RIMEX INVESTMENTS LIMITED
LONDON


Company number 02127522
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 OPU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Registration of charge 021275220097, created on 30 March 2017; Registration of charge 021275220096, created on 30 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of RIMEX INVESTMENTS LIMITED are www.rimexinvestments.co.uk, and www.rimex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Rimex Investments Limited is a Private Limited Company. The company registration number is 02127522. Rimex Investments Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Rimex Investments Limited is New Burlington House 1075 Finchley Road London Nw11 Opu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ENGLANDER, Eliasz

93 years old

Director
ENGLANDER, Sarah

93 years old

RIMEX INVESTMENTS LIMITED Events

07 Apr 2017
Registration of charge 021275220097, created on 30 March 2017
05 Apr 2017
Registration of charge 021275220096, created on 30 March 2017
05 Jan 2017
Full accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000

21 Mar 2016
Full accounts made up to 31 March 2015
...
... and 212 more events
24 Nov 1987
Memorandum and Articles of Association
24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1987
Incorporation
01 May 1987
Certificate of Incorporation
01 May 1957
Incorporation

RIMEX INVESTMENTS LIMITED Charges

30 March 2017
Charge code 0212 7522 0097
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assignment of rental income in respect of the land known as…
30 March 2017
Charge code 0212 7522 0096
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold land known as the land on the west side of…
22 April 2015
Charge code 0212 7522 0095
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent
Description: Land at north west side of five ashes road westminster park…
1 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: 41-43A broadwater street west worthing sussex t/no WSX80671…
12 February 2010
Legal charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on north west side of five ashes…
2 July 2009
Supplemental debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chargor - grandprop LTD additional property - 133 field end…
29 February 2008
Legal mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 22-30 (even) castle street, kingston upon thames…
2 November 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 58-66 (even) fife road t/no tgl 101823 and with the…
20 August 2003
Floating charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge all the undertaking and property…
30 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 323-337 london road mitcham & garages 1-15 t/n SGL309454…
4 May 2001
Rent deposit deed pursuant to a lease of same date
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Jonlen Limited Trading as Baskets & Bows
Description: The property known as unit 11, 32 letchworth drive…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 283 and 285 mauldeth road and 180 to…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 60-72 sunnybank road bury lancs title…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 39-49 hampton road, twickenham…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as walpole court, hampton road…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as land on the east side of hollybank…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as hove manor hove street hove title no…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as loughborough court shakespeare road…
23 December 1999
Deed of assignment
Delivered: 7 January 2000
Status: Satisfied on 18 June 2011
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
23 December 1999
Deed of legal charge
Delivered: 7 January 2000
Status: Satisfied on 18 June 2011
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: F/H 1 to 17 golden cross parade ashington road rochford…
14 October 1999
Legal charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a f/h land being 270 to 288 (even numbers)…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-22 walpole court hampton road twickenham & garages P51871…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 30 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 30 January 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Commercial mortgage
Delivered: 21 October 1999
Status: Satisfied on 30 January 2010
Persons entitled: Bristol & West PLC
Description: The property k/a 58-66 (even) fife road t/no. Tgl 101823…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 37-49B woodlands road binley woods coventry t/n WK320769…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 40 weller avenue and 2, 3, 16 and 42 carton close t/n…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 120-154 even numbers morden road mitcham t/n SY24612…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 50-52E lozells road birmingham t/n's WK134890 WK73696…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1-20 lambs close winchester road edmonton t/n MX79965…
6 January 1999
Mortgage debenture
