ROVERBOURNE LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 5JW

Company number 02114116
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address 5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 54 in full; Satisfaction of charge 55 in full. The most likely internet sites of ROVERBOURNE LIMITED are www.roverbourne.co.uk, and www.roverbourne.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-eight years and seven months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roverbourne Limited is a Private Limited Company. The company registration number is 02114116. Roverbourne Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Roverbourne Limited is 5 Broadbent Close Highgate London N6 5jw. The company`s financial liabilities are £2258.54k. It is £-242.52k against last year. The cash in hand is £87.47k. It is £32.9k against last year. And the total assets are £3029.51k, which is £-56.34k against last year. MOORE, Aron is a Secretary of the company. AMAR, Victor is a Director of the company. MOORE, Aron is a Director of the company. The company operates in "Development of building projects".


roverbourne Key Finiance

LIABILITIES £2258.54k
-10%
CASH £87.47k
+60%
TOTAL ASSETS £3029.51k
-2%
All Financial Figures

Current Directors

Secretary

Director
AMAR, Victor

79 years old

Director
MOORE, Aron

66 years old

Persons With Significant Control

Mr Victor Amar
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Aron Moore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROVERBOURNE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Satisfaction of charge 54 in full
05 Aug 2016
Satisfaction of charge 55 in full
03 Aug 2016
Confirmation statement made on 1 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 189 more events
15 May 1987
New director appointed

15 May 1987
Registered office changed on 15/05/87 from: 49 green lanes london N16 9BU

15 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1987
Certificate of Incorporation

