RATHMORE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 00741242
Status Active
Incorporation Date 19 November 1962
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 007412420018 in full; Registration of charge 007412420019, created on 21 November 2016. The most likely internet sites of RATHMORE INVESTMENTS LIMITED are www.rathmoreinvestments.co.uk, and www.rathmore-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Rathmore Investments Limited is a Private Limited Company. The company registration number is 00741242. Rathmore Investments Limited has been working since 19 November 1962. The present status of the company is Active. The registered address of Rathmore Investments Limited is Regina House 124 Finchley Road London Nw3 5js. . HARRIS, Stella Ray is a Secretary of the company. HARRIS, Howard Andrew is a Director of the company. Secretary HARRIS, Maurice has been resigned. Secretary HARRIS, Maurice has been resigned. Director HARRIS, Charles has been resigned. Director HARRIS, Maurice has been resigned. Director HARRIS, Maurice has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRIS, Stella Ray
Appointed Date: 05 September 2005

Director
HARRIS, Howard Andrew
Appointed Date: 01 October 2008
59 years old

Resigned Directors

Secretary
HARRIS, Maurice
Resigned: 05 September 2005
Appointed Date: 23 June 1992

Secretary
HARRIS, Maurice
Resigned: 23 June 1995

Director
HARRIS, Charles
Resigned: 13 December 2012
90 years old

Director
HARRIS, Maurice
Resigned: 05 September 2005
Appointed Date: 23 June 1992
99 years old

Director
HARRIS, Maurice
Resigned: 23 June 1995
99 years old

RATHMORE INVESTMENTS LIMITED Events

23 Nov 2016
Satisfaction of charge 17 in full
23 Nov 2016
Satisfaction of charge 007412420018 in full
22 Nov 2016
Registration of charge 007412420019, created on 21 November 2016
22 Nov 2016
Registration of charge 007412420020, created on 21 November 2016
22 Nov 2016
Registration of charge 007412420021, created on 21 November 2016
...
... and 95 more events
14 Aug 1986
Particulars of mortgage/charge

08 May 1986
Return made up to 02/04/86; full list of members

10 Oct 1977
Accounts made up to 31 October 1975
11 Mar 1976
Annual return made up to 28/12/75
19 Nov 1962
Incorporation

RATHMORE INVESTMENTS LIMITED Charges

21 November 2016
Charge code 0074 1242 0021
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 29 to 31 (odd) liverpool road and 2-4 (even) moor lane…
21 November 2016
Charge code 0074 1242 0020
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H weylands court water meadow chesham , land adjoining…
21 November 2016
Charge code 0074 1242 0019
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
5 March 2015
Charge code 0074 1242 0018
Delivered: 19 March 2015
Status: Satisfied on 23 November 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H weylands court, water meadow, chesham t/no BM353362…
1 July 2010
Legal mortgage
Delivered: 3 July 2010
Status: Satisfied on 23 November 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Part ground first & second floors 2-4 moor lane/29-31…
14 January 2009
Mortgage
Delivered: 15 January 2009
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 75 brick kiln road stevenage hertfordshire.
29 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 12-13 fitzroy mews london t/no NGL585092. With the benefit…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage 12 & 13 fitzroy mews cleveland street…
1 September 1994
Legal charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 68 &70 the drive hove east sussex t/no SX59598…
1 September 1994
Legal charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h land k/a 1 ashbourne parade hendon l/b of…
1 September 1994
Debenture
Delivered: 2 September 1994
Status: Satisfied on 23 January 2009
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
23 September 1992
Legal charge
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 8,9,10,11,bedford rd.and 2,3,4,5, palace mansions and…
15 May 1991
Legal charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 12 and 13 fitzroy mews st pancras l/b camden t/no ngl…
21 August 1986
Legal charge
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 106 st dunstan's road london W6.
20 August 1986
Legal charge
Delivered: 21 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 1 ashbourne parade finchley road london NW11.
8 August 1986
Legal charge
Delivered: 14 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land known as 157 wardour street, london, W1 and 6…
21 January 1986
Mortgage
Delivered: 24 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12/13 fitzroy mews st. Pancras, london.
29 January 1981
Charge without instrument
Delivered: 31 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 229 elgin avenue maida vale london W9.
26 September 1979
Legal charge
Delivered: 10 October 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H plot of land adjoining estover rd plymouth, title no dn…
14 October 1963
Legal charge
Delivered: 4 November 1963
Status: Outstanding
Persons entitled: Henry Book & Sons (Southern) LTD
Description: 68 & 70 the drive, hove sussex, together with flats to be…