RIGCHARM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 7JB

Company number 01458635
Status Active
Incorporation Date 2 November 1979
Company Type Private Limited Company
Address 2 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RIGCHARM LIMITED are www.rigcharm.co.uk, and www.rigcharm.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-five years and twelve months. Rigcharm Limited is a Private Limited Company. The company registration number is 01458635. Rigcharm Limited has been working since 02 November 1979. The present status of the company is Active. The registered address of Rigcharm Limited is 2 St Georges Mews 43 Westminster Bridge Road London Se1 7jb. The company`s financial liabilities are £136.39k. It is £40.48k against last year. The cash in hand is £1.65k. It is £-0.76k against last year. And the total assets are £2203.42k, which is £-10.9k against last year. DHARAS, Shabbir is a Director of the company. Secretary DHARAS, Anverali has been resigned. Secretary KANJI, Hasanain Giulamabbas Abdulla has been resigned. Director DHARAS, Anverali has been resigned. Director KANJI, Hasanain Giulamabbas Abdulla has been resigned. The company operates in "Non-specialised wholesale trade".


rigcharm Key Finiance

LIABILITIES £136.39k
+42%
CASH £1.65k
-32%
TOTAL ASSETS £2203.42k
-1%
All Financial Figures

Current Directors

Director
DHARAS, Shabbir
Appointed Date: 19 April 1982
67 years old

Resigned Directors

Secretary
DHARAS, Anverali
Resigned: 29 August 2000

Secretary
KANJI, Hasanain Giulamabbas Abdulla
Resigned: 01 August 2008
Appointed Date: 04 December 2001

Director
DHARAS, Anverali
Resigned: 29 August 2000
96 years old

Director
KANJI, Hasanain Giulamabbas Abdulla
Resigned: 01 November 2006
Appointed Date: 04 December 2001
74 years old

RIGCHARM LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Total exemption small company accounts made up to 30 June 2014
03 Nov 2015
Total exemption small company accounts made up to 30 June 2013
...
... and 87 more events
12 Feb 1987
Return made up to 25/07/85; full list of members

12 Feb 1987
Return made up to 25/07/85; full list of members

01 Jun 1982
288A
10 Dec 1979
288A
02 Nov 1979
Incorporation

RIGCHARM LIMITED Charges

20 February 2007
Deed of charge over credit balances
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rigcharm limited business base rate…
12 September 1997
Deed of charge over credit balances
Delivered: 24 September 1997
Status: Satisfied on 8 October 2003
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rigcharm limited gts bid deposit deal…
31 January 1994
Legal charge
Delivered: 9 February 1994
Status: Satisfied on 8 October 2003
Persons entitled: Barclays Bank PLC
Description: 108 solander gardens dellow street l/borough of tower…
7 August 1992
Sub-mortgage
Delivered: 25 August 1992
Status: Satisfied on 8 October 2003
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on: 108 solander gardens dellow…
9 November 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 February 1985
Legal charge
Delivered: 20 February 1985
Status: Satisfied on 19 December 2003
Persons entitled: Lloyds Bank PLC
Description: L/H 37 burnt oak broadway edgware london borough of brent.
9 June 1982
Legal charge
Delivered: 28 June 1982
Status: Satisfied on 9 October 1992
Persons entitled: Lloyds Bank PLC
Description: L/H premises known as 93 watney street london.
9 June 1982
Debenture
Delivered: 16 June 1982
Status: Satisfied on 19 October 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…