ROXTON LTD
LONDON ROXTON LIMITED

Hellopages » Greater London » Redbridge » E11 2PU

Company number 06022256
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Registration of charge 060222560005, created on 1 December 2016. The most likely internet sites of ROXTON LTD are www.roxton.co.uk, and www.roxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Roxton Ltd is a Private Limited Company. The company registration number is 06022256. Roxton Ltd has been working since 07 December 2006. The present status of the company is Active. The registered address of Roxton Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . DUNDAS, Yvette Lynn is a Secretary of the company. DUNDAS, Luke Roger is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUNDAS, Yvette Lynn
Appointed Date: 07 December 2006

Director
DUNDAS, Luke Roger
Appointed Date: 07 December 2006
48 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Persons With Significant Control

Mr Luke Roger Dundas
Notified on: 7 December 2016
48 years old
Nature of control: Has significant influence or control

ROXTON LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
08 Dec 2016
Registration of charge 060222560005, created on 1 December 2016
08 Sep 2016
Registration of charge 060222560003, created on 7 September 2016
08 Sep 2016
Registration of charge 060222560004, created on 7 September 2016
...
... and 30 more events
04 Jan 2007
New director appointed
18 Dec 2006
Company name changed roxton LIMITED\certificate issued on 18/12/06
15 Dec 2006
Director resigned
15 Dec 2006
Secretary resigned
07 Dec 2006
Incorporation

ROXTON LTD Charges

1 December 2016
Charge code 0602 2256 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 5 sussex road sidcup…
7 September 2016
Charge code 0602 2256 0004
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
7 September 2016
Charge code 0602 2256 0003
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
14 March 2016
Charge code 0602 2256 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Marie Eileen Featherstone Peter William Featherstone
Description: 5 sussex road sidcup t/no SGL79979.
30 April 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: Flat 4, 3 augustine road ramsgate.