Company NameExpress Lettings Ltd.
DirectorsKauser Rana and Abdul Wajid Rana
Company StatusActive
Company Number02596736
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKauser Rana
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(4 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thames Village
Hartington Road Chiswick
London
W4 3UE
Director NameAbdul Wajid Rana
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address569a Chiswick High Road
London
W4 3AY
Secretary NameAbdul Wajid Rana
NationalityBritish
StatusCurrent
Appointed07 December 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address569a Chiswick High Road
London
W4 3AY
Director NameMr Abdul Majid Rana
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleBusinessman
Correspondence Address8 Chasely Court
Wellesley Road Chiswick
London
W4
Secretary NameMr Abdul Majid Rana
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address8 Chasely Court
Wellesley Road Chiswick
London
W4
Secretary NameMrs Kauser Rana
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 1995)
RoleCompany Director
Correspondence Address4 Stilehall Parade
Chiswick High Road
Chiswick
London
W4 3AG
Director NameAbdul Wajid Rana
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1995)
RoleFinancier
Correspondence Address6 Thames Village
Harlington Road
Chiswick
London
W4 3UE
Director NameAbdul Wajid Rana
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1995)
RoleFinancier
Correspondence Address6 Thames Village
Harlington Road
Chiswick
London
W4 3UE
Secretary NameAbdul Wahid Rana
NationalityBritish
StatusResigned
Appointed20 November 1995(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 December 2002)
RoleCompany Director
Correspondence Address142b Camberwell New Road
London
SE5 0RS
Secretary NameKauser Rana
NationalityBritish
StatusResigned
Appointed20 November 1995(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thames Village
Hartington Road Chiswick
London
W4 3UE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.expresslettings.co.uk
Email address[email protected]
Telephone0115 9662882
Telephone regionNottingham

Location

Registered Address569a Chiswick High Road
Chiswick
London
W4 3AY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1.7k at £1Abdul Wajid Rana
75.00%
Ordinary
575 at £1Mr Abdul Majid Rana
25.00%
Ordinary

Financials

Year2014
Net Worth£346,363
Cash£8,448
Current Liabilities£53,079

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

24 June 2005Delivered on: 28 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 565, 567 and 569 chiswick high road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 June 2005Delivered on: 28 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 grove road, isleworth, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 June 1998Delivered on: 26 June 1998
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage 557/559 chiswick high road london W4; by way of floating charge all its undertakings and all its property assets and rights whatsoever (and wheresoever situate).. See the mortgage charge document for full details.
Outstanding
16 January 1996Delivered on: 27 January 1996
Persons entitled: Alpha Bank London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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. See the mortgage charge document for full details.
Outstanding
16 January 1996Delivered on: 27 January 1996
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 565/567/569 and 569A chiswick high road london W4 3AY.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
6 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,300
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,300
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,300
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,300
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,300
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,300
(5 pages)
13 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
13 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2010Director's details changed for Abdul Wajid Rana on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Abdul Wajid Rana on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Kauser Rana on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Kauser Rana on 31 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 31/03/05; full list of members (8 pages)
6 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
3 May 2002Return made up to 03/04/02; full list of members (6 pages)
3 May 2002Return made up to 03/04/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 April 1999Return made up to 03/04/99; full list of members (6 pages)
13 April 1999Return made up to 03/04/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 April 1998Return made up to 03/04/98; no change of members (4 pages)
29 April 1998Return made up to 03/04/98; no change of members (4 pages)
28 April 1998Registered office changed on 28/04/98 from: 559 chiswick high road chiswick london W4 3AY (1 page)
28 April 1998Registered office changed on 28/04/98 from: 559 chiswick high road chiswick london W4 3AY (1 page)
16 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 April 1997Return made up to 03/04/97; no change of members (4 pages)
11 April 1997Return made up to 03/04/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 April 1996Return made up to 03/04/96; full list of members (6 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned;new director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Secretary resigned;new director appointed (2 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 April 1995Return made up to 03/04/95; no change of members (4 pages)
6 April 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)