Company number 01626768
Status Active
Incorporation Date 2 April 1982
Company Type Private Limited Company
Address 2 COOKHAM DENE CLOSE, MANOR PARK, CHISLEHURST, KENT, BR7 5QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 31 July 2015. The most likely internet sites of RBG COMMERCIAL LIMITED are www.rbgcommercial.co.uk, and www.rbg-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Rbg Commercial Limited is a Private Limited Company.
The company registration number is 01626768. Rbg Commercial Limited has been working since 02 April 1982.
The present status of the company is Active. The registered address of Rbg Commercial Limited is 2 Cookham Dene Close Manor Park Chislehurst Kent Br7 5qw. . GODDARD, Valerie is a Secretary of the company. GIBSON, Barry John is a Director of the company. GODDARD, Roy Stanley is a Director of the company. GODDARD, Valerie is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Mrs Valerie Goddard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Roy Stanley Goddard
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control
RBG COMMERCIAL LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
-
ANNOTATION
Clarification a second filed AR01 was registered on 23/12/2015
...
... and 106 more events
19 Feb 1988
Accounts made up to 31 March 1987
19 Feb 1988
Return made up to 31/12/87; full list of members
31 Mar 1987
Accounts made up to 31 March 1986
31 Mar 1987
Return made up to 31/12/86; full list of members
02 Apr 1982
Incorporation
21 November 2000
Legal charge
Delivered: 29 November 2000
Status: Satisfied
on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of hambridge road…
25 April 2000
Legal charge
Delivered: 8 May 2000
Status: Satisfied
on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: 5A bone lane,newbury,west berkshire t/no: BK100318.
25 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of bone lane greenham…
25 April 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied
on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: Paris ceramics tikatape house hambridge road newbury west…
17 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied
on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: The neuk laundry 59 ladywell road l/b of lewisham…
16 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied
on 24 April 2001
Persons entitled: Midland Bank PLC
Description: Property k/a unit d burtonwood industrial centre burtonwood…
16 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied
on 9 February 2000
Persons entitled: Midland Bank PLC
Description: Property k/a unit 11 burtonwood industrial estate…
28 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied
on 29 September 2000
Persons entitled: Midland Bank PLC
Description: Limitorque building 31 bone lane newbury berkshire (f/h)…
3 January 1992
Charge
Delivered: 15 January 1992
Status: Satisfied
on 24 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital all…
23 August 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied
on 29 September 2000
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- hambridge…
23 August 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied
on 29 September 2000
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- 59…
23 August 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied
on 29 September 2000
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- buildings…
30 December 1982
Charge
Delivered: 12 January 1983
Status: Satisfied
on 6 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…