RANKVALE PROJECTS LIMITED
LONDON BANTEX TRADING LIMITED

Hellopages » Greater London » Westminster » W1K 7AG

Company number 03831797
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address AVENFIELD HOUSE, 118-127 PARK LANE, LONDON, W1K 7AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of RANKVALE PROJECTS LIMITED are www.rankvaleprojects.co.uk, and www.rankvale-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Rankvale Projects Limited is a Private Limited Company. The company registration number is 03831797. Rankvale Projects Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Rankvale Projects Limited is Avenfield House 118 127 Park Lane London W1k 7ag. . COOPER, Brian Stanley is a Secretary of the company. COOPER, Brian Stanley is a Director of the company. GREENE, Stephen Paul is a Director of the company. PERCY, Ian Hails is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary MERSON, Joanna has been resigned. Director EMMETT, Graham Anthony Johnathan has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director RIVKIN, Gerald Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COOPER, Brian Stanley
Appointed Date: 31 July 2001

Director
COOPER, Brian Stanley
Appointed Date: 08 October 1999
81 years old

Director
GREENE, Stephen Paul
Appointed Date: 19 February 2003
77 years old

Director
PERCY, Ian Hails
Appointed Date: 08 October 1999
84 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 08 October 1999
Appointed Date: 26 August 1999

Secretary
MERSON, Joanna
Resigned: 31 July 2001
Appointed Date: 08 October 1999

Director
EMMETT, Graham Anthony Johnathan
Resigned: 06 June 2013
Appointed Date: 01 May 2006
62 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 08 October 1999
Appointed Date: 26 August 1999

Director
RIVKIN, Gerald Michael
Resigned: 29 September 2001
Appointed Date: 08 October 1999
84 years old

Persons With Significant Control

Rankvale Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANKVALE PROJECTS LIMITED Events

27 Jan 2017
Satisfaction of charge 1 in full
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

...
... and 59 more events
20 Oct 1999
New director appointed
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
15 Oct 1999
Company name changed bantex trading LIMITED\certificate issued on 18/10/99
26 Aug 1999
Incorporation

RANKVALE PROJECTS LIMITED Charges

24 September 2010
Rent deposit deed
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Bhs Pension Trustees Limited
Description: The deposit see image for full details.
22 January 2007
Rent security deposit deed
Delivered: 31 January 2007
Status: Satisfied on 27 January 2017
Persons entitled: London (R.E.I) Limited
Description: The company has the full title for guarantee charge…