4 RENT PROPERTIES LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4DP

Company number 04985317
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address 12 ARUNDEL AVENUE, MORDEN, ENGLAND, SM4 4DP
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of 4 RENT PROPERTIES LIMITED are www.4rentproperties.co.uk, and www.4-rent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. 4 Rent Properties Limited is a Private Limited Company. The company registration number is 04985317. 4 Rent Properties Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of 4 Rent Properties Limited is 12 Arundel Avenue Morden England Sm4 4dp. . RANFORD, Peter William is a Secretary of the company. HASHEMI, Michael is a Director of the company. RANFORD, Peter William is a Director of the company. TAPLIN, Colin John is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director RICHER, Paul Gary has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RANFORD, Peter William
Appointed Date: 04 December 2003

Director
HASHEMI, Michael
Appointed Date: 04 December 2003
74 years old

Director
RANFORD, Peter William
Appointed Date: 04 December 2003
72 years old

Director
TAPLIN, Colin John
Appointed Date: 04 December 2003
67 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Director
RICHER, Paul Gary
Resigned: 26 March 2004
Appointed Date: 04 December 2003
69 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 04 December 2003
Appointed Date: 04 December 2003

4 RENT PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Satisfaction of charge 2 in full
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Nov 2016
Satisfaction of charge 7 in full
21 Sep 2016
Registered office address changed from 226 Worple Road London SW20 8RH to 12 Arundel Avenue Morden SM4 4DP on 21 September 2016
...
... and 43 more events
18 Dec 2003
New secretary appointed;new director appointed
18 Dec 2003
New director appointed
18 Dec 2003
Registered office changed on 18/12/03 from: 46A syon lane osterley middlesex TW7 5NQ
17 Dec 2003
Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100
04 Dec 2003
Incorporation

4 RENT PROPERTIES LIMITED Charges

13 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 7 November 2016
Persons entitled: Paragon Mortgages Limited
Description: 23 guildford place heaton newcastle upon tyne. The rental…
20 November 2007
Legal charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 first avenue newcastle upon tyne tyne and wear. The…
20 April 2007
Mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 14 richardson street newcastle upon tyne tyne and wear t/no…
28 February 2006
Deed of charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 balmoral terrace heaton newcastle upon tyne. Fixed…
17 March 2005
Mortgage deed
Delivered: 19 March 2005
Status: Satisfied on 17 December 2007
Persons entitled: Norwich and Peterborough Building Society
Description: 15 first avvenue heaton newcastle upon tyne.
19 November 2004
Deed of charge
Delivered: 20 November 2004
Status: Satisfied on 28 November 2016
Persons entitled: Capital Home Loans Limited
Description: 42 cheltenham terrace heaton newcastle upon tyne,fixed…
10 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 8 October 2015
Persons entitled: Mortgage Trust Limited
Description: F/H property being 14 richardson street newcastle street…