ROLLSBOLA LIMITED

Hellopages » Greater London » Westminster » W1H 9DE

Company number 01308656
Status Active
Incorporation Date 14 April 1977
Company Type Private Limited Company
Address 18/22 WIGMORE STREET, LONDON, W1H 9DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of ROLLSBOLA LIMITED are www.rollsbola.co.uk, and www.rollsbola.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Rollsbola Limited is a Private Limited Company. The company registration number is 01308656. Rollsbola Limited has been working since 14 April 1977. The present status of the company is Active. The registered address of Rollsbola Limited is 18 22 Wigmore Street London W1h 9de. The company`s financial liabilities are £132.37k. It is £44.96k against last year. The cash in hand is £155.39k. It is £44.4k against last year. And the total assets are £166.15k, which is £49.2k against last year. HADJIMAMAS, Andreas is a Secretary of the company. NICHOLAS, Maria is a Director of the company. Director MICHAEL, Frixos has been resigned. The company operates in "Development of building projects".


rollsbola Key Finiance

LIABILITIES £132.37k
+51%
CASH £155.39k
+40%
TOTAL ASSETS £166.15k
+42%
All Financial Figures

Current Directors


Director
NICHOLAS, Maria
Appointed Date: 01 April 2003
81 years old

Resigned Directors

Director
MICHAEL, Frixos
Resigned: 07 July 2014
86 years old

ROLLSBOLA LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 66 more events
08 Jan 1987
Return made up to 18/09/86; full list of members

08 Jan 1987
Secretary resigned;new secretary appointed;director resigned

19 Nov 1986
Declaration of satisfaction of mortgage/charge

31 Oct 1986
Secretary resigned;new secretary appointed

29 Oct 1986
Particulars of mortgage/charge

ROLLSBOLA LIMITED Charges

11 October 2000
Legal charge
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Bank of Cyprus (London) Limited
Description: The freehold property known 254 london road waterlooville…
15 April 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 345, green lanes, palmers green, london N13.
15 April 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 254A london road, waterlooville.
15 April 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Land on the north west side of brook road wood green also…
9 January 1991
Legal charge
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 254A london road waterlooville hampshire.
16 October 1986
Legal charge
Delivered: 29 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 and 51A, craven park road, harlesden london borough of…