ROTABIT LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8AQ

Company number 01060174
Status Active
Incorporation Date 3 July 1972
Company Type Private Limited Company
Address 158-160 ARTHUR RD., ARTHUR ROAD, LONDON, ENGLAND, SW19 8AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 43 Acre Lane London SW2 5TN to 158-160 Arthur Rd. Arthur Road London SW19 8AQ on 8 June 2016. The most likely internet sites of ROTABIT LIMITED are www.rotabit.co.uk, and www.rotabit.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 6 miles; to Barbican Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotabit Limited is a Private Limited Company. The company registration number is 01060174. Rotabit Limited has been working since 03 July 1972. The present status of the company is Active. The registered address of Rotabit Limited is 158 160 Arthur Rd Arthur Road London England Sw19 8aq. . DUTTON, Martin Douglas is a Secretary of the company. DUTTON, Martin Douglas is a Director of the company. RUTHERFORD, Marguerite is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr Martin Douglas Dutton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ROTABIT LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Registered office address changed from 43 Acre Lane London SW2 5TN to 158-160 Arthur Rd. Arthur Road London SW19 8AQ on 8 June 2016
11 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

11 Jan 2016
Director's details changed for Marguerite Rutherford on 1 January 2015
...
... and 65 more events
16 Dec 1987
Full accounts made up to 3 July 1986

04 Dec 1986
Full accounts made up to 3 July 1985

04 Dec 1986
Return made up to 25/07/86; full list of members

03 Jul 1986
New director appointed

03 Jul 1972
Certificate of incorporation

ROTABIT LIMITED Charges

17 August 1978
Legal charge
Delivered: 23 August 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 cambria terrace, west street, newport, dyfed.
30 April 1976
Legal charge
Delivered: 5 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 killyow road, lambeth london borough of lambeth.
23 April 1976
Legal charge
Delivered: 5 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 and 46 mariaw rd., SW16 london borough of moerton.
23 April 1976
Legal charge
Delivered: 5 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 dahomey road, wandsworth, l/b of wandsworth title 138840.
23 April 1976
Legal charge
Delivered: 5 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 dahomey rd, wandsworth l/b of wandsworth title no sgl…
23 April 1976
Legal charge
Delivered: 5 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 and 6A oakmead road, balham, london, borough of…
23 March 1976
Legal charge
Delivered: 1 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21, ferminus street brighton.
23 March 1976
Legal charge
Delivered: 1 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 2, 3, 5, 6, movie street wandsworth london borough of…
23 March 1976
Legal charge
Delivered: 1 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 islingword place brighton.
23 March 1976
Legal charge
Delivered: 1 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 islingword street brighton.
5 March 1976
Legal charge
Delivered: 22 March 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 meadow road SW8 london borough lambeth.
17 June 1974
Mortgage
Delivered: 21 June 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1, 2, 3, 4, 5, 6, 7, movie street, SW18. Floating charge…
27 June 1973
Legal charge
Delivered: 2 July 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 islingword place, brighton. Floating charge over all…
27 June 1973
Legal charge
Delivered: 2 July 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 islingword place, brighton. Floating charge over all…
1 June 1973
Legal charge
Delivered: 18 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 ferminus street brighton.