RILLAND LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 5RD
Company number 02021393
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address 146 MUNSTER ROAD, FULHAM, LONDON, SW6 5RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Second filing of the annual return made up to 28 February 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RILLAND LIMITED are www.rilland.co.uk, and www.rilland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Rilland Limited is a Private Limited Company. The company registration number is 02021393. Rilland Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Rilland Limited is 146 Munster Road Fulham London Sw6 5rd. . CHRISTODOULOU, Andreas is a Director of the company. Secretary CHRISTODOULOU, Andros has been resigned. Secretary CHRISTODOULOU, Patricia has been resigned. Director SCHRAMM, Klauss has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
CHRISTODOULOU, Andros
Resigned: 29 April 2002

Secretary
CHRISTODOULOU, Patricia
Resigned: 08 February 2016
Appointed Date: 29 April 2002

Director
SCHRAMM, Klauss
Resigned: 30 September 2002
83 years old

Persons With Significant Control

Miss Christina Christodoulou
Notified on: 21 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Christodoulou
Notified on: 21 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RILLAND LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Oct 2016
Second filing of the annual return made up to 28 February 2016
05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016

02 Mar 2016
Director's details changed for Mr Andros Christodoulou on 1 March 2015
...
... and 70 more events
06 Nov 1986
Accounting reference date notified as 30/09

09 Oct 1986
New director appointed

08 Sep 1986
Director resigned;new director appointed

08 Sep 1986
Registered office changed on 08/09/86 from: regis house 134 percival road enfield middlesex EN1 1QU

08 Sep 1986
Registered office changed on 08/09/86 from: regis house, 134 percival road, enfield, middlesex EN1 1QU

RILLAND LIMITED Charges

14 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: All that f/h property k/a 3/5 vanston place london SW6. The…
18 August 1997
Legal mortgage
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: All that f/h property at 103 goldhawk road london W12. With…
23 July 1996
Debenture
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…
5 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 bedford park corner, london W4 and/or proceeds of sale…
5 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bedford park corner london W4 and/or proceeds of sale…