RIGBYWARD LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 9BG

Company number 01732081
Status Active
Incorporation Date 15 June 1983
Company Type Private Limited Company
Address 309 HOE STREET, WALTHAMSTOW, LONDON, E17 9BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of RIGBYWARD LIMITED are www.rigbyward.co.uk, and www.rigbyward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Rigbyward Limited is a Private Limited Company. The company registration number is 01732081. Rigbyward Limited has been working since 15 June 1983. The present status of the company is Active. The registered address of Rigbyward Limited is 309 Hoe Street Walthamstow London E17 9bg. . MAUNDER TAYLOR, Bruce Roderick is a Secretary of the company. HENLEY, Stuart Charles is a Director of the company. MAUNDER TAYLOR, Bruce Roderick is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr Bruce Roderick Maunder Taylor
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGBYWARD LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 85 more events
03 Feb 1988
Return made up to 20/05/87; full list of members

02 Sep 1986
Declaration of satisfaction of mortgage/charge

28 May 1986
Accounts for a small company made up to 31 December 1985

28 May 1986
Return made up to 16/05/86; full list of members

15 Jun 1983
Incorporation

RIGBYWARD LIMITED Charges

31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 & 62A devonshire road bexmill on sea east sussex t/no…
28 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6 western mansions great north road new barnet. By way…
28 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 18 western mansions great north road new barnet. By…
28 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 10 western mansions great north road new barnet. By…
28 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8 western mansions great north road new barnet. By way…
28 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 western mansions great north road new barnet. By way…
28 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 16 western mansions great north road new barnet. By…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 1C 3C 5C 7C 9C and 11C imperial court imperial drive…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 7 arnside road southmead bristol…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9 arnside road southmead bristol…
23 October 2003
Legal charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 394-396 greenwrythe lane carshalton. By way of fixed charge…
31 May 2001
Legal charge of licenced premises
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 262 kilburn high road london greater london…
31 May 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land known as unit 3 duncan close…
16 May 2001
Legal charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4A the limes avenue new southgate london t/n NGL391513. By…
30 March 2001
Debenture
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1991
Legal charge and floating charge
Delivered: 9 January 1991
Status: Satisfied on 22 February 2002
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H- unit 3 redbourne road moulton park northampton f/h-…
3 January 1991
Legal mortgage
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3,91 tottenham lane, london N8 and/or the proceeds of…
20 January 1988
Legal mortgage
Delivered: 4 February 1988
Status: Satisfied on 24 April 1991
Persons entitled: National Westminster Bank PLC
Description: 91, tottenham lane, crouch end, london borough of…
20 January 1988
Legal mortgage
Delivered: 4 February 1988
Status: Satisfied on 24 April 1991
Persons entitled: National Westminster Bank PLC
Description: 85, tottenham lane, crouch end, london borough of haringey…
25 June 1986
Legal charge
Delivered: 27 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164 euersholt st.london NW1 and proceeds of sale thereof.…
15 May 1986
Legal mortgage
Delivered: 22 May 1986
Status: Satisfied on 5 October 1998
Persons entitled: National Westminster Bank PLC
Description: 262 kilburn high road camden london NW6. T/no. Ln 154576…
24 June 1985
Legal charge
Delivered: 10 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 262 kilburn high road camden london title no. Ln 154576.
24 June 1985
Legal charge
Delivered: 3 July 1985
Status: Outstanding
Persons entitled: Hambro Life Assurance PLC.
Description: F/Hold 262 kilburn high road london nw title no LN154576.
19 June 1985
Legal charge
Delivered: 10 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 chetwynd road, camden london title no. 271684.
9 November 1983
Legal charge
Delivered: 17 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 394 caledonian road, islington, london, N1.