RENAND PROPERTIES LIMITED
TUNBRIDGE WELLS BRICK BLOCK LIMITED

Hellopages » Kent » Tunbridge Wells » TN2 5TN

Company number 03446955
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address 44 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 9 October 2016 with updates; Registration of charge 034469550029, created on 16 August 2016. The most likely internet sites of RENAND PROPERTIES LIMITED are www.renandproperties.co.uk, and www.renand-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Renand Properties Limited is a Private Limited Company. The company registration number is 03446955. Renand Properties Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Renand Properties Limited is 44 The Pantiles Tunbridge Wells Kent Tn2 5tn. . PANAYIOTOU, George is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PANAYIOTOU, Mary has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director PANAYIOTOU, Costas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PANAYIOTOU, George
Appointed Date: 10 November 2004
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Secretary
PANAYIOTOU, Mary
Resigned: 01 June 2010
Appointed Date: 09 October 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Director
PANAYIOTOU, Costas
Resigned: 10 November 2004
Appointed Date: 09 October 1997
85 years old

Persons With Significant Control

Mr George Panayiotou
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Renand (Cyprus) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENAND PROPERTIES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 November 2016
13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
23 Aug 2016
Registration of charge 034469550029, created on 16 August 2016
04 May 2016
Registration of charge 034469550028, created on 29 April 2016
02 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 100 more events
26 Oct 1997
New secretary appointed
26 Oct 1997
Director resigned
26 Oct 1997
Secretary resigned
26 Oct 1997
Registered office changed on 26/10/97 from: international house 31 church road london NW4 4EB
09 Oct 1997
Incorporation

RENAND PROPERTIES LIMITED Charges

16 August 2016
Charge code 0344 6955 0029
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property flat 64 tompion house percival street london…
29 April 2016
Charge code 0344 6955 0028
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land k/a 4 vickery court 40 mitchell street london t/no…
26 June 2015
Charge code 0344 6955 0027
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0344 6955 0026
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold/leasehold property known as. Flat 53 academy…
7 February 2012
Debenture
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: For details of properties please refer to form MG01 fixed…
7 February 2012
Charge over rent account
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: The charged balance see image for full details.
7 February 2012
Deed of rental assignment
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: The rent see image for full details.
24 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 st mark's rise hackney london t/n LN163102.
24 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 academy apartments 32-54 institute place hackney london…
24 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 111 downs road clapton london t/n LN53640.
24 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 nightingale road london t/n LN74772.
2 December 2002
Security over a deposit account
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the monies held in any…
2 December 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as st clouds matching road…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 125 chatsworth road, lodnon t/no. 282711…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 cricketfield road, clapton, london t/no…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 brett road, london t/no. 340124. fixed…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 sandringham road, hackney, london t/no…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 178 chatsworth road, hackney, london t/no…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 125 graham road, london t/no. LN169966…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 33 wilmot street, bethnal green, london…
27 September 2002
Debenture
Delivered: 3 October 2002
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 2000
Legal charge
Delivered: 19 May 2000
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: The property k/a 10 sandringham road, london borough of…
14 August 1998
Legal charge
Delivered: 25 August 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: 33 wilmot street bethnal green london t/n-EGL200483.…
10 June 1998
Legal charge
Delivered: 12 June 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: 125 graham road london. Together with all buildings…
22 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: 12 brett rd,london E.8; t/no 340124; all…
15 April 1998
Legal charge
Delivered: 1 May 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: 178 chatsworth road hackney london E5 t/n LN45562. Together…
15 April 1998
Debenture
Delivered: 1 May 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: Floating charge the undertaking and all rights properties…
16 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: Property k/a 9 cricketfield road clapton t/no LN112815…
24 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 17 October 2002
Persons entitled: Nationwide Building Society
Description: 125 chatsworth road clapton london t/n 282711. together…