RHIANNON PROPERTIES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2EG
Company number 02183577
Status Active
Incorporation Date 26 October 1987
Company Type Private Limited Company
Address C/O FENLEYS, 1ST FLOOR, 168 HIGH STREET, WATFORD, HERTS, WD17 2EG
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 one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RHIANNON PROPERTIES LIMITED are www.rhiannonproperties.co.uk, and www.rhiannon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Mill Hill Broadway Rail Station is 6.7 miles; to South Kenton Rail Station is 6.8 miles; to Sudbury Hill Harrow Rail Station is 7 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhiannon Properties Limited is a Private Limited Company. The company registration number is 02183577. Rhiannon Properties Limited has been working since 26 October 1987. The present status of the company is Active. The registered address of Rhiannon Properties Limited is C O Fenleys 1st Floor 168 High Street Watford Herts Wd17 2eg. . ABLETT, Rachel is a Secretary of the company. ABLETT, Malcolm James is a Director of the company. Secretary ABLETT, Malcolm James has been resigned. Director ABLETT, Wendy Rosalyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ABLETT, Rachel
Appointed Date: 10 December 1993

Director

Resigned Directors

Secretary
ABLETT, Malcolm James
Resigned: 10 December 1993

Director
ABLETT, Wendy Rosalyn
Resigned: 10 December 1993
71 years old

Persons With Significant Control

Mr Malcolm James Ablett
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

RHIANNON PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Jun 2016
Full accounts made up to 30 June 2015
18 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

...
... and 126 more events
14 Jan 1988
Company name changed gustcrest LIMITED\certificate issued on 15/01/88

21 Dec 1987
Registered office changed on 21/12/87 from: 183-185 bermondsey street london SE1 3UW

21 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1987
New secretary appointed
26 Oct 1987
Incorporation

