Company NameFX Rentals Limited
Company StatusActive
Company Number02727654
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 9 months ago)
Previous NameF/X Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Roger Owen Godfrey Evan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elizabethan Cottage
39 Millbrook Village
Bedford
MK45 2JB
Director NameMr Nicholas William James Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a College Street
Petersfield
Hampshire
GU31 4AF
Secretary NameStuart Robert Daglish
NationalityBritish
StatusCurrent
Appointed31 August 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Auden Place
London
NW1 8ND
Director NameStuart Robert Daglish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Auden Place
London
NW1 8ND
Director NameMr Steven James Flewin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFx Rentals
38-40 Telford Way
London
W3 7XS
Director NameMr William Alexander Peter Bence
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFx Rentals
38-40 Telford Way
London
W3 7XS
Director NameMr Marshall Goldblatt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleInvestor
Correspondence AddressUrde Rio Verde Playa Calle Rio No 22
Marbella 29600
Spain
Secretary NameMrs Joanne Juliet Webster
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleSecretary
Correspondence Address24 Chetwynd Avenue
East Barnet
Barnet
Hertfordshire
EN4 8NG
Director NameNeil White
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Barn Owl Barn Cromer Road
Sidestrand
Cromer
Norfolk
NR27 0LT
Director NameNicholas Charles Dimes
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 1995)
RoleProfessional Audio Rental
Correspondence Address57 Harvist Road
Queens Park
London
NW6 6EX
Secretary NameMr Roger Owen Godfrey Evan
NationalityBritish
StatusResigned
Appointed28 March 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elizabethan Cottage
39 Millbrook Village
Bedford
MK45 2JB
Director NameAnthony William Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Duffield Road
Walton On The Hill
Surrey
KT20 7UQ
Director NamePaul David Rushbrooke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 March 1999)
RoleCompany Director
Correspondence Address3 Wellesley Avenue
Hammersmith
London
W6 0UP
Secretary NameStuart Robert Daglish
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 1998)
RoleAccounts
Country of ResidenceEngland
Correspondence Address62 Auden Place
London
NW1 8ND
Secretary NameFrancis Hugh Ogle Thorpe
NationalityBritish
StatusResigned
Appointed10 November 1998(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2004)
RoleTechnical Engineer
Correspondence Address94 Devonport Road
London
W12 8NU
Director NameFrancis Hugh Ogle Thorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2004)
RoleTechnical Director
Correspondence Address94 Devonport Road
London
W12 8NU
Director NamePeter Edward Brooks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years after company formation)
Appointment Duration21 years, 12 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briars Close
Aylesbury
Bucks
HP19 9PN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.fxgroup.net

Location

Registered AddressFx Rentals
38-40 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

15.2k at £1Fx Group LTD
76.00%
Ordinary A
1.2k at £1Mr Neil White
6.00%
Ordinary B
400 at £1Mr Paul Rushbrooke
2.00%
Ordinary B
400 at £1Mr Paul Todd
2.00%
Ordinary B
2.8k at £1Fx Group LTD
14.00%
Ordinary B

Financials

Year2014
Net Worth£990,645
Cash£744,608
Current Liabilities£340,618

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

6 November 2012Delivered on: 9 November 2012
Persons entitled: Brixton Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance being the amount of £24,000 see image for full details.
Outstanding
29 May 1996Delivered on: 17 June 1996
Persons entitled: Island Management Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 March 1997Delivered on: 5 March 1997
Satisfied on: 9 December 2013
Persons entitled: Storehouse Operations PLC

Classification: Rental deposit deed
Secured details: £22,750 due or to become due from the company to the chargee under the terms of the deed.
Particulars: The sum of £22,750 paid by the landlord into a designated deposit account maintained in the joint names of the chargee and the company. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 7 May 1996
Satisfied on: 9 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 1992Delivered on: 12 August 1992
Satisfied on: 9 August 1996
Persons entitled: Tutor Holdings Limited

Classification: Fixed and floating charge
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

17 September 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
20 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
9 July 2018Notification of Nicholas William James Harris as a person with significant control on 1 April 2017 (2 pages)
19 October 2017Satisfaction of charge 3 in full (1 page)
19 October 2017Satisfaction of charge 3 in full (1 page)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
13 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 July 2017Notification of Roger Owen Godfrey Evan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Roger Owen Godfrey Evan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20,000
(7 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20,000
(7 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(8 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(8 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(8 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(8 pages)
9 December 2013Satisfaction of charge 2 in full (2 pages)
9 December 2013Satisfaction of charge 4 in full (1 page)
9 December 2013Satisfaction of charge 4 in full (1 page)
9 December 2013Satisfaction of charge 2 in full (2 pages)
29 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
15 August 2011Termination of appointment of Marshall Goldblatt as a director (1 page)
15 August 2011Termination of appointment of Marshall Goldblatt as a director (1 page)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Peter Edward Brooks on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Stuart Robert Daglish on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Peter Edward Brooks on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Stuart Robert Daglish on 25 June 2010 (2 pages)
13 August 2009Return made up to 25/06/09; full list of members (5 pages)
13 August 2009Return made up to 25/06/09; full list of members (5 pages)
12 August 2009Director's change of particulars / nicholas harris / 28/01/2009 (1 page)
12 August 2009Director's change of particulars / nicholas harris / 28/01/2009 (1 page)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 September 2008Return made up to 25/06/08; full list of members (5 pages)
10 September 2008Return made up to 25/06/08; full list of members (5 pages)
9 September 2008Director's change of particulars / marshall goldblatt / 03/07/2008 (1 page)
9 September 2008Director's change of particulars / marshall goldblatt / 03/07/2008 (1 page)
9 September 2008Director's change of particulars / peter brooks / 01/06/2008 (1 page)
9 September 2008Director's change of particulars / peter brooks / 01/06/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 August 2007Return made up to 25/06/07; full list of members (9 pages)
23 August 2007Return made up to 25/06/07; full list of members (9 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 July 2006Return made up to 25/06/06; full list of members (9 pages)
26 July 2006Return made up to 25/06/06; full list of members (9 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (10 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (10 pages)
24 August 2005Return made up to 25/06/05; full list of members (9 pages)
24 August 2005Return made up to 25/06/05; full list of members (9 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/04
(10 pages)
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/04
(10 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 July 2003Return made up to 25/06/03; full list of members (10 pages)
25 July 2003Return made up to 25/06/03; full list of members (10 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 September 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 October 2001Return made up to 25/06/01; full list of members (10 pages)
1 October 2001Return made up to 25/06/01; full list of members (10 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
13 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 July 1999Return made up to 25/06/99; no change of members (6 pages)
21 July 1999Return made up to 25/06/99; no change of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned (1 page)
4 August 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Ad 01/08/93-31/05/95 £ si 3900@1 (2 pages)
30 July 1998Ad 01/08/93-31/05/95 £ si 3900@1 (2 pages)
30 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
12 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
28 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Return made up to 25/06/97; no change of members (4 pages)
3 July 1997Return made up to 25/06/97; no change of members (4 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
8 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 August 1995Return made up to 25/06/95; full list of members (8 pages)
22 August 1995Return made up to 25/06/95; full list of members (8 pages)
21 June 1994Return made up to 25/06/94; full list of members (6 pages)
21 June 1994Return made up to 25/06/94; full list of members (6 pages)
21 December 1993Return made up to 25/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 December 1993Return made up to 25/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 June 1992Incorporation (16 pages)
25 June 1992Incorporation (16 pages)