Company NameRental Research Limited
DirectorPeter Alan Gallard Owles
Company StatusActive
Company Number01406569
CategoryPrivate Limited Company
Incorporation Date22 December 1978(45 years, 4 months ago)
Previous NameCrestrole Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Alan Gallard Owles
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hillersdon Avenue
London
SW13 0EF
Secretary NameKathleen Mary Boow Owles
NationalityBritish
StatusCurrent
Appointed31 October 2004(25 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address20 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameMr John Anthony Knight
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address10 Askew Crescent
London
W12 9DP
Secretary NameMr Peter Alan Gallard Owles
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hillersdon Avenue
London
SW13 0EF

Contact

Websiteati-uk.com
Telephone07 627508566
Telephone regionMobile

Location

Registered Address2nd Floor 1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£490,561
Gross Profit£464,316
Net Worth-£1,016,737
Cash£7,712
Current Liabilities£1,546,038

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Charges

26 January 1990Delivered on: 9 February 1990
Persons entitled: Nordbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all the goodwill, present & future.. Undertaking and all property and assets.
Outstanding
26 January 1990Delivered on: 9 February 1990
Persons entitled: Ali Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all the goodwill, present & future.. Undertaking and all property and assets.
Outstanding
26 January 1990Delivered on: 9 February 1990
Persons entitled: Ali Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title & benefit of the company in the sub-hiring contracts (see form 395 and schedule's for full details).
Outstanding
31 March 1988Delivered on: 8 April 1988
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 1995Delivered on: 4 May 1995
Persons entitled: Ivm Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under hire purchase agreement number 95H060.
Particulars: Ati image plan agreement no. 31844/1 between the company and postdell LTD in respect of an ati 6850 laser printer. See the mortgage charge document for full details.
Outstanding
24 April 1995Delivered on: 4 May 1995
Persons entitled: Ivm Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under hire purchase agreement number 95H069.
Particulars: Ati image plan agreement no. 31844/2 between the company and postdell LTD in respect of an ati 6820 laser printer. See the mortgage charge document for full details.
Outstanding
28 August 1992Delivered on: 2 September 1992
Persons entitled: Ivm Finance Limited

Classification: Assignment by legal charge
Secured details: All monies due or to become due from the company to the chargee under lease agreement no. Ivm/rrl/1-0 3.
Particulars: Rental agreement no. 30748 44/62/1374 between rental research limited and gre asset management limited in respect of 2 x ati 6020 laser printers serial nos 11006 and 11001.
Outstanding
16 April 1992Delivered on: 23 April 1992
Persons entitled: Ivm Finance Limited

