ROSERIDGE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH
Company number 01698721
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of ROSERIDGE LIMITED are www.roseridge.co.uk, and www.roseridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Roseridge Limited is a Private Limited Company. The company registration number is 01698721. Roseridge Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of Roseridge Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . GALAN, Bryan Richard is a Director of the company. Secretary GALAN, Bryan Richard has been resigned. Secretary GALAN, Peter Alan has been resigned. Secretary LEVY, John has been resigned. Director COHEN, Peter Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALAN, Bryan Richard

82 years old

Resigned Directors

Secretary
GALAN, Bryan Richard
Resigned: 17 June 1996
Appointed Date: 10 December 1992

Secretary
GALAN, Peter Alan
Resigned: 13 July 2015
Appointed Date: 17 June 1996

Secretary
LEVY, John
Resigned: 10 December 1992

Director
COHEN, Peter Stephen
Resigned: 18 June 1996
87 years old

Persons With Significant Control

Pointland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROSERIDGE LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jun 2016
Accounts for a small company made up to 30 September 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

26 Oct 2015
Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015
06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 88 more events
04 Nov 1987
Return made up to 17/08/87; full list of members

09 Jan 1987
Accounts for a small company made up to 31 March 1986

01 Dec 1986
Return made up to 15/07/86; full list of members

20 Nov 1986
Accounts for a small company made up to 31 March 1985

11 Feb 1983
Incorporation

ROSERIDGE LIMITED Charges

17 August 1998
Assignment by way of charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests to all monies…
5 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: The l/h land and buildings on the east side of claybank…
5 November 1997
Assignment by way of charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: All right title benefit and interest to all monies payable…
10 October 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 14 August 2012
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: L/H property being land and buildings on the east side of…
14 March 1988
Debenture
Delivered: 31 March 1988
Status: Satisfied on 30 January 1990
Persons entitled: Charterhouse Bank Limited
Description: All that l/h land and buildings or the east side of copnor…
14 March 1988
Legal charge
Delivered: 31 March 1988
Status: Satisfied on 30 January 1990
Persons entitled: Charterhouse Bank Limited
Description: 1. all that l/h land and buildings on the east side of…
25 March 1986
Mortgage
Delivered: 15 April 1986
Status: Satisfied on 30 January 1990
Persons entitled: Hfc Trust & Savings Limited
Description: Pieces of land including the buildings erected thereon…
25 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 30 January 1990
Persons entitled: Copenhagen Handelsbank a/S
Description: Moneys due in prusuance of property on the east side of…
25 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 30 January 1990
Persons entitled: Copenhagen Handlesbank a/S
Description: L/H land and buildings on east side of claybank road…
25 March 1985
Mortgage
Delivered: 6 April 1985
Status: Satisfied
Persons entitled: Hfc Trust & Savings Limited
Description: Land having an area of 1,650 sq yds or thereabouts situate…
27 April 1983
Legal charge
Delivered: 28 April 1983
Status: Satisfied on 30 January 1990
Persons entitled: The Royal Trust Company of Canada.
Description: F/H-29/29A wellington street, luton, beds.