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the. Undertaking and all property and…
5 May 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ferndown hampreston dorset t/n DT26131 the goodwill…
8 November 1996
Fixed and floating charge
Delivered: 9 November 1996
Status: Satisfied on 23 May 2009
Persons entitled: Britannia Building Society
Description: The f/h property k/a 270 to 288 (even numbers) walsgrave…
20 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-20 lambs close, winchester road, london borough of…
20 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 claremont road, seaford, east sussex title no. Esx 156270.
3 October 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied on 10 April 2003
Persons entitled: Keren Association Limited
Description: All that freehold land and property known as 29 pickwick…
4 January 1995
Deed of memorandum relating to rental deposit
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Rental deposit account number 33524002 and all amounts and…
4 January 1995
Legal mortgage
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: 210-214 the broadway and broadway house, trinity place…
4 January 1995
Deed of floating charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: By way of floating charge the whole of the company's…
4 January 1995
Deed of memorandum
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All present and future indebtedness of the company to the…
22 December 1994
Fixed charge
Delivered: 6 January 1995
Status: Satisfied on 22 July 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1). f/h mortgaged property k/a 22-30 (even) castle street…
22 December 1994
Floating charge
Delivered: 6 January 1995
Status: Satisfied on 30 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge the whole of the undertaking property…
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 and 5-13 {odd} ruislip road and 176 to 180 {even} mansell…
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 - 7 hylands parade wood street chelmsford essex.
31 August 1994
Mortgage debenture
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the properties as detailed on the reverse of the form…
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 44,46 & 48 high street wombwell barnsley south yorkshire.
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 40/80 (even) spring lane high heath sheffield walsall west…
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 park road calverton gedling nottinghamshire.
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 bevan way burncross chapeltown sheffield south yorkshire.
31 August 1994
Legal charge
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 31 & 33 coombe road & 1 & 2 wolverton ave, flats 1,2,3 & 4…
26 July 1994
Commercial mortgage deed
Delivered: 29 July 1994
Status: Satisfied on 22 July 2009
Persons entitled: Bristol and West Building Society
Description: Property situated at 56-66 fife road, kingston-upon-thames…
25 July 1994
Legal charge
Delivered: 28 July 1994
Status: Satisfied on 29 May 1996
Persons entitled: Barclays Bank PLC
Description: 22,24,26,28 & 30 castle street, 56 fife road…
20 July 1994
Floating charge
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
15 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 7 January 1995
Persons entitled: Barclays Bank PLC
Description: 40-80 (even) spring lane high heath pelsall west midlands…
4 March 1993
Legal charge
Delivered: 9 March 1993
Status: Satisfied on 12 August 1994
Persons entitled: Keren Association Limited
Description: L/H 41-57 (odd numbers) five ashes road and 5-9 (odd…
9 August 1991
Charge deed
Delivered: 19 August 1991
Status: Satisfied on 16 April 2003
Persons entitled: Bradford & Bingley Building Society
Description: Tithe house, 27-43 town street, horsforth leeds & all…
14 December 1990
Floating charge
Delivered: 29 December 1990
Status: Satisfied on 12 August 1994
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
14 December 1990
Legal charge
Delivered: 29 December 1990
Status: Satisfied on 12 August 1994
Persons entitled: Skandia Financial Services Limited
Description: L/H property k/a 40/80 (even) spring lane, high heath…
23 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Bank PLC
Description: Land at buildings on the south side of letchworth drive…
20 November 1989
Legal charge
Delivered: 4 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 & 43 broadwater street west, worthing west sussex title…
27 June 1989
Debenture
Delivered: 14 July 1989
Status: Satisfied on 10 April 2003
Persons entitled: Ubaf Bank Limited
Description: F/H 1/17, golden cross parade ashingdon road rochford…
27 June 1989
Legal charge
Delivered: 14 July 1989
Status: Satisfied on 10 April 2003
Persons entitled: Ubaf Bank Limited
Description: F/H. 1/17, golden cross parade ashingdon road rochford…
23 June 1989
Memorandum of security
Delivered: 12 July 1989
Status: Satisfied on 12 August 1994
Persons entitled: State Bank of South Australia
Description: All amounts which are now or which may from time to time…
23 June 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 12 August 1994
