ROVERGRANGE LIMITED
LONDON.

Hellopages » Greater London » Hackney » N16 5XA

Company number 02515321
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address 10,PALM COURT,, QUEEN ELIZABETHS WALK,, LONDON., N16 5XA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Appointment of Mrs Rivka Rand as a secretary on 23 August 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 . The most likely internet sites of ROVERGRANGE LIMITED are www.rovergrange.co.uk, and www.rovergrange.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-five years and three months. Rovergrange Limited is a Private Limited Company. The company registration number is 02515321. Rovergrange Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of Rovergrange Limited is 10 Palm Court Queen Elizabeths Walk London N16 5xa. The company`s financial liabilities are £2066.15k. It is £1545.96k against last year. The cash in hand is £8.72k. It is £5.45k against last year. And the total assets are £2528k, which is £742.97k against last year. RAND, Rivka is a Secretary of the company. RAND, Schloime is a Secretary of the company. RAND, Chaskel is a Director of the company. RAND, Schloime is a Director of the company. Secretary RAND, Helene has been resigned. The company operates in "Buying and selling of own real estate".


rovergrange Key Finiance

LIABILITIES £2066.15k
+297%
CASH £8.72k
+166%
TOTAL ASSETS £2528k
+41%
All Financial Figures

Current Directors

Secretary
RAND, Rivka
Appointed Date: 23 August 2016

Secretary
RAND, Schloime
Appointed Date: 24 November 1997

Director
RAND, Chaskel

89 years old

Director
RAND, Schloime
Appointed Date: 24 November 1997
60 years old

Resigned Directors

Secretary
RAND, Helene
Resigned: 24 November 1997

ROVERGRANGE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 24 March 2016
26 Aug 2016
Appointment of Mrs Rivka Rand as a secretary on 23 August 2016
29 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

22 Mar 2016
Satisfaction of charge 6 in full
21 Mar 2016
Satisfaction of charge 12 in full
...
... and 81 more events
21 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1990
Memorandum and Articles of Association

10 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1990
Registered office changed on 10/08/90 from: 49 greens lanes london N16 9BU

25 Jun 1990
Incorporation

ROVERGRANGE LIMITED Charges

15 March 2016
Charge code 0251 5321 0014
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
15 March 2016
Charge code 0251 5321 0013
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold flats known as 9, 14, 19, 24, and 30 amhurst…
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 30 amhurst court amhurst park stoke newington t/n NGL251930…
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 19 amhurst court amhurst park stoke newington t/n NGL251927…
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 24 amhurst court amhurst park stoke newington t/n NGL251928…
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 14 amhurst court amhurst park stoke newington t/n NGL251926…
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 9 amhurst court amhurst park stoke newington t/n NGL251925…
8 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 4 amhurst court amhurst park stoke newington t/n NGL251922…
3 November 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 1996
Debenture
Delivered: 13 July 1996
Status: Satisfied on 20 December 2010
Persons entitled: Nationwide Building Society
Description: L/H property situate and k/a 19 amhurst court amhurst park…
4 July 1996
Legal charge
Delivered: 13 July 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: (I) l/h property situate and k/a 19 amhurst court, amhurst…
3 February 1995
Assignment of rents
Delivered: 20 February 1995
Status: Satisfied on 1 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assigns and charges the right to receive rents and the…
3 February 1995
Debenture
Delivered: 20 February 1995
Status: Satisfied on 1 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1995
Mortgage
Delivered: 20 February 1995
Status: Satisfied on 1 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a 4 amhurst court amhurst park stoke…

Similar Companies

ROVEREDO LP ROVERENG LIMITED ROVERIA LTD ROVERLAND 4X4 PARTS LTD ROVERLAND MEDIA LIMITED ROVERLEY LIMITED ROVERMOVE LTD