RENTALSYSTEMS.COM LTD
KENSINGTON RENTAL SYSTEMS LIMITED VILLARENTERS.COM LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5TT

Company number 04404934
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 185,112 ; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of RENTALSYSTEMS.COM LTD are www.rentalsystemscom.co.uk, and www.rentalsystems-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentalsystems Com Ltd is a Private Limited Company. The company registration number is 04404934. Rentalsystems Com Ltd has been working since 27 March 2002. The present status of the company is Active. The registered address of Rentalsystems Com Ltd is Northcliffe House 2 Derry Street Kensington London W8 5tt. . SALLAS, Frances Louise is a Secretary of the company. BROWN, Graham Roger is a Director of the company. Secretary COULTON, Joanna Ewa has been resigned. Secretary GOOCH, Barry has been resigned. Secretary STANIFORTH, Julian Martin has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BROWN, Graham Roger has been resigned. Director COULTON, Timothy Roy has been resigned. Director HUBBLE, Nicholas Peter has been resigned. Director JOHNSON, Neil David has been resigned. Director MARCHANT, James Markku Richard has been resigned. Director MASON, Raymond John has been resigned. Director SANDERS, Victoria Katherine has been resigned. Director SHARMAN, Jeremy William has been resigned. Director STEWART, Michael Dane has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SALLAS, Frances Louise
Appointed Date: 17 August 2012

Director
BROWN, Graham Roger
Appointed Date: 17 August 2012
66 years old

Resigned Directors

Secretary
COULTON, Joanna Ewa
Resigned: 09 August 2006
Appointed Date: 27 March 2002

Secretary
GOOCH, Barry
Resigned: 17 August 2012
Appointed Date: 21 December 2009

Secretary
STANIFORTH, Julian Martin
Resigned: 31 January 2010
Appointed Date: 09 August 2006

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
BROWN, Graham Roger
Resigned: 30 March 2010
Appointed Date: 09 August 2006
66 years old

Director
COULTON, Timothy Roy
Resigned: 30 March 2010
Appointed Date: 27 March 2002
67 years old

Director
HUBBLE, Nicholas Peter
Resigned: 30 April 2012
Appointed Date: 01 January 2010
51 years old

Director
JOHNSON, Neil David
Resigned: 08 February 2010
Appointed Date: 09 August 2006
57 years old

Director
MARCHANT, James Markku Richard
Resigned: 07 July 2011
Appointed Date: 01 January 2010
48 years old

Director
MASON, Raymond John
Resigned: 11 May 2007
Appointed Date: 09 August 2006
67 years old

Director
SANDERS, Victoria Katherine
Resigned: 17 August 2012
Appointed Date: 01 January 2010
52 years old

Director
SHARMAN, Jeremy William
Resigned: 30 March 2010
Appointed Date: 09 August 2006
62 years old

Director
STEWART, Michael Dane
Resigned: 31 January 2010
Appointed Date: 09 August 2006
73 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Dmg Media Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RENTALSYSTEMS.COM LTD Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 185,112

10 Feb 2016
Accounts for a dormant company made up to 30 November 2015
12 Dec 2015
Compulsory strike-off action has been discontinued
10 Dec 2015
Total exemption full accounts made up to 30 November 2014
...
... and 80 more events
09 Apr 2002
Director resigned
09 Apr 2002
Secretary resigned
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed
27 Mar 2002
Incorporation

Similar Companies

RENTALSTEP LIMITED RENTALSUK LTD RENTALTRIPS LTD RENTAMAT LIMITED RENTAMATE LTD RENT-A-MERC LIMITED RENT-A-MINER LIMITED