RHODEGLEN LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 04637804
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of RHODEGLEN LIMITED are www.rhodeglen.co.uk, and www.rhodeglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Rhodeglen Limited is a Private Limited Company. The company registration number is 04637804. Rhodeglen Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Rhodeglen Limited is 68 Grafton Way London W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. JEMMETT, Philip John is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. SMART, Stephen John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 10 February 2003

Director
JEMMETT, Philip John
Appointed Date: 10 February 2003
59 years old

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 10 February 2003
64 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 10 February 2003
62 years old

Director
SMART, Stephen John
Appointed Date: 10 February 2003
69 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 February 2003
Appointed Date: 15 January 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 February 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Elmgrove Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Flodrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHODEGLEN LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Oct 2016
Full accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
14 Nov 2015
Full accounts made up to 30 April 2015
...
... and 48 more events
25 Feb 2003
New director appointed
25 Feb 2003
New director appointed
25 Feb 2003
New director appointed
20 Feb 2003
Accounting reference date extended from 31/01/04 to 30/04/04
15 Jan 2003
Incorporation

RHODEGLEN LIMITED Charges

8 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28-30 high street uttoxeter staffordshire…
21 September 2004
Legal mortgage
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1/2 market jew street, penzance, cornwall…
20 September 2004
Legal mortgage
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the foresters arms 473 crewe road…
23 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 13-19 george street pontypool. With…
9 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 104 goring way goring by sea…
25 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the f/h property known as…
25 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the f/h property known as…
25 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…