RHODES ASSET MANAGEMENT LIMITED
LEEDS APP ESTATES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RY

Company number 05835181
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address FIRST FLOOR 43, PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 058351810026, created on 27 March 2017; Registration of charge 058351810024, created on 27 March 2017; Registration of charge 058351810025, created on 27 March 2017. The most likely internet sites of RHODES ASSET MANAGEMENT LIMITED are www.rhodesassetmanagement.co.uk, and www.rhodes-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Rhodes Asset Management Limited is a Private Limited Company. The company registration number is 05835181. Rhodes Asset Management Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Rhodes Asset Management Limited is First Floor 43 Park Place Leeds West Yorkshire Ls1 2ry. . JAVED, Tassadaq is a Secretary of the company. JAVED, Tassadaq is a Director of the company. JAVED, Vanessa is a Director of the company. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAVED, Tassadaq
Appointed Date: 27 September 2006

Director
JAVED, Tassadaq
Appointed Date: 06 November 2006
56 years old

Director
JAVED, Vanessa
Appointed Date: 12 July 2006
53 years old

Resigned Directors

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 27 September 2006
Appointed Date: 02 June 2006

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 12 July 2006
Appointed Date: 02 June 2006

RHODES ASSET MANAGEMENT LIMITED Events

03 Apr 2017
Registration of charge 058351810026, created on 27 March 2017
03 Apr 2017
Registration of charge 058351810024, created on 27 March 2017
03 Apr 2017
Registration of charge 058351810025, created on 27 March 2017
03 Apr 2017
Registration of charge 058351810023, created on 27 March 2017
28 Mar 2017
Satisfaction of charge 20 in full
...
... and 82 more events
20 Jul 2006
Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100
20 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2006
Incorporation

RHODES ASSET MANAGEMENT LIMITED Charges

27 March 2017
Charge code 0583 5181 0026
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as canal mills, brandon street, 8 brandon…
27 March 2017
Charge code 0583 5181 0025
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as keighley business centre, south street…
27 March 2017
Charge code 0583 5181 0024
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as unit BT1/201 kingsway, team valley…
27 March 2017
Charge code 0583 5181 0023
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 43-44 park place, leeds, LS1 2RY and…
8 March 2017
Charge code 0583 5181 0022
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 March 2013
Mortgage deed
Delivered: 8 March 2013
Status: Satisfied on 2 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a horsforth mills low lane horsforth leeds…
27 December 2012
Mortgage
Delivered: 8 January 2013
Status: Satisfied on 28 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 201 kingsway south team valley trading estate gateshead…
27 December 2012
Mortgage
Delivered: 8 January 2013
Status: Satisfied on 28 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43/44 park place leeds west yorkshire together with all…
27 December 2012
Debenture
Delivered: 4 January 2013
Status: Satisfied on 28 March 2017
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Legal charge
Delivered: 27 October 2008
Status: Satisfied on 28 July 2016
Persons entitled: Barclays Bank PLC
Description: Unit 2,st philip's trade park,albert road,bristol…
15 September 2008
Legal charge
Delivered: 16 September 2008
Status: Satisfied on 28 July 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the l/h property known as units 4, 5, and 6 hattersley…
30 May 2008
Charge over bank account
Delivered: 3 June 2008
Status: Satisfied on 28 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its present and future right, title and interest in and…
30 May 2008
Legal charge
Delivered: 3 June 2008
Status: Satisfied on 28 July 2016
Persons entitled: The Govenor and Company of the Bank of Ireland
Description: F/H property k/a units 1 and 2 renny's lane dragonville…
18 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Satisfied on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: L/H units j and k brookfield business park brookfield drive…
18 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Satisfied on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit a cherry trees staines road twickenham london t/no…
7 April 2008
Legal mortgage
Delivered: 14 April 2008
Status: Satisfied on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 19 optima park thomas road crayford assigns the…
14 March 2008
Legal mortgage
Delivered: 18 March 2008
Status: Satisfied on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H unit bb wylds road industrial estate bridgwater t/no…
24 January 2008
Legal mortgage
Delivered: 6 February 2008
Status: Satisfied on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 matrix sovereign way chester. Assigns the goodwill…
14 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 28 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a bt/201, kingsway south, team valley…
5 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 28 July 2016
Persons entitled: Bond House Systems Limited
Description: 25 peverel drive bletchley milton keynes.
30 August 2007
Standard security which was presented for registration in scotland on 07 september 2007 and
Delivered: 18 September 2007
Status: Satisfied on 28 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Subjects lying on the south of lochlee road dundee t/n…
7 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 28 July 2016
Persons entitled: Barclays Bank PLC
Description: 25 peverel drive granby milton keynes.
2 March 2007
A standard security which was presented for registration in scotland on the 8TH march 2007 and
Delivered: 15 March 2007
Status: Satisfied on 28 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects being k/a and forming the area…
23 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 28 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H 7 & 8 the io centre, basingstoke.
4 September 2006
Deed of charge over credit balances
Delivered: 22 September 2006
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank PLC
Description: All sums of money forming the deposit and the charged…
4 September 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: F/H units 12-14 cosgrove way luton t/n BD202078.