ROUGHLEA PROPERTIES LTD

Hellopages » Greater London » Enfield » N18 1SY

Company number 03767123
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address ROMEO HOUSE 160 BRIDPORT ROAD, LONDON, N18 1SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROUGHLEA PROPERTIES LTD are www.roughleaproperties.co.uk, and www.roughlea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Roughlea Properties Ltd is a Private Limited Company. The company registration number is 03767123. Roughlea Properties Ltd has been working since 10 May 1999. The present status of the company is Active. The registered address of Roughlea Properties Ltd is Romeo House 160 Bridport Road London N18 1sy. . FROMMER, Chaim Menachem is a Secretary of the company. TAGER, Joseph Peter is a Director of the company. TAGER, Romie is a Director of the company. TAGER, Simon Jonathan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAGER, Osias has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FROMMER, Chaim Menachem
Appointed Date: 26 May 1999

Director
TAGER, Joseph Peter
Appointed Date: 11 April 2005
44 years old

Director
TAGER, Romie
Appointed Date: 26 May 1999
78 years old

Director
TAGER, Simon Jonathan
Appointed Date: 11 April 2005
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 May 1999
Appointed Date: 10 May 1999

Director
TAGER, Osias
Resigned: 26 March 2005
Appointed Date: 26 May 1999
111 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 May 1999
Appointed Date: 10 May 1999

ROUGHLEA PROPERTIES LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

14 Apr 2015
Director's details changed for Mr Joseph Peter Tager on 1 July 2013
...
... and 51 more events
22 Jun 1999
New director appointed
28 May 1999
Director resigned
28 May 1999
Secretary resigned
28 May 1999
Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS
10 May 1999
Incorporation

ROUGHLEA PROPERTIES LTD Charges

17 December 2003
Deed of legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H property k/a arundel house being land and buildings at…
17 December 2003
Deed of assignment
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 September 1999
Deed of assignment by way of charge of rental income
Delivered: 13 October 1999
Status: Satisfied on 16 July 2004
Persons entitled: Kbc Bank Nv
Description: All the rights titles benefits and interests whether…
23 September 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied on 16 July 2004
Persons entitled: Kbc Bank Nv
Description: Legal mortgage over land and buildings at the junction of…