R.L.ASSOCIATES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 02176989
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43/45,DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 10,000 . The most likely internet sites of R.L.ASSOCIATES LIMITED are www.rlassociates.co.uk, and www.r-l-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. R L Associates Limited is a Private Limited Company. The company registration number is 02176989. R L Associates Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of R L Associates Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £215.22k. It is £-6.44k against last year. The cash in hand is £22.5k. It is £-180.06k against last year. And the total assets are £249.34k, which is £-18.23k against last year. WINFIELD, Richard Sheridan is a Secretary of the company. WINFIELD, Richard Sheridan is a Director of the company. Director WINFIELD, Adrian Michael has been resigned. Director WINFIELD, Christine Ann has been resigned. The company operates in "Management consultancy activities other than financial management".


r.l.associates Key Finiance

LIABILITIES £215.22k
-3%
CASH £22.5k
-89%
TOTAL ASSETS £249.34k
-7%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
WINFIELD, Adrian Michael
Resigned: 01 April 2008
Appointed Date: 14 May 1999
85 years old

Director
WINFIELD, Christine Ann
Resigned: 09 March 2000
77 years old

Persons With Significant Control

Mr Richard Sheridan Winfield
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

R.L.ASSOCIATES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
31 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000

...
... and 77 more events
22 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1988
Director resigned;new director appointed

18 Apr 1988
Secretary resigned;new secretary appointed

18 Apr 1988
Registered office changed on 18/04/88 from: 2 baches st london N1 6UB

13 Oct 1987
Incorporation

R.L.ASSOCIATES LIMITED Charges

8 March 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 17 the flour mill, buckden…
28 May 1999
Legal charge
Delivered: 8 June 1999
Status: Satisfied on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: Brookers, 193 wellington road south, stockport, grt…
28 May 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: Plot of land situate at cooper street and longshot…
26 August 1994
Debenture
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: The harlestone heath garden centre harlestone heath near…
26 August 1994
Legal charge
Delivered: 1 September 1994
Status: Outstanding
Persons entitled: Hargreaves Estates and Managment Services Limited
Description: F/H land on the south west side of harlestone road…
17 December 1992
Legal charge
Delivered: 2 January 1993
Status: Satisfied on 1 April 2005
Persons entitled: Portman Building Society
Description: F/H property k/a 28 barden road woodthorpe nottinghamshire.