RAGARFIELD LIMITED
KENT

Hellopages » Kent » Gravesham » DA12 2RF

Company number 01100103
Status Active
Incorporation Date 6 March 1973
Company Type Private Limited Company
Address 31 MILTON ROAD, GRAVESEND, KENT, DA12 2RF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of RAGARFIELD LIMITED are www.ragarfield.co.uk, and www.ragarfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Farningham Road Rail Station is 6.6 miles; to Chatham Rail Station is 7.6 miles; to Laindon Rail Station is 9 miles; to Basildon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ragarfield Limited is a Private Limited Company. The company registration number is 01100103. Ragarfield Limited has been working since 06 March 1973. The present status of the company is Active. The registered address of Ragarfield Limited is 31 Milton Road Gravesend Kent Da12 2rf. . SHARMA, Neelu is a Secretary of the company. SHARMA, Anish is a Director of the company. SHARMA, Ashok Kumar is a Director of the company. Secretary SHARMA, Ashok Kumar has been resigned. Director SHARMA, Amar Nath has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
SHARMA, Neelu
Appointed Date: 01 August 1996

Director
SHARMA, Anish
Appointed Date: 10 August 2005
46 years old

Director
SHARMA, Ashok Kumar

78 years old

Resigned Directors

Secretary
SHARMA, Ashok Kumar
Resigned: 01 August 1996

Director
SHARMA, Amar Nath
Resigned: 01 August 1996
116 years old

Persons With Significant Control

Mr Ashok Kumar Sharma
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Neelu Sharma
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAGARFIELD LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Jan 2016
Full accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 15,600

20 Aug 2014
Full accounts made up to 31 March 2014
...
... and 72 more events
19 Aug 1988
Full accounts made up to 31 March 1988

28 Oct 1987
Return made up to 01/10/87; full list of members

15 Oct 1987
Full accounts made up to 31 March 1987

14 Oct 1986
Full accounts made up to 31 March 1986

14 Oct 1986
Return made up to 29/09/86; full list of members

RAGARFIELD LIMITED Charges

10 August 1973
Charge
Delivered: 28 August 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: 208 st johns road E17 89 western road, plaistow E.13 14…
8 August 1973
Mortgage
Delivered: 21 August 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments, and premises, being, or…
8 August 1973
Mortgage
Delivered: 21 August 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises, being, or…
8 August 1973
Mortgage
Delivered: 21 August 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises, being, or…
28 June 1973
Charge
Delivered: 17 July 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: 51, priory road, dartford kent.
16 April 1973
Irrevocable authority
Delivered: 2 May 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Sales u/tkg to apply money advanced towards purchasing 89…
16 April 1973
Irrevocable authority
Delivered: 2 May 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Sales u/taking to apply money advanced towards purchasing…
16 April 1973
Irrevocable authority
Delivered: 2 May 1973
Status: Satisfied on 15 July 2010
Persons entitled: Midland Bank PLC
Description: Solicitors undertaking sale proceeds of property 14…