FOR ME RENT LIMITED
LONDON SMMB CREDIT RECOVERY SERVICES LTD

Hellopages » Greater London » Islington » N1 0QH

Company number 05645210
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address SUITE 101 H BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 10,000 . The most likely internet sites of FOR ME RENT LIMITED are www.formerent.co.uk, and www.for-me-rent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.For Me Rent Limited is a Private Limited Company. The company registration number is 05645210. For Me Rent Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of For Me Rent Limited is Suite 101 H Business Design Centre 52 Upper Street London N1 0qh. . ARMONY SECRETARIES LTD is a Secretary of the company. FERRARI, Stefano is a Director of the company. Secretary ARMONY SECRETARIES LIMITED has been resigned. Director BARKWORTH, Paul Andrew has been resigned. Director KELLY, Stephen John has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
ARMONY SECRETARIES LTD
Appointed Date: 01 September 2014

Director
FERRARI, Stefano
Appointed Date: 22 November 2013
47 years old

Resigned Directors

Secretary
ARMONY SECRETARIES LIMITED
Resigned: 01 February 2013
Appointed Date: 05 December 2005

Director
BARKWORTH, Paul Andrew
Resigned: 22 November 2013
Appointed Date: 08 February 2010
54 years old

Director
KELLY, Stephen John
Resigned: 08 February 2010
Appointed Date: 05 December 2005
61 years old

Persons With Significant Control

Mr Stefano Ferrari
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

FOR ME RENT LIMITED Events

20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000

...
... and 33 more events
04 Feb 2008
Return made up to 05/12/07; full list of members
04 Feb 2008
Registered office changed on 04/02/08 from: unit 329, business design centre 52 upper street london N1 0QH
01 Oct 2007
Total exemption small company accounts made up to 31 December 2006
19 Dec 2006
Return made up to 05/12/06; full list of members
05 Dec 2005
Incorporation