About

Registered Number: 06288650
Date of Incorporation: 21/06/2007 (17 years ago)
Company Status: Active
Registered Address: Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD

 

Rothmann & Cie Tep Uk 3 Ltd was registered on 21 June 2007, it's status is listed as "Active". The business has 4 directors listed as Brown, David, Gfs Corporate Director Limited, Cooney, Richard James, King, Sally Frances in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GFS CORPORATE DIRECTOR LIMITED 27 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David 11 March 2014 - 1
COONEY, Richard James 03 February 2011 27 November 2013 1
KING, Sally Frances 22 July 2010 31 December 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 11 June 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 22 June 2018
PSC01 - N/A 15 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 24 April 2017
MR01 - N/A 22 March 2017
MR01 - N/A 26 January 2017
MR01 - N/A 17 November 2016
MR01 - N/A 23 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 08 May 2016
MR01 - N/A 09 March 2016
MR01 - N/A 19 November 2015
MR01 - N/A 06 October 2015
MR01 - N/A 06 October 2015
MR01 - N/A 22 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 June 2015
MR01 - N/A 19 May 2015
AD01 - Change of registered office address 09 February 2015
MR01 - N/A 23 August 2014
MR01 - N/A 23 August 2014
MR01 - N/A 21 August 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 19 June 2014
AP03 - Appointment of secretary 12 March 2014
MR01 - N/A 13 February 2014
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP02 - Appointment of corporate director 27 November 2013
MR01 - N/A 24 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 June 2011
AP03 - Appointment of secretary 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 03 February 2011
TM02 - Termination of appointment of secretary 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 09 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
CH01 - Change of particulars for director 30 July 2010
AR01 - Annual Return 29 July 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AD01 - Change of registered office address 09 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 29 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
225 - Change of Accounting Reference Date 06 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 January 2017 Outstanding

N/A

A registered charge 15 November 2016 Outstanding

N/A

A registered charge 19 September 2016 Outstanding

N/A

A registered charge 03 March 2016 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

Assignment by way of security of policies 29 June 2012 Outstanding

N/A

Assignment of life policies 02 December 2010 Fully Satisfied

N/A

Assignment of life policies 02 December 2010 Fully Satisfied

N/A

Assignment of life policies 15 October 2010 Fully Satisfied

N/A

Assignment of life policies 15 October 2010 Fully Satisfied

N/A

Assignment of life policies 15 October 2010 Fully Satisfied

N/A

Assignment of life policies 24 August 2010 Fully Satisfied

N/A

Assignment of life policies 24 August 2010 Fully Satisfied

N/A

Assignment of life policies 24 August 2010 Fully Satisfied

N/A

Assignment of life policies 24 August 2010 Fully Satisfied

N/A

Assignment of life policies 24 August 2010 Fully Satisfied

N/A

Assignment of life assurance 30 October 2009 Fully Satisfied

N/A

Assignment of life policies 28 July 2009 Fully Satisfied

N/A

Assignment of life policies 23 June 2009 Fully Satisfied

N/A

Assignment of life policies 09 March 2009 Fully Satisfied

N/A

Assignment of life policies 09 March 2009 Fully Satisfied

N/A

Assignment of life policies 23 February 2009 Fully Satisfied

N/A

Assignment of life policies 16 September 2008 Fully Satisfied

N/A

Assignment of life policies 16 September 2008 Fully Satisfied

N/A

Assignment of life policies 11 August 2008 Fully Satisfied

N/A

Assignment of life policies 05 August 2008 Fully Satisfied

N/A

Assignment of life policies 30 July 2008 Fully Satisfied

N/A

Assignment of life policies 16 July 2008 Fully Satisfied

N/A

Assignment of life policies 15 July 2008 Fully Satisfied

N/A

Assignment of life policies 04 June 2008 Fully Satisfied

N/A

Assignment of life policies 21 May 2008 Fully Satisfied

N/A

Assignment of life policies 21 May 2008 Fully Satisfied

N/A

Assignment of life policies 21 May 2008 Fully Satisfied

N/A

Assignment of life policies 22 April 2008 Fully Satisfied

N/A

Assignment of life policies 21 April 2008 Fully Satisfied

N/A

Assignment of life policies 21 April 2008 Fully Satisfied

N/A

Assignment of life policies 21 April 2008 Fully Satisfied

N/A

Assignment of life policies 16 April 2008 Fully Satisfied

N/A

Assignment of life policies 11 April 2008 Fully Satisfied

N/A

Assignment of life policies 08 April 2008 Fully Satisfied

N/A

Assignment of life policies 19 March 2008 Fully Satisfied

N/A

Assignment of life policies 19 March 2008 Fully Satisfied

N/A

Assignment of life policies 18 March 2008 Fully Satisfied

N/A

Assignment of life policies 12 March 2008 Fully Satisfied

N/A

Assignment of life policies 29 January 2008 Fully Satisfied

N/A

Assignment of life policies 28 January 2008 Fully Satisfied

N/A

Assignment of life policies 28 January 2008 Fully Satisfied

N/A

Assignment of life policies 16 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.