REBECCA GOLDSCHMIDT LIMITED
LONDON MACKER ASSETS LTD.

Hellopages » Greater London » Merton » SW19 7JY
Company number 04551274
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1 . The most likely internet sites of REBECCA GOLDSCHMIDT LIMITED are www.rebeccagoldschmidt.co.uk, and www.rebecca-goldschmidt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rebecca Goldschmidt Limited is a Private Limited Company. The company registration number is 04551274. Rebecca Goldschmidt Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Rebecca Goldschmidt Limited is Connect House 133 137 Alexandra Road Wimbledon London Sw19 7jy. . MCINTOSH, Gillian Mary Sophia is a Secretary of the company. MCINTOSH, Angus Ian Harold is a Director of the company. MCINTOSH, Rebecca Charmian is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCINTOSH, Gillian Mary Sophia
Appointed Date: 02 October 2002

Director
MCINTOSH, Angus Ian Harold
Appointed Date: 02 October 2002
50 years old

Director
MCINTOSH, Rebecca Charmian
Appointed Date: 15 June 2015
48 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Rebecca Charmian Mcintosh
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

REBECCA GOLDSCHMIDT LIMITED Events

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Company name changed macker assets LTD.\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-15

...
... and 29 more events
03 Nov 2004
Total exemption small company accounts made up to 31 October 2003
10 Oct 2003
Return made up to 02/10/03; full list of members
08 Jul 2003
Particulars of mortgage/charge
10 Oct 2002
Secretary resigned
02 Oct 2002
Incorporation

REBECCA GOLDSCHMIDT LIMITED Charges

24 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 peregrine house sullivan close london t/no SGL476292.
30 June 2003
Mortgage deed
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 harrier house sullivans close london SW11 2NW fixed…