EXPRESS LETTINGS LTD.
LONDON

Hellopages » Greater London » Hounslow » W4 3AY

Company number 02596736
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 569A CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 3AY
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EXPRESS LETTINGS LTD. are www.expresslettings.co.uk, and www.express-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Lettings Ltd is a Private Limited Company. The company registration number is 02596736. Express Lettings Ltd has been working since 02 April 1991. The present status of the company is Active. The registered address of Express Lettings Ltd is 569a Chiswick High Road Chiswick London W4 3ay. . RANA, Abdul Wajid is a Secretary of the company. RANA, Abdul Wajid is a Director of the company. RANA, Kauser is a Director of the company. Secretary RANA, Abdul Wahid has been resigned. Secretary RANA, Abdul Majid has been resigned. Secretary RANA, Kauser has been resigned. Secretary RANA, Kauser has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RANA, Abdul Wajid has been resigned. Director RANA, Abdul Majid has been resigned. Director RANA, Abdul Wajid has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RANA, Abdul Wajid
Appointed Date: 07 December 2002

Director
RANA, Abdul Wajid
Appointed Date: 07 December 2002
68 years old

Director
RANA, Kauser
Appointed Date: 20 November 1995
67 years old

Resigned Directors

Secretary
RANA, Abdul Wahid
Resigned: 07 December 2002
Appointed Date: 20 November 1995

Secretary
RANA, Abdul Majid
Resigned: 01 October 1992

Secretary
RANA, Kauser
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Secretary
RANA, Kauser
Resigned: 20 November 1995
Appointed Date: 01 October 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

Director
RANA, Abdul Wajid
Resigned: 01 October 1992
Appointed Date: 02 April 1991
68 years old

Director
RANA, Abdul Majid
Resigned: 01 October 1992
64 years old

Director
RANA, Abdul Wajid
Resigned: 21 November 1995
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

Persons With Significant Control

Mr Abdul Wajid Rana
Notified on: 18 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EXPRESS LETTINGS LTD. Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,300

07 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
23 Apr 1991
£ nc 100/1000000 02/04/91

23 Apr 1991
Director resigned;new director appointed

23 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

23 Apr 1991
Registered office changed on 23/04/91 from: temple house 20 holywell row london EC2A 4JB

02 Apr 1991
Incorporation

EXPRESS LETTINGS LTD. Charges

24 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 565, 567 and 569 chiswick high road…
24 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 grove road, isleworth, middlesex. With…
24 June 1998
Legal charge
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: By way of legal mortgage 557/559 chiswick high road london…
16 January 1996
Debenture
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 1996
Legal charge
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 565/567/569 and 569A chiswick high road london W4 3AY.