ROCKSTONE SECURITIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 2BX

Company number 02513633
Status Active
Incorporation Date 20 June 1990
Company Type Private Limited Company
Address 82A BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 . The most likely internet sites of ROCKSTONE SECURITIES LIMITED are www.rockstonesecurities.co.uk, and www.rockstone-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockstone Securities Limited is a Private Limited Company. The company registration number is 02513633. Rockstone Securities Limited has been working since 20 June 1990. The present status of the company is Active. The registered address of Rockstone Securities Limited is 82a Bedford Place Southampton Hampshire So15 2bx. . DREW, Clayton Peter is a Secretary of the company. REEVES, Patrick Kevin is a Director of the company. Director DREW, Clayton Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Director
DREW, Clayton Peter
Resigned: 07 January 2004
Appointed Date: 08 April 1992
71 years old

ROCKSTONE SECURITIES LIMITED Events

24 Mar 2017
Satisfaction of charge 1 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000

...
... and 113 more events
19 Sep 1990
Nc inc already adjusted 10/08/90

19 Sep 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Sep 1990
Company name changed speed 422 LIMITED\certificate issued on 14/09/90

24 Aug 1990
Registered office changed on 24/08/90 from: classic house 174-180 old street london EC1V 9BP

20 Jun 1990
Incorporation

ROCKSTONE SECURITIES LIMITED Charges

18 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 27 August 2005
Persons entitled: Nationwide Building Society
Description: F/H property k/a 186 and 188 portswood road, southampton…
18 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 27 August 2005
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1 st denys road, southampton t/no…
15 June 2001
Mortgage deed
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 14 the…
12 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68-84 shirley high street shirley…
6 June 2001
Mortgage
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 221 portswood road portswood southampton…
9 May 2000
Legal mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 231 portswood road portswood southampton t/no.HP111016…
9 May 2000
Legal mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 10 broadway portswood southampton t/no.HP584551. And…
9 May 2000
Legal mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 170 seabourne road southbourne bournemouth…
1 November 1999
Mortgage
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 169/171 the broadway broadstone poole dorset…
9 January 1997
Residual floating charge
Delivered: 18 January 1997
Status: Satisfied on 15 July 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of floating charge the whole of the company's…
9 January 1997
Legal charge
Delivered: 18 January 1997
Status: Satisfied on 8 February 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Firstly all that f/h property k/a 186 and 188 portswood…
13 September 1996
Legal charge
Delivered: 21 September 1996
Status: Outstanding
Persons entitled: Patricia Margaret Bradshaw
Description: 92 st mary's road southampton.
24 July 1996
Legal charge
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/as 20 bedford place, southampton, hampshire…
31 May 1996
Legal charge
Delivered: 13 June 1996
Status: Satisfied on 27 August 2005
Persons entitled: Nationwide Building Society
Description: 9 high street, eastleigh t/no. HP362393 together with all…
18 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 27 August 2005
Persons entitled: Patricia Margaret Bradshaw
Description: 92 st mary's road southampton.
15 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied on 27 August 2005
Persons entitled: Patricia Margaret Bradshaw
Description: 92 st mary's road southampton.
2 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land being part of the headlands business park, woolmer…
2 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: The dell garage, 115-121 wilton avenue, southampton t/no:…
2 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land at 195-197 shirley road and 88-94 (even) howard road…
2 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 79 bedford place, southampton t/no: hp 223051.
2 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 129 and 129A mary street, southampton t/no: hp 112630.
2 February 1994
Legal charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land and buildings at stonehenge road, durrington t/no: wt…
3 December 1993
Mortgage
Delivered: 11 December 1993
Status: Satisfied on 5 May 1994
Persons entitled: David Wallace Russell and David Anthony Collins
Description: 9 high street, eastleigh, hampshire.
27 September 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: P.M. Bradshaw
Description: 92 st mary's road, southampton.
13 October 1992
Legal charge
Delivered: 21 October 1992
Status: Outstanding
Persons entitled: Patricia Margaret Bradshaw
Description: 92 st. Marys road southampton.
28 August 1992
Mortgage
Delivered: 29 August 1992
Status: Satisfied on 24 July 1996
Persons entitled: David Wallace Russell David Anthony Collins
Description: 9 high street eastleigh t/n HP362393.
17 December 1991
Deed of assignment
Delivered: 30 December 1991
Status: Satisfied on 25 August 1999
Persons entitled: Ucb Bank PLC
Description: By way of assignement the benefit of all rents payable…
17 December 1991
Legal charge
Delivered: 19 December 1991
Status: Satisfied on 25 August 1999
Persons entitled: Ucb Bank PLC
Description: F/H 82,bedford place,southampton title no.HP103844 the…
11 September 1991
Deed of assignment
Delivered: 20 September 1991
Status: Satisfied on 24 July 1996
Persons entitled: Ucb Bank PLC
Description: Parcel of land and buildings erected thereon k/a 20 bedford…
11 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 24 July 1996
Persons entitled: Ucb Bank PLC
Description: F/H property k/a 20 bedford place, southampton hampshire…
23 November 1990
Legal charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land & buildings on the north east side of bursledon road…
17 October 1990
Mortgage debenture
Delivered: 20 October 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1990
Legal charge
Delivered: 20 October 1990
Status: Satisfied on 24 March 2017
Persons entitled: Tsb Bank PLC
Description: 133 portswood road, southampton.