RESIDENTIAL LOANS LTD.
EDGWARE

Hellopages » Greater London » Harrow » HA8 7TA

Company number 03612626
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address C/O RICHARDS SOLICITORS 1ST FLOOR, GROSVENOR HOUSE, 1 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7TA
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Ms Joanne Louise Levitus as a director on 11 February 2017; Second filing of Confirmation Statement dated 08/07/2016. The most likely internet sites of RESIDENTIAL LOANS LTD. are www.residentialloans.co.uk, and www.residential-loans.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-seven years and two months. Residential Loans Ltd is a Private Limited Company. The company registration number is 03612626. Residential Loans Ltd has been working since 10 August 1998. The present status of the company is Active. The registered address of Residential Loans Ltd is C O Richards Solicitors 1st Floor Grosvenor House 1 High Street Edgware Middlesex Ha8 7ta. The company`s financial liabilities are £3566.49k. It is £836.16k against last year. The cash in hand is £661.42k. It is £-411.08k against last year. And the total assets are £4778.38k, which is £-2046.19k against last year. LEVITUS, David is a Secretary of the company. FLEMING, Dorothy is a Director of the company. LEVITUS, David is a Director of the company. LEVITUS, Joanne Louise is a Director of the company. LEVITUS, Susan Adele is a Director of the company. SMITH, Allan is a Director of the company. Secretary BUCHALTER, Richard has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROBINSON, Beverley has been resigned. Secretary MACDONALDS has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROBINSON, Paul John has been resigned. Director WEBSTER, Richard John has been resigned. The company operates in "Other credit granting n.e.c.".


residential loans Key Finiance

LIABILITIES £3566.49k
+30%
CASH £661.42k
-39%
TOTAL ASSETS £4778.38k
-30%
All Financial Figures

Current Directors

Secretary
LEVITUS, David
Appointed Date: 21 July 2008

Director
FLEMING, Dorothy
Appointed Date: 18 November 2005
69 years old

Director
LEVITUS, David
Appointed Date: 02 October 2009
57 years old

Director
LEVITUS, Joanne Louise
Appointed Date: 11 February 2017
55 years old

Director
LEVITUS, Susan Adele
Appointed Date: 15 November 2004
57 years old

Director
SMITH, Allan
Appointed Date: 01 July 2015
44 years old

Resigned Directors

Secretary
BUCHALTER, Richard
Resigned: 17 June 2008
Appointed Date: 18 November 2005

Nominee Secretary
REID, Brian
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Secretary
ROBINSON, Beverley
Resigned: 25 November 1999
Appointed Date: 10 August 1998

Secretary
MACDONALDS
Resigned: 18 November 2005
Appointed Date: 25 November 1999

Nominee Director
MABBOTT, Stephen
Resigned: 10 August 1998
Appointed Date: 10 August 1998
74 years old

Director
ROBINSON, Paul John
Resigned: 25 November 1999
Appointed Date: 10 August 1998
69 years old

Director
WEBSTER, Richard John
Resigned: 15 November 2004
Appointed Date: 25 November 1999
80 years old

Persons With Significant Control

Mr David Levitus
Notified on: 8 July 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Susan Levitus
Notified on: 8 July 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

RESIDENTIAL LOANS LTD. Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Feb 2017
Appointment of Ms Joanne Louise Levitus as a director on 11 February 2017
23 Dec 2016
Second filing of Confirmation Statement dated 08/07/2016
03 Nov 2016
Satisfaction of charge 2 in full
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/12/2016.

...
... and 70 more events
10 Sep 1998
New director appointed
10 Sep 1998
New secretary appointed
17 Aug 1998
Director resigned
17 Aug 1998
Secretary resigned
10 Aug 1998
Incorporation

RESIDENTIAL LOANS LTD. Charges

25 October 2012
Mortgage debenture
Delivered: 27 October 2012
Status: Satisfied on 3 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 1998
Debenture
Delivered: 25 November 1998
Status: Satisfied on 15 July 2009
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…