R.L.R. GOLDSMITH LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 2EG

Company number 00767895
Status Active
Incorporation Date 17 July 1963
Company Type Private Limited Company
Address COMPTON CHASE, CHESTNUT AVENUE, WESTERHAM, KENT, TN16 2EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50,002 ; Total exemption small company accounts made up to 31 October 2015; Registration of charge 007678950035, created on 18 December 2015. The most likely internet sites of R.L.R. GOLDSMITH LIMITED are www.rlrgoldsmith.co.uk, and www.r-l-r-goldsmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Bickley Rail Station is 7.6 miles; to East Croydon Rail Station is 8.5 miles; to Clock House Rail Station is 9.1 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R L R Goldsmith Limited is a Private Limited Company. The company registration number is 00767895. R L R Goldsmith Limited has been working since 17 July 1963. The present status of the company is Active. The registered address of R L R Goldsmith Limited is Compton Chase Chestnut Avenue Westerham Kent Tn16 2eg. . GOLDSMITH, Raymond Lionel Richard is a Director of the company. GOLDSMITH, Raymond Lionel Richard is a Director of the company. GOLDSMITH, Rebecca Louise is a Director of the company. Secretary GOLDSMITH, Minnie has been resigned. Director GOLDSMITH, Minnie has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GOLDSMITH, Raymond Lionel Richard
Appointed Date: 01 May 1993
70 years old

Director
GOLDSMITH, Raymond Lionel Richard
Appointed Date: 31 May 1992
95 years old

Director
GOLDSMITH, Rebecca Louise
Appointed Date: 29 July 1988
66 years old

Resigned Directors

Secretary
GOLDSMITH, Minnie
Resigned: 23 May 2015

Director
GOLDSMITH, Minnie
Resigned: 23 May 2015
Appointed Date: 17 July 1963
102 years old

R.L.R. GOLDSMITH LIMITED Events

28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,002

21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Registration of charge 007678950035, created on 18 December 2015
05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
08 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,002

...
... and 121 more events
20 Oct 1984
Accounts made up to 31 July 1982
31 Jul 1980
Accounts made up to 25 May 1983
31 Jul 1978
Accounts made up to 25 May 1983
17 Jul 1963
Certificate of incorporation
17 Jul 1963
Incorporation

R.L.R. GOLDSMITH LIMITED Charges

18 December 2015
Charge code 0076 7895 0035
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Pensioneer Trustees (London) Limited Rebecca Louise Goldsmith Raymond Lionel Richard Goldsmith
Description: 190 main road, biggin hill, kent t/no K127353…
18 April 1991
Legal charge
Delivered: 1 May 1991
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being…
11 June 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the north side of jail lane, biggin…
15 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 16 February 1991
Persons entitled: Midas International Properties Limited
Description: F/H ladn south of kangley bridge road and last of kent…
19 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises being "gregwood", beech road, biggin…
19 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises being "top the hill" and "the shack"…
19 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises being st. Hollis, beech road, biggin…
8 November 1979
Mortgage
Delivered: 14 November 1979
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate on the south east side of…
8 November 1979
Mortgage
Delivered: 14 November 1979
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate on the south west side of…
28 May 1976
Mortgage
Delivered: 7 June 1976
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: East side highfield rd., Biggin hill, bromley., London. Sgl…
28 May 1976
Mortgage
Delivered: 7 June 1976
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: East side of highfield rd., Biggin hill, bromley. London…
28 May 1976
Mortgage
Delivered: 7 June 1976
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: East side of highfield rd., Biggin hill, bromley. London…
28 May 1976
Mortgage
Delivered: 7 June 1976
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Plots. 4358, 4359, and 4360 highfield road, biggin hill…
28 May 1976
Mortgage
Delivered: 7 June 1976
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: 46 main road, biggin hill, bromley. London sgl 34804…
28 May 1976
Mortgage
Delivered: 7 June 1976
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: East side of highfield biggin hill, bromley, london…
26 July 1972
Mortgage
Delivered: 2 August 1972
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: 17 mount pleasant road, biggin hill, kent. Title no…
26 July 1972
Mortgage
Delivered: 2 August 1972
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: 218 main road, biggin hill, kent title no. K208304 with all…
26 July 1972
Mortgage
Delivered: 2 August 1972
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Highfield, highfield rd biggin hill, kent title no. Sgl…
27 October 1966
Charge without instrument
Delivered: 15 November 1966
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on west side norheads land bromley,title no. K 12360.
27 October 1966
Charge without instrument
Delivered: 15 November 1966
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on east side of kings road, bromley. Title no. P…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on west side of polesteeple hill and on, south side of…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on south side of sunningvale road and on west side of…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land in highfield road, biggin hill, kent with fixtures.
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on e side of sunningvale avenue, biggin hill, kent…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on west side of kings road, biggin hill, kent with…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on east side of kings road, biggin hill, kent with…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on west side of edward road, biggin hill, kent with…
24 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on s/e side of melody road, biggin hill, kent with all…
24 May 1965
Mortgage
Delivered: 4 June 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on n/w side of melody road, biggin hill, kent with all…
11 May 1965
Mortgage
Delivered: 25 May 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land & premises at:- 7 stock hill, biggin hill kent…
26 January 1965
Charge
Delivered: 3 February 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: 66 sutherland ave, biggin hill.. Together with fixed and…
26 January 1965
Charge
Delivered: 3 February 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: 17 mount pleasant rd biggin hill.. Together with fixed and…
26 January 1965
Charge
Delivered: 3 February 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land on s side of westerham rd, orpington kent.. Together…
26 January 1965
Charge
Delivered: 3 February 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Land known as 62 sunningvale ave, biggin hill kent.…
26 January 1965
Charge
Delivered: 3 February 1965
Status: Satisfied on 26 June 2010
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…