G & O RENTS LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 3JG

Company number 02550619
Status Active
Incorporation Date 22 October 1990
Company Type Private Limited Company
Address 60 KINGSTON ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 3JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016. The most likely internet sites of G & O RENTS LIMITED are www.gorents.co.uk, and www.g-o-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. G O Rents Limited is a Private Limited Company. The company registration number is 02550619. G O Rents Limited has been working since 22 October 1990. The present status of the company is Active. The registered address of G O Rents Limited is 60 Kingston Road New Malden Surrey England Kt3 3jg. . O'DELL, Christopher John is a Secretary of the company. GOSSAIN, Ferdous Sultana is a Director of the company. O'DELL, Christopher John is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr Christopher John O'Dell
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mrs Ferdous Sultana Gossain
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

G & O RENTS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 22 October 2016 with updates
10 May 2016
Registered office address changed from Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000

...
... and 78 more events
22 Nov 1990
Memorandum and Articles of Association
19 Nov 1990
Company name changed urgentexpert LIMITED\certificate issued on 20/11/90

15 Nov 1990
Registered office changed on 15/11/90 from: 2,baches street london N1 6UB

14 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1990
Incorporation

G & O RENTS LIMITED Charges

11 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 85 vineyard hill road wimbledon london t/n SGL313945 and…
5 November 2001
Legal mortgage
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 16 atherfold road clapham london t/n…
2 November 2001
Legal mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 63 brookwood road london SW11 t/n…
2 November 2001
Legal mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a upper parts 63 broomwood road london SW11…
12 October 1999
Legal mortgage
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 7 acacia grove newmalden, kingston…
29 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 4A surbiton crescent kingston…
20 April 1998
Mortgage debenture
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1996
Debenture
Delivered: 9 August 1996
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Legal charge
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Peter Thomas Battley Dennis Frederick Battley
Description: F/H property: 7 acacia grove new malden surrey KT33BJ title…
29 October 1991
Debenture
Delivered: 7 November 1991
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…
22 July 1991
Debenture
Delivered: 31 July 1991
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…