Classification: Assignment by legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement (as defined).
Particulars: Rental agreement no. 31127 between the company and zyma healthcare. (See form 395 for full details).
Outstanding
1 October 1990Delivered on: 12 October 1990
Persons entitled: Combined Lease Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the leasing agreements.
Particulars: All the right title & interest of rental research limited whether present or future under or arising out of or in respect of contracts made between the company & sub hirers and the book debts represented by the same (see form 395 for full details).
Outstanding
20 November 1984Delivered on: 23 November 1984
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) for details see schedule attached to doc M50. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1986Delivered on: 4 April 1986
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated.
Fully Satisfied
26 March 1985Delivered on: 26 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rooms 4, 5 & 6 albert buildings, 49 queen victoria street, london borough of city of london.
Fully Satisfied
26 March 1985Delivered on: 26 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, 61 & 63 worship street london borough of hackney.
Fully Satisfied
20 November 1984Delivered on: 10 December 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 October 2023Total exemption full accounts made up to 31 August 2023 (12 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
16 February 2020Satisfaction of charge 9 in full (1 page)
16 February 2020Satisfaction of charge 13 in full (1 page)
16 February 2020Satisfaction of charge 14 in full (1 page)
16 February 2020Satisfaction of charge 11 in full (1 page)
16 February 2020Satisfaction of charge 6 in full (1 page)
16 February 2020Satisfaction of charge 8 in full (1 page)
16 February 2020Satisfaction of charge 7 in full (1 page)
16 February 2020Satisfaction of charge 1 in full (1 page)
16 February 2020Satisfaction of charge 12 in full (1 page)
16 February 2020Satisfaction of charge 10 in full (1 page)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 December 2019Register inspection address has been changed from 893 Plymouth Road Slough Tradining Estate Slough Berkshire SL1 4LP England to Burnham House 93 High Street Burnham Slough Buckinghamshire SL1 7JZ (1 page)
12 July 2019Registered office address changed from 20 Holywell Row London EC2A 4XH to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 12 July 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
25 April 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,707
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,707
(6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,707
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,707
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,707
(6 pages)
17 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
17 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,707
(6 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,707
(6 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,707
(6 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
23 March 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
17 February 2011Registered office address changed from 80 Clifton Street London EC2A 4HB on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 80 Clifton Street London EC2A 4HB on 17 February 2011 (1 page)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
12 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Director's details changed for Mr Peter Alan Gallard Owles on 10 December 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Mr Peter Alan Gallard Owles on 10 December 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
2 July 2009Total exemption full accounts made up to 31 August 2008 (17 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (17 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Location of debenture register (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
19 December 2007Return made up to 08/12/07; full list of members (3 pages)
19 December 2007Return made up to 08/12/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 August 2006 (18 pages)
6 September 2007Full accounts made up to 31 August 2006 (18 pages)
12 December 2006Return made up to 08/12/06; full list of members (3 pages)
12 December 2006Return made up to 08/12/06; full list of members (3 pages)
6 January 2006Full accounts made up to 31 August 2004 (18 pages)
6 January 2006Full accounts made up to 31 August 2005 (18 pages)
6 January 2006Full accounts made up to 31 August 2005 (18 pages)
6 January 2006Return made up to 08/12/05; full list of members (3 pages)
6 January 2006Full accounts made up to 31 August 2004 (18 pages)
6 January 2006Return made up to 08/12/05; full list of members (3 pages)
15 November 2005Return made up to 08/12/04; full list of members (8 pages)
15 November 2005Return made up to 08/12/04; full list of members (8 pages)
13 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
13 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
3 August 2004Full accounts made up to 31 August 2003 (18 pages)
3 August 2004Full accounts made up to 31 August 2003 (18 pages)
27 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
27 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
5 April 2004Return made up to 08/12/03; full list of members (9 pages)
5 April 2004Return made up to 08/12/03; full list of members (9 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
5 October 2003Full accounts made up to 31 August 2002 (18 pages)
5 October 2003Full accounts made up to 31 August 2002 (18 pages)
31 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
31 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
19 December 2002Return made up to 08/12/02; full list of members (9 pages)
19 December 2002Return made up to 08/12/02; full list of members (9 pages)
3 October 2002Full accounts made up to 31 August 2001 (18 pages)
3 October 2002Full accounts made up to 31 August 2001 (18 pages)
20 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
20 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
31 January 2002Return made up to 08/12/01; full list of members (8 pages)
31 January 2002Return made up to 08/12/01; full list of members (8 pages)
1 October 2001Full accounts made up to 31 August 2000 (18 pages)
1 October 2001Full accounts made up to 31 August 2000 (18 pages)
6 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
6 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
8 January 2001Return made up to 08/12/00; full list of members (8 pages)
8 January 2001Return made up to 08/12/00; full list of members (8 pages)
4 September 2000Full accounts made up to 31 August 1999 (18 pages)
4 September 2000Full accounts made up to 31 August 1999 (18 pages)
11 May 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
11 May 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
7 January 2000Return made up to 08/12/99; full list of members (8 pages)
7 January 2000Return made up to 08/12/99; full list of members (8 pages)
30 December 1999Full accounts made up to 31 August 1998 (18 pages)
30 December 1999Full accounts made up to 31 August 1998 (18 pages)
24 May 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
24 May 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
6 January 1999Return made up to 08/12/98; full list of members (6 pages)
6 January 1999Return made up to 08/12/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 August 1997 (19 pages)
2 October 1998Full accounts made up to 31 August 1997 (19 pages)
13 May 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
13 May 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
16 December 1997Return made up to 08/12/97; no change of members (4 pages)
16 December 1997Return made up to 08/12/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 August 1996 (18 pages)
1 October 1997Full accounts made up to 31 August 1996 (18 pages)
28 May 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
28 May 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
2 January 1997Full accounts made up to 31 August 1995 (19 pages)
2 January 1997Full accounts made up to 31 August 1995 (19 pages)
19 December 1996Return made up to 10/12/96; no change of members (4 pages)
19 December 1996Return made up to 10/12/96; no change of members (4 pages)
28 December 1995Return made up to 10/12/95; full list of members (6 pages)
28 December 1995Return made up to 10/12/95; full list of members (6 pages)
14 December 1995Full accounts made up to 31 August 1994 (19 pages)
14 December 1995Full accounts made up to 31 August 1994 (19 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
3 March 1995Return made up to 10/12/94; change of members (6 pages)
3 March 1995Return made up to 10/12/94; change of members (6 pages)
20 January 1984Memorandum and Articles of Association (19 pages)
20 January 1984Memorandum and Articles of Association (19 pages)
22 December 1978Incorporation (15 pages)
22 December 1978Incorporation (15 pages)