Company NameRovergrange Limited
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number02515321
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCo Directors
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed24 November 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMrs Rivka Rand
StatusCurrent
Appointed23 August 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address10,Palm Court
Queen Elizabeths Walk
London.
N16 5XA
Secretary NameHelene Rand
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA

Contact

Telephone020 88001572
Telephone regionLondon

Location

Registered Address10,Palm Court
Queen Elizabeths Walk
London.
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2013
Net Worth£481,909
Cash£36
Current Liabilities£529,461

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

8 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 amhurst court amhurst park stoke newington t/n NGL251926 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 amhurst court amhurst park stoke newington t/n NGL251925 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 amhurst court amhurst park stoke newington t/n NGL251922 any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 November 2010Delivered on: 5 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 July 1996Delivered on: 13 July 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) l/h property situate and k/a 19 amhurst court, amhurst park, stoke newington l/b of hackney (ii) l/h property situate and k/a 4 amhurst court amhurst park stoke newington l/b of hackney (iii) l/h property situate and k/a 9 amhurst court amhurst park stokenewington l/b of hackney t/nos: ngl 251927; NGL251922 and NGL251922. See the mortgage charge document for full details.
Outstanding
15 March 2016Delivered on: 18 March 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 18 March 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold flats known as 9, 14, 19, 24, and 30 amhurst court, amhurst park, hackney, london, N16 5AX registered at the land registry with title absolute under titles numbers AGL222401, AGL222393, AGL222341, AGL222377 and AGL222336 respectively.
Outstanding
8 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 amhurst court amhurst park stoke newington t/n NGL251930 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 amhurst court amhurst park stoke newington t/n NGL251927 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 amhurst court amhurst park stoke newington t/n NGL251928 any other interests in the property all rents and proceeds of any insurance.
Outstanding
4 July 1996Delivered on: 13 July 1996
Satisfied on: 20 December 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a 19 amhurst court amhurst park stoke newington l/b of hackney t/no: ngl 251927 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 20 February 1995
Satisfied on: 1 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 4TH may 1994 as amended by a letter dated 18TH january 1995.
Particulars: Assigns and charges the right to receive rents and the insurance moneys & policies. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 20 February 1995
Satisfied on: 1 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 20 February 1995
Satisfied on: 1 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 amhurst court amhurst park stoke newington l/b of hackney t/no NGL251922, 9 amhurst court amhurst park stoke newington l/b of hackney t/no NGL251925, 14 amhurst court amhurst park stoke newington t/no NGL251926, 19 amhurst court amhurst park stoke newington l/b of hackney t/no NGL251927 and all the other properties detailed in the schedule attached to the form 395 with all fixtures & fittings plant & machinery, the benefit of all leases, rents or other sums, guarantees insurances etc. see the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
6 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
19 January 2023Satisfaction of charge 4 in full (1 page)
21 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
27 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 24 March 2021 (9 pages)
22 December 2021Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
3 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
23 March 2021Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page)
24 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 July 2017Notification of Redbrick Investments Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Redbrick Investments Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Redbrick Investments Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
26 August 2016Appointment of Mrs Rivka Rand as a secretary on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Rivka Rand as a secretary on 23 August 2016 (2 pages)
29 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
22 March 2016Satisfaction of charge 6 in full (1 page)
22 March 2016Satisfaction of charge 6 in full (1 page)
21 March 2016Satisfaction of charge 10 in full (1 page)
21 March 2016Satisfaction of charge 12 in full (1 page)
21 March 2016Satisfaction of charge 9 in full (1 page)
21 March 2016Satisfaction of charge 9 in full (1 page)
21 March 2016Satisfaction of charge 7 in full (1 page)
21 March 2016Satisfaction of charge 8 in full (1 page)
21 March 2016Satisfaction of charge 11 in full (1 page)
21 March 2016Satisfaction of charge 12 in full (1 page)
21 March 2016Satisfaction of charge 7 in full (1 page)
21 March 2016Satisfaction of charge 11 in full (1 page)
21 March 2016Satisfaction of charge 8 in full (1 page)
21 March 2016Satisfaction of charge 10 in full (1 page)
18 March 2016Registration of charge 025153210014, created on 15 March 2016 (15 pages)
18 March 2016Registration of charge 025153210014, created on 15 March 2016 (15 pages)
18 March 2016Registration of charge 025153210013, created on 15 March 2016 (4 pages)
18 March 2016Registration of charge 025153210013, created on 15 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
5 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (6 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (6 pages)
5 August 2008Return made up to 25/06/08; full list of members (3 pages)
5 August 2008Return made up to 25/06/08; full list of members (3 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (6 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (6 pages)
7 August 2007Return made up to 25/06/07; full list of members (2 pages)
7 August 2007Return made up to 25/06/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
6 September 2006Return made up to 25/06/06; full list of members (7 pages)
6 September 2006Return made up to 25/06/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
19 August 2005Return made up to 25/06/05; full list of members (7 pages)
19 August 2005Return made up to 25/06/05; full list of members (7 pages)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
20 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
20 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
28 July 2004Return made up to 25/06/04; full list of members (7 pages)
28 July 2004Return made up to 25/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 August 2003Full accounts made up to 31 March 2002 (10 pages)
5 August 2003Full accounts made up to 31 March 2002 (10 pages)
18 June 2003Return made up to 25/06/03; full list of members (7 pages)
18 June 2003Return made up to 25/06/03; full list of members (7 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2000 (9 pages)
31 January 2002Full accounts made up to 31 March 2000 (9 pages)
19 October 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
19 October 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
8 August 2001Return made up to 25/06/01; full list of members (6 pages)
8 August 2001Return made up to 25/06/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
4 August 2000Return made up to 25/06/00; full list of members (6 pages)
4 August 2000Return made up to 25/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Return made up to 25/06/99; full list of members (7 pages)
12 October 1999Return made up to 25/06/99; full list of members (7 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
27 July 1997Return made up to 25/06/97; no change of members (5 pages)
27 July 1997Return made up to 25/06/97; no change of members (5 pages)
23 December 1996Return made up to 25/06/96; full list of members (7 pages)
23 December 1996Return made up to 25/06/96; full list of members (7 pages)
18 December 1996Full accounts made up to 31 March 1995 (13 pages)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
18 December 1996Full accounts made up to 31 March 1995 (13 pages)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Particulars of mortgage/charge (6 pages)
13 July 1996Particulars of mortgage/charge (6 pages)
13 July 1996Particulars of mortgage/charge (6 pages)
13 July 1996Particulars of mortgage/charge (6 pages)
1 May 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
1 May 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
24 July 1995Return made up to 25/06/95; full list of members (8 pages)
24 July 1995Return made up to 25/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 June 1990Incorporation (11 pages)
25 June 1990Incorporation (11 pages)