RHIANNON PROPERTIES LIMITED Charges

18 December 2007
Standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects lying to north west side of viewfield…
18 December 2007
Standard security which was presented for registration in scotland on 21ST december 2007
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit m faraday road glenrothes t/no: FFE50575.
18 December 2007
Standard security which was presented for registration in scotland on 21 december 2007 and
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects lying to the north west side of viewfield…
12 December 2007
Standard security which was presented for registration in scotland on 18/12/2007 and
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Banque Safdie Sa
Description: 68 ingram st,glasgow; gla 168204.
21 December 2004
A standard security which was presented for registration in scotland on 21 february 2005 and
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor premises k/a 259 main street bellshell t/no…
21 December 2004
A standard security which was presented for registration in scotland on 21 february 2005 and
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Upper floor premises k/a 257 main street bellshell access…
21 December 2004
A standard security which was presented for registration in scotland on 16 february 2005 and
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the ground floor premises 265 main strete…
21 December 2004
A standard security which was presented for registration in scotland on the 09/02/05 and
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole being the ground floor shop k/a and forming…
21 December 2004
Standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The ground floor shop premises k/a and forming 16B main…
21 December 2004
Standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The first floor shop premises k/a and forming 16C main…
21 December 2004
Standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects being the westmost first floor shop k/a and…
21 December 2004
Standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects k/a and forming 16F main road, condorrat…
21 December 2004
A standard security which was presented for registration in scotland on the 7TH february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The ground floor shop premises k/a and forming 51 main…
21 December 2004
A standard security which was presented for registration in scotland on 7 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor and shop premises k/a 57 main street…
21 December 2004
Standard security which was presented for registration in scotland on the 7 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The ground floor shop premises known as 59 main street…
21 December 2004
Standard security which was presented for registration in scotland on the 7 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The ground floor shop premises known as 55 main street…
21 December 2004
Standard security which was presented for registration in scotland on the 7 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The ground floor shop premises known as and forming 53 main…
21 December 2004
A standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor shop premises k/a 49 main street baillieston…
21 December 2004
Standard security which was presented for registration in scotland on the 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the ground floor shop known as 16A main road…
21 December 2004
A standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 243/247 crow road glasgow t/no GLA30363.
21 December 2004
A standard security which was presented for registration in scotland on 4 february 2005 and
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 21 south beach stornoway forming part of the 3 storey…
3 January 2001
Standard security which was presented for registration in scotland on the 11TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 115 main st wishaw t/n LAN124209. See the mortgage charge…
3 January 2001
Standard security which was presented for registration in scotland on the 11TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81 main st wishaw.
3 January 2001
Standard security which was presented for registration in scotland on the 10TH january 2001 and
Delivered: 20 January 2001
Status: Satisfied on 21 February 2002
Persons entitled: Hsbc Bank PLC
Description: Unit 6 136 manse road newmains. See the mortgage charge…
3 January 2001
Standard security which was presented for registration in scotland on the 9TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 high st lanark. See the mortgage charge document for…
3 January 2001
Standard security which was presented for registration in scotland on the 8TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 384 victoria road glasgow. See the mortgage charge document…
3 January 2001
Standard security which was presented for registration in scotland on the 8TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 559 duke st glasgow. See the mortgage charge document for…
3 January 2001
Standard security which was presented for registration in scotland on the 11TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 53/55 woodside street coatbridge.
3 January 2001
Standard security which was presented for registration in scotland on the 8TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 82 & 82A whifflet st coatbridge. See the mortgage charge…
3 January 2001
Standard security which was presented for registration in scotland on the 10TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 80 whifflet st coatbridge. See the mortgage charge document…
3 January 2001
Standard security which was presented for registration in scotland on the 8TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 137 gartsherrie road coatbridge. See the mortgage charge…
3 January 2001
Standard security which was presented for registration in scotland on the 15TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 49 high street carlisle t/n LAN124212. See the mortgage…
3 January 2001
Standard security which was presented for registration in scotland on the 9TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35 east main street broxburn. See the mortgage charge…
3 January 2001
Standard security which was presented for registration in scotland on the 9TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 213 main street bellshill.
3 January 2001
Standard security which was presented for registration in scotland on the 10TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 34 east main street broxburn. See the mortgage charge…
3 January 2001
Standard security which was presented for registration in scotland on the 11TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 60 george street bathgate. See the mortgage charge document…
3 January 2001
Standard security which was presented for registration in scotland on the 11TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 42 george st bathgate.
3 January 2001
Standard security which was presented for registration in scotland on the 9TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 134 main st baillieston. See the mortgage charge document…
3 January 2001
Standard security which was presented for registration in scotland on the 8TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 32 south bridge st airdrie t/n LAN13943.
3 January 2001
Standard security which was presented for registration in scotland on the 11TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 113/115 graham street airdrie.
3 January 2001
Standard security which was presented for registration in scotland on the 8TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 87 graham street airdrie. See the mortgage charge document…
3 January 2001
Standard security which was presented for registration in scotland on the 9TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 graham st airdrie. See the mortgage charge document for…
3 January 2001
Standard security which was presented for registration in scotland on the 9TH january 2001 and
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 graham street airdrie. See the mortgage charge document…
10 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H k/a 343 birchfield road perry barr birmingham. Together…
31 May 1995
Standard security
Delivered: 14 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The ground floor shop premises situated at the addresses…
4 July 1994
Legal charge
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 61 cherry avenue, anfield, liverpool…
10 February 1993
Standard security registered in scotland on 10/2/93
Delivered: 19 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All and whole the subjects on the south east side of moss…
25 November 1992
Standard security
Delivered: 3 December 1992
Status: Satisfied on 8 May 1998
Persons entitled: Midland Bank PLC
Description: Area of ground at shawfarm road, prestwick, lying formerly…
19 March 1992
Standard security
Delivered: 27 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All and whole the property k/a cappielow industrial estate…
29 January 1992
Fixed and floating charge
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1991
Legal charge
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H belvedere house unit 4, foundry lane fishponds, bristol…
15 June 1989
Legal charge
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the west of foundry lane 4/a units 1/4…