RUSHDOWN LIMITED

Hellopages » Greater London » Barnet » NW11 9HG

Company number 05603525
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 9 WESTERN AVENUE, LONDON, NW11 9HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 16 in full; Satisfaction of charge 27 in full; Satisfaction of charge 22 in full. The most likely internet sites of RUSHDOWN LIMITED are www.rushdown.co.uk, and www.rushdown.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Barbican Rail Station is 6.4 miles; to Brentford Rail Station is 7.5 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushdown Limited is a Private Limited Company. The company registration number is 05603525. Rushdown Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Rushdown Limited is 9 Western Avenue London Nw11 9hg. . HARRIS, Dov Zvi is a Secretary of the company. DANSKY, Moses Eliezer is a Director of the company. HARRIS, Dov Zvi is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DANSKY, Zehava has been resigned. Director HARRIS, Tavya has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Dov Zvi
Appointed Date: 02 November 2005

Director
DANSKY, Moses Eliezer
Appointed Date: 02 November 2005
44 years old

Director
HARRIS, Dov Zvi
Appointed Date: 02 November 2005
47 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 November 2005
Appointed Date: 26 October 2005

Director
DANSKY, Zehava
Resigned: 02 December 2010
Appointed Date: 02 November 2005
42 years old

Director
HARRIS, Tavya
Resigned: 02 December 2010
Appointed Date: 02 November 2005
45 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 November 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Moses Eliezer Dansky
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dov Zvi Harris
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSHDOWN LIMITED Events

08 May 2017
Satisfaction of charge 16 in full
08 May 2017
Satisfaction of charge 27 in full
08 May 2017
Satisfaction of charge 22 in full
08 May 2017
Satisfaction of charge 24 in full
08 May 2017
Satisfaction of charge 28 in full
...
... and 76 more events
14 Nov 2005
Registered office changed on 14/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW
14 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Nov 2005
Secretary resigned
03 Nov 2005
Director resigned
26 Oct 2005
Incorporation

RUSHDOWN LIMITED Charges

15 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 90 & 90A brent street hendon london by way of fixed charge…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 hudson street burnley. By way of fixed charge the benefit…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 hudson street burnley. By way of fixed charge the benefit…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 parliament street burnley. By way of fixed charge the…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 parliament street burnley. By way of fixed charge the…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 humber square burnley. By way of fixed charge the benefit…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 king street terrace brierfield nelson. By way of fixed…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 and 60 woodbine road burnley. By way of fixed charge the…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 gannow lane burnley. By way of fixed charge the benefit…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 leyland road burnley. By way of fixed charge the benefit…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 leyland road burnley. By way of fixed charge the…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 cleveland street colne. By way of fixed charge the…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 pritchard street burnley. By way of fixed charge the…
10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 2-12 beckett road montague industrial…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 skipton road, colne. By way of fixed charge the benefit…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 parkinson street, burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 leyland road, burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 reed street, burnley. By way of fixed charge the benefit…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 pritchard street, burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 pheasantford street, burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 branch road, burnley. By way of fixed charge the benefit…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 188 cog lane, burnley. By way of fixed charge the benefit…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 waterbarn street, burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 raglan road, burnley. By way of fixed charge the benefit…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 cronkshaw street burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 harold street burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 parkinson street burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 waterbarn street burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 parkinson street burnley. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 186 cog lane burnley. By way of fixed charge the benefit of…
27 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…