23 Mar 1987
Incorporation

ROVERBOURNE LIMITED Charges

6 January 2015
Charge code 0211 4116 0061
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 243-249 high street kirkcaldy t/n FFE35489…
6 January 2015
Charge code 0211 4116 0060
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 237 239 and 241 high street kirkcaldy t/n FFE55983…
6 January 2015
Charge code 0211 4116 0059
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 251-255 high street kirkcaldy t/n FFE65948…
24 December 2014
Charge code 0211 4116 0058
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 21 to 50 premier business estate leys road brierley…
22 December 2014
Charge code 0211 4116 0057
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 30 July 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 181 cowbridge road east cardiff t/n WA513399, see image…
31 May 2011
Debenture
Delivered: 4 June 2011
Status: Satisfied on 5 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 5 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 5 elthorne road london t/n LN193222 see image for full…
13 August 2007
Standard security which was presented for registration in scotland on 30 august 2007 and
Delivered: 6 September 2007
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 251/255 high street, kirkcaldy t/no FFE65948.
15 April 2005
Standard security which was presented for registration in scotland on 25TH april 2005
Delivered: 12 May 2005
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 243/249 high street kirkcaldy fife.
21 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land 7 and 9 great market, newcastle upon tyne t/n…
1 July 2002
Standard security which was presented for registration in scotland on 17TH july 2002 and
Delivered: 3 August 2002
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Three shop units known as 237,239 and 241 high…
28 June 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 17 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a land and…
1 February 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-16 office block 17 premier business park the leys…
31 January 2002
Legal charge
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at premier business park brierley hill…
9 April 1999
Commercial mortgage deed
Delivered: 20 April 1999
Status: Satisfied on 28 June 2005
Persons entitled: West Bromwich Building Society
Description: Property k/a 2 2A and 3 fleet street and 19 and 21 the…
9 April 1999
Floating charge
Delivered: 20 April 1999
Status: Satisfied on 3 March 2003
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
8 March 1999
Rent deposit deed
Delivered: 13 March 1999
Status: Satisfied on 28 June 2005
Persons entitled: Ralph Gabriel De Groot and Cecil Joshua Israel
Description: £1,250.
17 November 1998
Legal charge
Delivered: 4 December 1998
Status: Satisfied on 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A oxford road guiseley leeds and 2 oxford road guiseley…
3 July 1998
Legal charge
Delivered: 9 July 1998
Status: Satisfied on 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the forresters arms 181 cowbridge road east cardiff…
18 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied on 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 5 elthorne road l/b islington greater london-LN193222…
16 April 1996
Debenture
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1995
Legal mortgage
Delivered: 21 July 1995
Status: Satisfied on 28 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 & 9 groat market newcastle upon tyne…
6 October 1992
Legal charge and floating charge
Delivered: 7 October 1992
Status: Satisfied on 24 October 1998
Persons entitled: Ucb Bank PLC
Description: F/H property k/a the forresters arms 181 cowbridge road…
6 October 1992
Legal and floating charge
Delivered: 7 October 1992
Status: Satisfied on 24 October 1998
Persons entitled: Ucb Bank PLC
Description: F/H property k/a 5 elthorne road upper islington tn/ln…
15 October 1991
Legal charge
Delivered: 2 November 1991
Status: Satisfied on 17 February 1995
Persons entitled: Skandia Financial Services Limited
Description: See form 395 relevant to this charge. Fixed and floating…
15 October 1991
Legal charge
Delivered: 25 October 1991
Status: Satisfied on 10 March 1994
Persons entitled: English Property Corporation PLC
Description: 1-22 the parade battle hill wallsend tyne and wear…
28 January 1991
Credit agreement
Delivered: 7 February 1991
Status: Satisfied on 9 April 1992
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in andto all sums payable…
30 November 1990
Floating charge
Delivered: 18 December 1990
Status: Satisfied on 24 February 1994
Persons entitled: Skandia Financial Services Limited
Description: Floating charge over all the. Undertaking and all property…
30 November 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied on 24 February 1994
Persons entitled: Skandia Financial Services Limited
Description: F/Hold - 6-20 the rows the high harlow essex t/no ex 156748…
30 November 1990
Charge on cash deposit
Delivered: 18 December 1990
Status: Satisfied on 24 February 1994
Persons entitled: Skandia Financial Services Limited
Description: The deposit account in the sum of £70,000 no. 001864M (as…
26 November 1990
Standard security registered in scotland 26/11/90
Delivered: 10 December 1990
Status: Satisfied on 20 May 1994
Persons entitled: Municipal Mutual Bank PLC
Description: Agreement and lease by the lord provost,magistrates and…
22 October 1990
Letter of retention and setoff
Delivered: 9 November 1990
Status: Satisfied on 28 June 2005
Persons entitled: Municipal Mutual Bank PLC
