About

Registered Number: 04189547
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Very Ard Times Limited Tower 42, 25 Old Broad Street, London, EC2N 1HQ,

 

Established in 2001, Rentals & Sales.co.uk Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Rentals & Sales.co.uk Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Taraneh 29 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WHEELAN, Simon 01 July 2006 - 1
REZAKHANI, Beryl 01 February 2003 17 July 2006 1
VARMA, Ram 29 March 2001 10 August 2002 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 06 March 2019
PSC04 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
CH03 - Change of particulars for secretary 06 March 2018
CH01 - Change of particulars for director 02 March 2018
CH03 - Change of particulars for secretary 02 March 2018
AA - Annual Accounts 15 January 2018
AD01 - Change of registered office address 10 November 2017
AAMD - Amended Accounts 14 July 2017
AAMD - Amended Accounts 14 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 22 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 08 August 2012
AR01 - Annual Return 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
363s - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 12 May 2004
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 16 November 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
287 - Change in situation or address of Registered Office 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.