RENEGADE INVESTMENT PROPERTIES LIMITED
LONDON RENEGADE DESIGNS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 5NF

Company number 04291016
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address 4 - 6, CLIFTON TRADE CENTRE GREATOREX STREET, LONDON, E1 5NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of RENEGADE INVESTMENT PROPERTIES LIMITED are www.renegadeinvestmentproperties.co.uk, and www.renegade-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renegade Investment Properties Limited is a Private Limited Company. The company registration number is 04291016. Renegade Investment Properties Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Renegade Investment Properties Limited is 4 6 Clifton Trade Centre Greatorex Street London E1 5nf. . HAQUE, Shiraj Mohammed is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary HAQUE, Rukeya has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HAQUE, Shiraj Mohammed
Appointed Date: 29 May 2002
68 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 29 May 2002
Appointed Date: 20 September 2001

Secretary
HAQUE, Rukeya
Resigned: 23 August 2011
Appointed Date: 29 May 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 29 May 2002
Appointed Date: 20 September 2001

Persons With Significant Control

Mr Shiraj Mohammed Haque
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

RENEGADE INVESTMENT PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Aug 2016
First Gazette notice for compulsory strike-off
28 Jan 2016
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
29 Jul 2002
Company name changed renegade designs LIMITED\certificate issued on 29/07/02
07 Jun 2002
Registered office changed on 07/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
07 Jun 2002
Secretary resigned
07 Jun 2002
Director resigned
20 Sep 2001
Incorporation

RENEGADE INVESTMENT PROPERTIES LIMITED Charges

17 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 63A brick lane & 28 princelet street london.
16 June 2008
Legal charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 greatorex street london fixed charge all buildings &…
16 June 2008
Legal charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 greatorex street london fixed charge all buildings &…
7 April 2008
Legal charge
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H unit 2 78 high street stratford london fixed charge all…
7 April 2008
Legal charge
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H unit 1 76 high st stratford london fixed charge all…
24 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 18 September 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a 63A bricklane london t/no egl 291782. by way…
19 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 5 haberdasher place pitfield…