RSR HOMES LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4BN

Company number 04767955
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 52A SPRING GROVE ROAD, HOUNSLOW, ENGLAND, TW3 4BN
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 fifty events have happened. The last three records are Registration of charge 047679550013, created on 4 April 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of RSR HOMES LIMITED are www.rsrhomes.co.uk, and www.rsr-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Rsr Homes Limited is a Private Limited Company. The company registration number is 04767955. Rsr Homes Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Rsr Homes Limited is 52a Spring Grove Road Hounslow England Tw3 4bn. . TAMSONS is a Secretary of the company. SRIRANGA PADCHAM, Raja Padcham is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAMSONS
Appointed Date: 16 May 2003

Director
SRIRANGA PADCHAM, Raja Padcham
Appointed Date: 16 May 2003
66 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Nominee Director
APEX NOMINEES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

RSR HOMES LIMITED Events

05 Apr 2017
Registration of charge 047679550013, created on 4 April 2017
05 Sep 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

24 Feb 2016
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 24 February 2016
30 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
16 Jul 2003
Director resigned
16 Jul 2003
New director appointed
16 Jul 2003
Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101
24 May 2003
Registered office changed on 24/05/03 from: 46A syon lane osterley middlesex TW7 5NQ
16 May 2003
Incorporation

RSR HOMES LIMITED Charges

4 April 2017
Charge code 0476 7955 0013
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
30 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 108A thornton road thornton heath surrey…
13 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 127 anerley road london,. With…
29 September 2006
Legal mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 33-35 lower coombe street croydon. With the benefit of…
31 August 2005
Legal mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 10B hardy road wimbledon london. With the…
15 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 672 london road, thorton heath…
13 January 2005
Legal mortgage
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 41 streatham road mitcham surrey. With the…
16 November 2004
Legal mortgage
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 122 harcourt road thornton road surrey…
15 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Kamal Thapen
Description: All that property known as 16/18 london road, tooting…
15 January 2004
Legal mortgage
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 291 northborough road streatham london. With…
12 January 2004
Debenture
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
(Legal charge)/mortgage deed
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 414C hillcross avenue morden surrey.
28 November 2003
(Legal charge)/mortgage deed
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 414D hillcross avenue morden surrey.