CITY GROUP INTER-RENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03817201
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address 4TH FLOOR, 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 30 September 2016; Director's details changed for Mr Prakash Patel on 20 April 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of CITY GROUP INTER-RENT LIMITED are www.citygroupinterrent.co.uk, and www.city-group-inter-rent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. City Group Inter Rent Limited is a Private Limited Company. The company registration number is 03817201. City Group Inter Rent Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of City Group Inter Rent Limited is 4th Floor 7 10 Chandos Street London England W1g 9dq. . PATEL, Prakash is a Secretary of the company. PATEL, Kajal is a Director of the company. PATEL, Prakash is a Director of the company. Secretary PATEL, Kajal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOKE, David has been resigned. Director COOKE, Dawn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
PATEL, Prakash
Appointed Date: 20 September 2000

Director
PATEL, Kajal
Appointed Date: 25 September 2001
57 years old

Director
PATEL, Prakash
Appointed Date: 30 July 1999
58 years old

Resigned Directors

Secretary
PATEL, Kajal
Resigned: 20 September 2000
Appointed Date: 30 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
COOKE, David
Resigned: 01 October 2004
Appointed Date: 30 August 1999
56 years old

Director
COOKE, Dawn
Resigned: 01 October 2004
Appointed Date: 25 September 2001
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2000
Appointed Date: 30 July 1999

Persons With Significant Control

Mrs Kajal Patel
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Prakash Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY GROUP INTER-RENT LIMITED Events

07 Apr 2017
Full accounts made up to 30 September 2016
24 Nov 2016
Director's details changed for Mr Prakash Patel on 20 April 2016
24 Oct 2016
Confirmation statement made on 30 July 2016 with updates
18 Oct 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

18 Oct 2016
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

...
... and 63 more events
08 Feb 2000
Director resigned
08 Feb 2000
Secretary resigned
08 Feb 2000
New secretary appointed
08 Feb 2000
New director appointed
30 Jul 1999
Incorporation

CITY GROUP INTER-RENT LIMITED Charges

23 April 2013
Charge code 0381 7201 0008
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 September 2011
Legal charge
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: The subcontracts relating to the goods and comprised in the…
13 August 2008
Rent deposit deed
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: London Underground Limited
Description: A first fixed equitable charge over the deposit balance see…
16 May 2007
Fixed and floating charge
Delivered: 25 May 2007
Status: Satisfied on 11 January 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Rent deposit deed
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Canary Riverside Developments Pte Limited
Description: The sum of £11,750 being the amount standing to the credit…
23 January 2002
Deposit deed
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £18,000 and interest on it and any other sum…
24 August 2001
Debenture
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge the interest into all goods which are the…