RODCLIFFE LIMITED

Hellopages » Greater London » Barnet » NW4 1BX

Company number 02054871
Status Active
Incorporation Date 12 September 1986
Company Type Private Limited Company
Address 35 FINCHLEY LANE, LONDON, NW4 1BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RODCLIFFE LIMITED are www.rodcliffe.co.uk, and www.rodcliffe.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and one months. Rodcliffe Limited is a Private Limited Company. The company registration number is 02054871. Rodcliffe Limited has been working since 12 September 1986. The present status of the company is Active. The registered address of Rodcliffe Limited is 35 Finchley Lane London Nw4 1bx. The company`s financial liabilities are £242.66k. It is £-0.32k against last year. The cash in hand is £0.85k. It is £-1.11k against last year. And the total assets are £353.05k, which is £-1.02k against last year. MOORE, Miriam is a Secretary of the company. MOORE, Aaron is a Director of the company. The company operates in "Buying and selling of own real estate".


rodcliffe Key Finiance

LIABILITIES £242.66k
-1%
CASH £0.85k
-57%
TOTAL ASSETS £353.05k
-1%
All Financial Figures

Current Directors

Secretary

Director
MOORE, Aaron

66 years old

Persons With Significant Control

Mr Aron Moore
Notified on: 1 May 2016
66 years old
Nature of control: Has significant influence or control

RODCLIFFE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
28 Mar 1987
Secretary resigned

05 Nov 1986
Registered office changed on 05/11/86 from: 1/3 leonard street london EC2A 4AQ

05 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Sep 1986
Certificate of Incorporation

RODCLIFFE LIMITED Charges

12 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 56 high st gillingham. With the benefit of all rights…
4 September 2001
Legal charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 421/427 millbrook rd,southampton. By way of fixed charge…
31 May 2001
Debenture
Delivered: 1 June 2001
Status: Satisfied on 23 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Legal charge
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings on the south side of…
3 February 2000
Legal charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as rotunda buildings wyndham road…
4 August 1999
Legal mortgage
Delivered: 7 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 1-4 & unit 10 spurr road humberside airport…
26 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 12,13,14,15 and 16 commercial street maesteg…
31 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at lamledge lane shifnal and the…
25 May 1993
A credit agreement
Delivered: 3 June 1993
Status: Satisfied on 1 April 1999
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
14 May 1992
Credit agreement
Delivered: 3 June 1992
Status: Satisfied on 1 April 1999
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
4 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 1 April 1999
Persons entitled: Royal Trust Bank
Description: F/H land & buildings on south side of borough rd…
7 February 1990
Legal charge
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: Aib Finance Limited
Description: F/H property being land & buildings at shefnal industrial…
31 January 1990
Debenture
Delivered: 7 February 1990
Status: Satisfied on 10 May 1996
Persons entitled: Royal Trust Bank
Description: Undertaking and all property and assets.
31 January 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 1 April 1999
Persons entitled: Royal Trust Bank
Description: F/H land k/a 349/351 edgware road london title no 462834…