RABGRANGE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PY

Company number 01542323
Status Active
Incorporation Date 29 January 1981
Company Type Private Limited Company
Address C/O WESTBURY 2ND FLOOR, 145-157 SAINT JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of RABGRANGE DEVELOPMENTS LIMITED are www.rabgrangedevelopments.co.uk, and www.rabgrange-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rabgrange Developments Limited is a Private Limited Company. The company registration number is 01542323. Rabgrange Developments Limited has been working since 29 January 1981. The present status of the company is Active. The registered address of Rabgrange Developments Limited is C O Westbury 2nd Floor 145 157 Saint John Street London Ec1v 4py. . BALDWINSON, Peta is a Secretary of the company. BALDWINSON, John is a Director of the company. Secretary BALDWINSON, Henry Bernard has been resigned. Director BALDWINSON, Peta has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BALDWINSON, Peta
Appointed Date: 25 September 2008

Director
BALDWINSON, John

68 years old

Resigned Directors

Secretary
BALDWINSON, Henry Bernard
Resigned: 25 September 2008

Director
BALDWINSON, Peta
Resigned: 13 March 2003
73 years old

Persons With Significant Control

Mr John Baldwinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Peta Baldwinson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RABGRANGE DEVELOPMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 75 more events
21 Nov 1986
Annual return made up to 24/10/86

07 Nov 1986
Accounts for a small company made up to 31 March 1986

22 Oct 1986
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Declaration of satisfaction of mortgage/charge

29 Jan 1981
Incorporation

RABGRANGE DEVELOPMENTS LIMITED Charges

29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 12 December 2011
Persons entitled: Roger Frank Kemp and Jacqueline Rosa Kemp
Description: All that f/h property situate and k/a land at the rear of…
18 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 12 December 2011
Persons entitled: Regentsmead Limited
Description: F/H land situate at and k/a roseville and flansham post…
18 February 2000
Debenture
Delivered: 1 March 2000
Status: Satisfied on 12 December 2011
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over all undertaking property…
12 July 1996
Legal charge
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west corner of ivy lane and ivy close…
2 July 1990
Debenture
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1989
Legal charge
Delivered: 21 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 8 ellasdale road bognor regis arun…
28 November 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 29 June 1989
Persons entitled: The Royal Bank of Sctoland PLC
Description: Land at 10 upper bognor road and land adjoining, bognor…
16 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied on 22 October 1986
Persons entitled: Williams & Glyn's Bank
Description: Freehold land adjoining 41 elmer road, middleton-on-sea…
16 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied on 22 October 1986
Persons entitled: Williams & Glyn's Bank
Description: Freehold plot of land adjoining 11 outerwyke avenue…
6 December 1983
Legal charge
Delivered: 13 December 1983
Status: Satisfied on 25 May 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land known as 130/132 flansham lane felpham sussex…
6 December 1983
Legal charge
Delivered: 13 December 1983
Status: Satisfied on 25 May 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land known as 122/124 flansham lane, felpham sussex…
2 June 1982
Legal charge
Delivered: 18 June 1982
Status: Satisfied on 25 May 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land at stillmore, hook lane, nyetimber, bognor regis…