Company NameRathwood Properties Limited
DirectorMarino Marenghi
Company StatusActive
Company Number03870715
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marino Marenghi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Brim Hill
London
N2 0HF
Secretary NameMariella Acott
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Friars Avenue
Whetstone
London
N20 0XE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Brim Hill
East Finchley
London
N2 0HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

196 at £1Mr Marino Marenghi
98.00%
Ordinary
2 at £1Miss Nadia Alyssa Schackwitz
1.00%
Ordinary
2 at £1Miss Nicola Alessandra Schackwitz
1.00%
Ordinary

Financials

Year2014
Net Worth£749,776
Cash£22,565
Current Liabilities£519,651

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

18 October 2011Delivered on: 25 October 2011
Persons entitled: Lloyds Tsb Bank 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 flat 1 crowndale court crowndale road london T./no. NGL798095 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 36 cartwell house hampstead london t/n NGL802934 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 September 2005Delivered on: 23 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 47 hawkshead stanhope street london t/n NGL780688. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 October 2004Delivered on: 15 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 derwent robert street london t/n NGL786771. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 March 2001Delivered on: 6 April 2001
Persons entitled: Lloyds Tsb Bank 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 18 goodwin court crowndale road camden london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 March 2000Delivered on: 4 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 101 ballards lane finchley london N3 t/n ngl 36769. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 March 2000Delivered on: 4 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 56 crowndale court crowndale road london NW1 1TY t/n ngl 652259. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
27 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
29 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
8 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 March 2017Termination of appointment of Mariella Acott as a secretary on 23 February 2017 (2 pages)
10 March 2017Termination of appointment of Mariella Acott as a secretary on 23 February 2017 (2 pages)
29 November 2016Confirmation statement made on 3 November 2016 with updates (28 pages)
29 November 2016Confirmation statement made on 3 November 2016 with updates (28 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(14 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(14 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(14 pages)
4 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(14 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200
(4 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (14 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (14 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (14 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 December 2008Return made up to 26/10/08; full list of members (10 pages)
29 December 2008Return made up to 26/10/08; full list of members (10 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 December 2007Return made up to 03/11/07; no change of members (6 pages)
5 December 2007Return made up to 03/11/07; no change of members (6 pages)
13 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2006Registered office changed on 29/08/06 from: 20 oakwood road london NW11 6QY (1 page)
29 August 2006Registered office changed on 29/08/06 from: 20 oakwood road london NW11 6QY (1 page)
21 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 November 2004Registered office changed on 16/11/04 from: 20 oakwood road london NW11 6QY (1 page)
16 November 2004Registered office changed on 16/11/04 from: 20 oakwood road london NW11 6QY (1 page)
16 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
16 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 December 2003Return made up to 03/11/03; full list of members (6 pages)
17 December 2003Return made up to 03/11/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 November 2002Return made up to 03/11/02; full list of members (6 pages)
18 November 2002Return made up to 03/11/02; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 December 2001Return made up to 03/11/01; full list of members (6 pages)
19 December 2001Return made up to 03/11/01; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
15 December 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
15 December 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
25 November 1999Ad 16/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 1999Ad 16/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
3 November 1999Incorporation (15 pages)
3 November 1999Incorporation (15 pages)