RINASHA PROPERTIES LIMITED

Hellopages » Greater London » Newham » E7 9PA

Company number 04414296
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 43 UPTON LANE, LONDON, E7 9PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Termination of appointment of Shehnaz Coleen Kala Atkinson as a secretary on 24 March 2016. The most likely internet sites of RINASHA PROPERTIES LIMITED are www.rinashaproperties.co.uk, and www.rinasha-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barbican Rail Station is 5.6 miles; to Bowes Park Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rinasha Properties Limited is a Private Limited Company. The company registration number is 04414296. Rinasha Properties Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Rinasha Properties Limited is 43 Upton Lane London E7 9pa. . KALA, Salim is a Director of the company. Secretary KALA ATKINSON, Shehnaz Coleen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KALA, Salim
Appointed Date: 11 April 2002
70 years old

Resigned Directors

Secretary
KALA ATKINSON, Shehnaz Coleen
Resigned: 24 March 2016
Appointed Date: 11 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

RINASHA PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

24 Mar 2016
Termination of appointment of Shehnaz Coleen Kala Atkinson as a secretary on 24 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 46 more events
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
30 Apr 2002
New secretary appointed
30 Apr 2002
New director appointed
11 Apr 2002
Incorporation

RINASHA PROPERTIES LIMITED Charges

26 March 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 10 December 2014
Persons entitled: Habibsons Bank Limited
Description: 428-430 halliwell road bolton t/no GM576740.
24 August 2009
Legal charge
Delivered: 26 August 2009
Status: Satisfied on 10 December 2014
Persons entitled: Habibsons Bank Limited
Description: Property k/a 413 new hall lane preston t/no. LAN49762.
31 December 2004
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 10 December 2014
Persons entitled: Habibsons Bank Limited
Description: F/H property k/a 184 the grove stratford london t/no…
31 December 2004
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 19 November 2010
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a 15 and 17 market street, leigh, gt…
12 November 2003
Standard mortgage debenture
Delivered: 15 November 2003
Status: Satisfied on 19 April 2013
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 2 December 2010
Persons entitled: Habib Bank Ag Zurich
Description: The land and property k/a 184 the grove stratford london…
28 August 2003
Standard mortgage debenture
Delivered: 30 August 2003
Status: Satisfied on 2 December 2010
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 29 May 2013
Persons entitled: Yousuf Patel and Rahima Yousuf Patel
Description: 139 ley street ilford essex. By way of fixed charge the…