
...
... and 41 more events
08 May 2002
New director appointed
08 May 2002
Registered office changed on 08/05/02 from: 47-49 green lane northwood middlesex HA6 3AE
16 Apr 2002
Secretary resigned
16 Apr 2002
Director resigned
04 Apr 2002
Incorporation

RHODES ESTATES LIMITED Charges

23 February 2007
Legal mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at l/h - 139-141 oxford road reading. With the…
29 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…