Company number 01289917
Status Active
Incorporation Date 9 December 1976
Company Type Private Limited Company
Address LEIGH PLACE, LEIGH PLACE ROAD LEIGH, REIGATE, SURREY, RH2 8RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 December 2015
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of ROSTAGLOW LIMITED are www.rostaglow.co.uk, and www.rostaglow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Rostaglow Limited is a Private Limited Company.
The company registration number is 01289917. Rostaglow Limited has been working since 09 December 1976.
The present status of the company is Active. The registered address of Rostaglow Limited is Leigh Place Leigh Place Road Leigh Reigate Surrey Rh2 8rf. . LANE, Gillian Margaret is a Secretary of the company. LANE, Gillian Margaret is a Director of the company. LANE, Nicholas St John William Ralph is a Director of the company. WILLIAMS, Peter Michael is a Director of the company. Secretary WILLIAMS, Angela Marie has been resigned. Director WILLIAMS, Angela Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
ROSTAGLOW LIMITED Events
21 March 2011
Mortgage
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 127 129 135 137 143 145 birkbeck road…
28 February 2011
Debenture
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: 98 london road aston clinton together with all buildings…
7 October 2009
Legal charge
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1 kepler grove leeds t/no WYK880905 by way…
8 July 2009
Legal charge
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 london road aston clinton nr aylesbury bucks t/no…
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the rear of 5, 6 & 7 new mill terrace tring…
2 August 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied
on 7 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 vandyke road leighton buzzard bedfordshire. By way of…
15 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied
on 7 July 2009
Persons entitled: Duncan Lawrie Limited
Description: 134 stanbridge road leighton buzzard bedfordshire. By way…
17 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied
on 7 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 vandyke road leighton buzzard bedfordshire LU7 3HG. By…
30 November 2000
Legal charge
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 55 graham rd,mitcham,surrey CR4…
13 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied
on 20 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 7 digby leighton buzzard bedfordshire LU7 7BX…
23 October 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied
on 14 July 2001
Persons entitled: Duncan Lawrie Limited
Description: Property k/a 52 stanley road ilford essex together with all…
18 September 1998
Legal charge
Delivered: 19 September 1998
Status: Satisfied
on 20 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitefriars pitstone green pitstone leighton buzzard…
26 September 1997
Legal charge
Delivered: 3 October 1997
Status: Satisfied
on 21 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 38B high street south stewkley…
29 May 1997
Legal charge
Delivered: 2 June 1997
Status: Satisfied
on 19 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold flat 38A radcliffe gardens kensington & chelsea…
14 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied
on 19 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings thereon k/a part of…
12 December 1996
Legal charge
Delivered: 14 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and property situate at…
12 December 1996
Legal charge
Delivered: 14 December 1996
Status: Satisfied
on 29 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and property situate and…
11 December 1996
Legal charge
Delivered: 17 December 1996
Status: Satisfied
on 19 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 brougham road ealing london the present and future…
24 October 1996
Legal charge
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Shop 14 and flat 31 york parade,tonbridge kent; t/nos: k…
22 November 1993
Legal mortgage
Delivered: 1 December 1993
Status: Satisfied
on 20 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold--trevarrick hall st austell cornwall (to include…
17 October 1990
Legal charge
Delivered: 24 October 1990
Status: Satisfied
on 3 April 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land and buildings k/a 410…
9 July 1990
Legal charge
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage :- f/h land and premises k/as:…
19 September 1989
Legal charge
Delivered: 25 September 1989
Status: Satisfied
on 18 June 1998
Persons entitled: Duncan Lawrie Limited
Description: 9//90A ealing park gardens, ealing, london w 5. together…
20 April 1989
Charge
Delivered: 28 April 1989
Status: Satisfied
on 3 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 10 & 11…
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Ground floor flat 15 cadogan gardens london S.W.1.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Ground floor flat, 105 cadogan gardens london S.W.1.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Basement and ground floor, flat (west) 59 cadogan square…
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Fourth floor flat west 59 cadogan square london S.W.1.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Fourth floor flat west 59 cadogan square london S.W.1.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Fourth floor flat west 59 cadogan square london S.W.1.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Ground floor flat 105 cadogan gardens london S.W.1.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Basement and ground floor flat (west), 59 cadogan square…
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied
on 14 December 1996
Persons entitled: Duncan Lawrie Limited
Description: Basement and ground floor flat (west), 59 cadogan square…
15 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied
on 21 August 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and premises k/a 10/11, hobury st, L.B. of…
22 April 1987
Debenture
Delivered: 25 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
20 February 1987
Legal charge
Delivered: 7 March 1987
Status: Satisfied
on 3 April 1996
Persons entitled: Lloyds Bank PLC
Description: Units f g and h trevarrick hall st. Austell, cornwall.
17 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Units f g & h trevarrick hall st austell cornwall.
21 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied
on 8 December 1990
Persons entitled: Hobart Securities Limited
Description: L/H upper maisonette 34 bathwick street bath avon.
19 November 1982
Legal charge
Delivered: 26 November 1982
Status: Satisfied
on 3 April 1996
Persons entitled: Lombard North Central PLC
Description: F/H land and buildings known as trevarick hall. St…
1 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied
on 8 December 1990
Persons entitled: Hobart Securities Limited
Description: F/H- 24 edith rd., London W14 34 bathwick street, bath…
23 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied
on 8 December 1990
Persons entitled: Sterling Industrial Securities Limited
Description: F/H 30 oxberry avenue fulham london SW6 ttle no ln 224193.