Persons entitled: State Bank of South Australia
Description: F/H, 210/214, the broadway house bexleyheath, l/b of…
13 February 1989
Legal charge
Delivered: 24 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a farley lodge, farley hill luton title no. Bd 32824.
9 January 1989
Legal charge
Delivered: 23 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 & 2A to 22 & 22A (even nos) long drive and 522 & 522A to…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, 5 & 6, the parade, oldfields road, sutton l/b of sutton…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 158-170 (even nos) chestnut grove,1-7 (odd nos)…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Satisfied on 23 May 2009
Persons entitled: Barclays Bank PLC
Description: 67-73 (odd nos.),73A, wiclif way, stockingford nuneaton…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the back of 4, 5 & 6, the parade…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ferndown industrial estate ferndown being land at ferndown…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Satisfied on 23 May 2009
Persons entitled: Barclays Bank PLC
Description: 68/98 (even nos) malvern way, hastings, east sussex title…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-12 (inc) central parade, rochester, kent. Title no: k…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 323, 323A, 325, 325A, 327, 329, 331, 333, 333A, 335, 335A…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Satisfied on 12 August 1994
Persons entitled: Barclays Bank PLC
Description: 22-30 (even nos) castle street, 56-66 (even nos.) fife…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hayesford park shopping central, letchworth drive, bromley…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60/72 (even inclusive) sunny bank road, bury, lancashire…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south side of south lodge avenue, l/b of merton…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of south lodge avenue at conjunction…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings in chestnut grove conway gardens and…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-8 alborn parade croft road mortimer, nr. Reading…
5 January 1989
Floating charge
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
5 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 7 January 1995
Persons entitled: Royal Trust Bank.
Description: Loughborough court shakespeare road london SE24 1/1A and…
13 July 1988
See schedule to form 400
Delivered: 13 July 1988
Status: Satisfied on 12 August 1994
Persons entitled: Barclays Bank PLC
Description: 22, 24, 26, & 30 castle street, 56, 58, 60, 62, 64 & 66…
24 June 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 12 August 1994
Persons entitled: James Capel Bankers Limited
Description: F/H 210-214 the broadway and broadway house trinity place…
24 June 1988
& floating charge legal charge
Delivered: 30 June 1988
Status: Satisfied on 10 April 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: 1) 270/288 walsgrove road coventry, title no. Wk 188537 2)…
24 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 10 April 2003
Persons entitled: Eagle Star Insurance Company Limited
Description: See schedule of property attached to form 400 for full…
27 July 1987
Two legal charges
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41/43 broadwater street west worthing, west sussex title…
27 July 1987
Legal mortgage
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/12 central parade rochester, kent, title no. K 312614.
28 October 1986
First legal charge dated 28 october 1986 as amended by supplemental legal charge dated 23 november 1988 registered pursuant to an order of the court dated 21/11/89.
Delivered: 23 November 1989
Status: Satisfied on 12 August 1994
Persons entitled: First Interstate Bank of California.
Description: All that piece of land having a frontage to town street…
7 November 1983
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 12 August 1994
Persons entitled: James Capel Bankers Limited.
Description: F/H 210-214 the broadway and broadway house, trinity place…
4 November 1981
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 10 April 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: 1) 120/154 morden road mitcham, surrey merton title no. Sy…
13 February 1981
Legal mortgage
Delivered: 14 July 1988
Status: Satisfied on 10 April 2003
Persons entitled: Royal Trust Bank
Description: F/H 1-7 hylands parade wood street, chelmsford essex.
10 April 1973
Legal charge
Delivered: 2 July 1988
Status: Satisfied on 10 April 2003
Persons entitled: Norwich General Trust Limited
Description: 1) f/h land & buildings at midland place water lane leeds…
20 December 1972
Legal mortgage
Delivered: 13 July 1988
Status: Satisfied on 10 April 2003
Persons entitled: The Yorkshire Building Society
Description: All that property at farley lodge, farley hill luton…
16 November 1972
Mortgage
Delivered: 12 October 1988
Status: Satisfied on 12 August 1994
Persons entitled: Royal Liver Trustees Limited
Description: All that piece or parcel of f/h land lying to the rear of…