RIZONA LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 01588865
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of RIZONA LIMITED are www.rizona.co.uk, and www.rizona.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Rizona Limited is a Private Limited Company. The company registration number is 01588865. Rizona Limited has been working since 02 October 1981. The present status of the company is Active. The registered address of Rizona Limited is 115 Craven Park Road London N15 6bl. . LERNER, Frances Rosalind is a Secretary of the company. LERNER, Charles is a Director of the company. LERNER, Frances Rosalind is a Director of the company. LERNER, Irving Marc is a Director of the company. Secretary NOE, Salomon has been resigned. Director NOE, Salomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LERNER, Frances Rosalind
Appointed Date: 13 December 1995

Director
LERNER, Charles

71 years old

Director

Director
LERNER, Irving Marc
Appointed Date: 26 March 2004
47 years old

Resigned Directors

Secretary
NOE, Salomon
Resigned: 13 December 1995

Director
NOE, Salomon
Resigned: 18 February 2014
Appointed Date: 02 August 1996
94 years old

Persons With Significant Control

Imberstates Limited
Notified on: 23 February 2017
Nature of control: Ownership of shares – 75% or more

RIZONA LIMITED Events

30 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 77 more events
14 Dec 1987
Accounts made up to 13 December 1985

14 Dec 1987
Return made up to 17/03/87; full list of members

28 Nov 1986
Full accounts made up to 31 December 1984

28 Nov 1986
Return made up to 18/03/86; full list of members

21 Oct 1986
First gazette

RIZONA LIMITED Charges

1 May 1996
Legal mortgage
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 117 poole road westbourne bournemouth (f/h) and goodwill of…
1 May 1996
Legal mortgage
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 79/81 magdalen way gorleston great yarmouth (l/h) and…
30 July 1985
Legal charge
Delivered: 7 August 1985
Status: Satisfied on 26 March 1992
Persons entitled: Barclays Bank PLC
Description: 1 to 10A central parade, L.B. of enfield, title no. Mx…
8 January 1985
Legal charge
Delivered: 10 January 1985
Status: Outstanding
Persons entitled: A. P. Bank Limited
Description: First fixed charge on 1-22 north parade & 30-50 south…
7 December 1984
Legal charge
Delivered: 18 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 & 81, magdalen way, gorleston, great yarmouth norfolk…
7 December 1984
Legal charge
Delivered: 18 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117, poole road, eastbourne, bournemouth, dorset title no…
13 April 1984
Legal charge
Delivered: 17 April 1984
Status: Outstanding
Persons entitled: G. P. Baud Limited
Description: F/H clarendon court being land at south side of bath road…
13 April 1984
Legal charge
Delivered: 17 April 1984
Status: Outstanding
Persons entitled: G. P. Baud Limited
Description: F/H 4-10 (even nos) hales street coventry title no wm…
13 April 1984
Legal charge
Delivered: 17 April 1984
Status: Outstanding
Persons entitled: G. P. Baud Limited
Description: F/H 760 & 762 barking rd. Plaistow london E13 title nos ex…
28 July 1983
Legal mortgage
Delivered: 4 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4-10 hales street coventry and/or the…
12 October 1981
Legal mortgage
Delivered: 28 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Francis house 760/762 barking road london E13 title nos ex…