Company number 00207868
Status Active
Incorporation Date 13 August 1925
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Robert Neil Symons as a director on 31 December 2016; Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RATHBONE ESTATES,LIMITED are www.rathbone.co.uk, and www.rathbone.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. Rathbone Estates Limited is a Private Limited Company.
The company registration number is 00207868. Rathbone Estates Limited has been working since 13 August 1925.
The present status of the company is Active. The registered address of Rathbone Estates Limited is 82 St John Street London Ec1m 4jn. . DEAN, John Grenville is a Director of the company. REEVES, Sophie Bridget is a Director of the company. Secretary ARNOLD, William John has been resigned. Secretary CREIGHTON, Moira Evelyn has been resigned. Secretary SYMONS, Robert Neil has been resigned. Director ARNOLD, William John has been resigned. Director BROCKSOM, Richard Anthony has been resigned. Director GLOVER, Tracey Elaine has been resigned. Director NEILL, James Smart has been resigned. Director PROBERT, Michael Charles has been resigned. Director SYMONS, Robert Neil has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
RATHBONE ESTATES,LIMITED Events
15 Feb 2017
Termination of appointment of Robert Neil Symons as a director on 31 December 2016
15 Feb 2017
Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016
27 Apr 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
17 Apr 2015
Full accounts made up to 31 December 2014
...
... and 122 more events
14 Sep 1982
Accounts made up to 30 June 1982
07 Oct 1981
Accounts made up to 30 June 1981
19 Jul 1980
Accounts made up to 31 March 1980
20 Jul 1979
Accounts made up to 31 March 1979
13 Aug 1925
Incorporation
11 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 1-9,9A,10-14,14A,15 de vere mews otherwise de vere gardens…
17 February 2003
Legal mortgage
Delivered: 18 February 2003
Status: Satisfied
on 15 May 2008
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 30 and 45/51 de vere gardens london W7 flats 1-17 de vere…
17 December 1999
Subsidiary mortgage with floating charge
Delivered: 24 December 1999
Status: Satisfied
on 15 May 2008
Persons entitled: Bradford & Bingley Building Society
Description: The freehold property known as 1 to 15 de vere mews…
13 July 1999
Charge deed
Delivered: 15 July 1999
Status: Satisfied
on 21 January 2000
Persons entitled: Bradford & Bingley Building Society
Description: Property k/a 307 brompton road london. Fixed and floating…
5 August 1998
Charge deed
Delivered: 6 August 1998
Status: Satisfied
on 21 January 2000
Persons entitled: Bradford & Bingley Building Society
Description: By way of legal mortgage f/h land and buildings on the…
3 May 1990
Debenture
Delivered: 4 May 1990
Status: Satisfied
on 8 August 1998
Persons entitled: Australia and New Zealand Banking Group Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 1990
Legal mortgage
Delivered: 30 March 1990
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a 68 dynham road, together with A. floating…
21 March 1990
Legal mortgage
Delivered: 30 March 1990
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a 41 burrard road; together with A. floating…
31 January 1986
Legal mortgage
Delivered: 6 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 34, 38, 40, 45, 52 and 54 cotleigh road…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26, 28 and 32 ingham road camden london…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33 ingham road camden london NW6 title no…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 ingham road camden london NW6 title no…
20 January 1986
Mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 ingham road camden london NW6. Title no…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 ingham road camden london NW6 title no…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 and 11 ingham road camden london NW6…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 64 and 68 dynham road camden london NW6…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38, 40 and 44 and 46 dynham road camden…
20 January 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied
on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43 and 45 burrard road camden london NW6…