Description: £10,800 and all interest accruing thereon, deposited by the…
22 October 1990
Assignation of rents
Delivered: 9 November 1990
Status: Satisfied on 20 May 1994
Persons entitled: Muncipal Mutual Bank PLC
Description: All rents due and payable to the company by its kenants at…
20 July 1990
Standard security presented for registration in scotland
Delivered: 2 August 1990
Status: Satisfied on 10 March 1994
Persons entitled: Skandia Trust
Description: Highland house st catherines road perth.
4 July 1990
Floating charge
Delivered: 20 July 1990
Status: Satisfied on 17 February 1995
Persons entitled: Skandia Financial Services Limited
Description: Floating charge over all the. Undertaking and all property…
22 June 1990
Standard security presented for registration in scotland
Delivered: 25 June 1990
Status: Satisfied on 12 March 1993
Persons entitled: Skandia Financial Services Limited
Description: Ground on wnw of cloverhill road, bridge of don. (See form…
19 June 1990
Floating charge
Delivered: 6 July 1990
Status: Satisfied on 17 February 1995
Persons entitled: Skandia Financial Services Limited
Description: Floating chargee over all the. Undertaking and all property…
10 April 1990
Standard security presented for registration in scotland
Delivered: 18 April 1990
Status: Satisfied on 28 June 2005
Persons entitled: Royal Trust Bank
Description: 2657 sq yards in the parish and county of dumfries known as…
15 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 31 May 2001
Persons entitled: Riggs a P Bank Limited
Description: F/H no 5 (formerly no 1) elthorne road, islington, london…
8 January 1990
Legal charge
Delivered: 15 January 1990
Status: Satisfied on 10 March 1994
Persons entitled: Royal Trust Bank
Description: All that l/h land and building thereon known as land on the…
3 November 1989
Legal charge
Delivered: 7 November 1989
Status: Satisfied on 10 March 1994
Persons entitled: Royal Trust Bank
Description: F/H - the forresters arms 181 cowbridge road east cardiff…
22 August 1989
Standard security
Delivered: 30 August 1989
Status: Satisfied on 10 March 1994
Persons entitled: Riggs A. P. Bank Limited
Description: Units 7-18 east mains industrial estate broxburn west…
19 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 17 February 1995
Persons entitled: Riggs a P Bank Limited
Description: F/H - 7 and 9 groat market new castle upon tyne and now k/a…
19 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 17 February 1995
Persons entitled: Riggs a P Bank Limited
Description: F/H - sterting cash bingo cricklade road swindon wiltshir.…
14 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 28 June 2005
Persons entitled: Riggs a P Bank Limited
Description: L/H 1, 2 and 3 futurish buildings, scarborough. Floating…
14 February 1989
First fixed charge
Delivered: 21 February 1989
Status: Satisfied on 17 June 2011
Persons entitled: Riggs a P Bank Limited
Description: All monies (in whatever currency) from time to time…
3 February 1989
Standard security
Delivered: 10 February 1989
Status: Satisfied on 17 January 1992
Persons entitled: Hfc Bank PLC
Description: Factory and ofice premises, east mains industrial estate…
8 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 30 January 1990
Persons entitled: Mla Bank Limited
Description: F/H - 17 templars avenue, golders green. Title no mx…
6 October 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 9 April 1992
Persons entitled: Hfc Bank PLC
Description: F/H land - units 4 and 5 blumswick place and lane lying to…
6 October 1988
Debenture
Delivered: 11 October 1988
Status: Satisfied on 9 April 1992
Persons entitled: Hfc Bank PLC
Description: Undertaking and all property and assets present and future…
22 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 9 April 1992
Persons entitled: Mla Bank Limited
Description: F/H - whitegate house white lund trading estate, morecombe…
19 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 9 April 1992
Persons entitled: Mla Bank Limited
Description: F/H - 28 st. Mary street, cardiff title no. Wa 142797 (see…
8 August 1988
Legal charge
Delivered: 10 August 1988
Status: Satisfied on 9 April 1992
Persons entitled: Riggs Ap Bank Limited
Description: F/H - k/a 19 and 21 north john street liverpool. Floating…
24 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 10 March 1994
Persons entitled: Ucb Bank PLC
Description: F/H being 7 & 8 curran industrial estate curran road…
24 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 10 March 1994
Persons entitled: Ucb Bank PLC
Description: F/H - adjoning 7 & 8 curran industrial estate curran road…
30 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 30 January 1990
Persons entitled: Riggs A. P. Bank Limited
Description: F/Hold land & buildings on east side of sully moors rd…
9 February 1988
Standard security presented for registration in scotland 9/2/88
Delivered: 15 February 1988
Status: Satisfied on 30 January 1990
Persons entitled: Riggs A. P. Bank Limited
Description: The kittybrewster shopping centre, clifton road, aberdeen.
23 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 30 January 1990
Persons entitled: Mla Finance Limited
Description: F/H - davis house, 46, 48, 50} & 52 (even numbers) new…
10 August 1987
Legal mortgage
Delivered: 13 August 1987
Status: Satisfied on 30 January 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hope house being part of 73/75 mebgate…
20 July 1987
Legal charge
Delivered: 24 July 1987
Status: Satisfied on 30 January 1990
Persons entitled: A P Bank Limited
Description: F/Hold 7 and 8 curran industrial estate, curran road…