ROXBURGHE FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 01591448
Status Active
Incorporation Date 15 October 1981
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 015914480004, created on 20 March 2017; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of ROXBURGHE FINANCE LIMITED are www.roxburghefinance.co.uk, and www.roxburghe-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Roxburghe Finance Limited is a Private Limited Company. The company registration number is 01591448. Roxburghe Finance Limited has been working since 15 October 1981. The present status of the company is Active. The registered address of Roxburghe Finance Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . DONELAN, Debra Ann is a Secretary of the company. DONELAN, Anthony Mark is a Director of the company. DONELAN, Debra Ann is a Director of the company. DONELAN, Mark Dennis is a Director of the company. Secretary CUTLER, Mitzi has been resigned. Director GIBSON, Terence Michael has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DONELAN, Debra Ann
Appointed Date: 14 July 1993

Director

Director
DONELAN, Debra Ann
Appointed Date: 12 December 1996
60 years old

Director
DONELAN, Mark Dennis
Appointed Date: 10 November 2016
32 years old

Resigned Directors

Secretary
CUTLER, Mitzi
Resigned: 14 July 1993

Director
GIBSON, Terence Michael
Resigned: 13 December 2015
Appointed Date: 11 April 2013
89 years old

Persons With Significant Control

Maryland Car Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROXBURGHE FINANCE LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Mar 2017
Registration of charge 015914480004, created on 20 March 2017
10 Jan 2017
Confirmation statement made on 13 December 2016 with updates
14 Dec 2016
Satisfaction of charge 1 in full
11 Nov 2016
Appointment of Mr Mark Dennis Donelan as a director on 10 November 2016
...
... and 82 more events
17 Mar 1988
Registered office changed on 17/03/88 from: parade house 1128A stratford road hall green birmingham B28 8AE

27 Jan 1988
Accounts made up to 14 September 1987

31 Jan 1987
Full accounts made up to 14 September 1986

31 Jan 1987
Return made up to 31/12/86; full list of members
15 Oct 1981
Incorporation

ROXBURGHE FINANCE LIMITED Charges

20 March 2017
Charge code 0159 1448 0004
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
1 July 1997
Commercial property security deed
Delivered: 2 July 1997
Status: Satisfied on 11 January 2012
Persons entitled: Tsb Bank PLC
Description: 22 westbourne road edgbaston birmingham in the county of…
5 April 1988
Debenture
Delivered: 15 April 1988
Status: Satisfied on 11 January 2012
Persons entitled: Tsb England and Wales PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1982
Debenture
Delivered: 8 July 1982
Status: Satisfied on 14 December 2016
Persons entitled: Roxburghe Guarantee Corporation Limited.
Description: Fixed and floating charge over the undertaking and all…