ROXETH MEAD (BUCKHOLT) LTD.
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA2 0HW

Company number 02615792
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address BUCKHOLT HOUSE, 25 MIDDLE ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HW
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of ROXETH MEAD (BUCKHOLT) LTD. are www.roxethmeadbuckholt.co.uk, and www.roxeth-mead-buckholt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Roxeth Mead Buckholt Ltd is a Private Limited Company. The company registration number is 02615792. Roxeth Mead Buckholt Ltd has been working since 30 May 1991. The present status of the company is Active. The registered address of Roxeth Mead Buckholt Ltd is Buckholt House 25 Middle Road Harrow On The Hill Middlesex Ha2 0hw. . MORRIS, Jacqueline Clodagh is a Secretary of the company. COLLINS, Averil is a Director of the company. HINTON, Deanna is a Director of the company. ISAACS, Alison Jane is a Director of the company. MANN, Josephine Rachelle is a Director of the company. MORRIS, Jacqueline Clodagh is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ELGOOD, Anne has been resigned. The company operates in "Primary education".


Current Directors

Secretary
MORRIS, Jacqueline Clodagh
Appointed Date: 30 May 1991

Director
COLLINS, Averil
Appointed Date: 30 May 1991
83 years old

Director
HINTON, Deanna
Appointed Date: 31 July 1992
75 years old

Director
ISAACS, Alison Jane
Appointed Date: 31 July 1992
72 years old

Director
MANN, Josephine Rachelle
Appointed Date: 31 July 1992
77 years old

Director
MORRIS, Jacqueline Clodagh
Appointed Date: 30 May 1991
87 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991

Director
ELGOOD, Anne
Resigned: 20 September 2000
Appointed Date: 31 July 1992
79 years old

Persons With Significant Control

Mrs Averil Collins
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Clodagh Morris
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROXETH MEAD (BUCKHOLT) LTD. Events

03 Feb 2017
Satisfaction of charge 1 in full
03 Feb 2017
Satisfaction of charge 2 in full
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 120,200

...
... and 59 more events
11 Aug 1992
Return made up to 30/05/92; full list of members
  • 363(288) ‐ Director resigned

08 Aug 1992
Particulars of mortgage/charge
31 Jul 1992
Particulars of mortgage/charge
11 Jun 1991
Secretary resigned

30 May 1991
Incorporation

ROXETH MEAD (BUCKHOLT) LTD. Charges

6 August 1992
Fixed and floating charge
Delivered: 8 August 1992
Status: Satisfied on 3 February 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the patents and patent…
30 July 1992
Legal charge
Delivered: 31 July 1992
Status: Satisfied on 3 February 2017
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises situate at buckholt…