ROELKEN LIMITED
LEAMINGTON SPA GLOBAL CONSULTANCY TEAM UK LIMITED

Hellopages » Warwickshire » Warwick » CV31 1XT

Company number 03489124
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address HIGHDOWN HOUSE 11 HIGHDOWN ROAD, SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of ROELKEN LIMITED are www.roelken.co.uk, and www.roelken.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roelken Limited is a Private Limited Company. The company registration number is 03489124. Roelken Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Roelken Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £43.47k. It is £17.82k against last year. The cash in hand is £23.61k. It is £9.53k against last year. And the total assets are £76.66k, which is £20.94k against last year. KENDALL, Elizabeth Marion is a Secretary of the company. KENDALL, Elizabeth Marion is a Director of the company. KENDALL, Robert Norman is a Director of the company. Secretary BIRD, Jean has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BIRD, Michael Frederick has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


roelken Key Finiance

LIABILITIES £43.47k
+69%
CASH £23.61k
+67%
TOTAL ASSETS £76.66k
+37%
All Financial Figures

Current Directors

Secretary
KENDALL, Elizabeth Marion
Appointed Date: 04 January 1999

Director
KENDALL, Elizabeth Marion
Appointed Date: 01 December 2004
69 years old

Director
KENDALL, Robert Norman
Appointed Date: 04 January 1999
70 years old

Resigned Directors

Secretary
BIRD, Jean
Resigned: 04 January 1999
Appointed Date: 06 January 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Director
BIRD, Michael Frederick
Resigned: 04 January 1999
Appointed Date: 06 January 1998
77 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Persons With Significant Control

Mrs Elizabeth Kendall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ROELKEN LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Satisfaction of charge 3 in full
...
... and 62 more events
12 Jan 1998
Secretary resigned
09 Jan 1998
New secretary appointed
09 Jan 1998
Registered office changed on 09/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
09 Jan 1998
New director appointed
06 Jan 1998
Incorporation

ROELKEN LIMITED Charges

4 June 2010
Third party legal charge
Delivered: 8 June 2010
Status: Satisfied on 17 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of upper grove street, leamington…
9 May 2001
Mortgage debenture
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 17 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at west side of upper grove street…