ROXBURGH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB
Company number 02883692
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ROXBURGH PROPERTIES LIMITED are www.roxburghproperties.co.uk, and www.roxburgh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Roxburgh Properties Limited is a Private Limited Company. The company registration number is 02883692. Roxburgh Properties Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Roxburgh Properties Limited is 64 New Cavendish Street London W1g 8tb. . CLARKE, Jack Alfred Tony is a Secretary of the company. CLARKE, Gary Jack is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE, Jack Alfred Tony
Appointed Date: 23 December 1993

Director
CLARKE, Gary Jack
Appointed Date: 23 December 1993
64 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

Persons With Significant Control

Mr Gary Jack Clarke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ROXBURGH PROPERTIES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 November 2016
09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 47 more events
29 Mar 1995
Accounts for a small company made up to 31 December 1994
15 Jan 1995
Return made up to 23/12/94; full list of members
  • 363(288) ‐ Director's particulars changed

21 Dec 1994
Ad 01/02/94--------- £ si 98@1=98 £ ic 2/100

20 Jan 1994
Secretary resigned;new secretary appointed

23 Dec 1993
Incorporation

ROXBURGH PROPERTIES LIMITED Charges

28 November 1997
Legal charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 and rear of 95 silver street london.
26 August 1997
Debenture
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…