About

Registered Number: 01095349
Date of Incorporation: 09/02/1973 (52 years and 2 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Rothalcourt Ltd was founded on 09 February 1973, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Bates, Geoffrey Lloyd, Bennett, Sylvia Florence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATES, Geoffrey Lloyd 29 July 2003 28 February 2007 1
BENNETT, Sylvia Florence N/A 28 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 14 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 26 October 2012
AA01 - Change of accounting reference date 06 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 November 2007
AAMD - Amended Accounts 02 October 2007
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 05 October 2005
363a - Annual Return 20 January 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 29 September 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
363a - Annual Return 02 February 2002
AA - Annual Accounts 02 October 2001
363a - Annual Return 03 November 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 17 April 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 28 September 1999
287 - Change in situation or address of Registered Office 23 June 1999
363a - Annual Return 14 December 1998
AA - Annual Accounts 01 October 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 15 January 1997
AA - Annual Accounts 01 October 1996
363x - Annual Return 23 January 1996
AA - Annual Accounts 18 September 1995
363x - Annual Return 22 January 1995
AA - Annual Accounts 27 September 1994
363x - Annual Return 10 March 1994
AA - Annual Accounts 29 September 1993
363x - Annual Return 15 December 1992
AA - Annual Accounts 01 October 1992
288 - N/A 05 March 1992
288 - N/A 02 March 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 26 November 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AC42 - N/A 26 July 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 July 1988
AC05 - N/A 20 May 1988
363 - Annual Return 02 October 1987
AA - Annual Accounts 20 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
AC42 - N/A 22 June 1987
NEWINC - New incorporation documents 09 February 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 April 2010 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Legal charge 10 June 2002 Outstanding

N/A

Legal charge 10 June 2002 Outstanding

N/A

Debenture 10 June 2002 Outstanding

N/A

Legal charge 21 August 1984 Outstanding

N/A

Legal charge 07 November 1983 Outstanding

N/A

Mortgage 01 July 1983 Outstanding

N/A

Legal mortgage 27 April 1982 Outstanding

N/A

Legal mortgage 27 April 1982 Fully Satisfied

N/A

Legal charge 13 February 1981 Outstanding

N/A

Legal mortgage 27 March 1979 Outstanding

N/A

Legal mortgage 18 January 1979 Outstanding

N/A

Legal mortgage 18 January 1979 Outstanding

N/A

Registered pursuant to a statutory declaration dated 09 nov 1978. legal mortgage 29 September 1978 Outstanding

N/A

Mortgage 13 December 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.