Company NameRokay Limited
DirectorsPetr Kadner and Jennifer Elizabeth Westmoreland
Company StatusActive
Company Number00391156
CategoryPrivate Limited Company
Incorporation Date15 November 1944(79 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Petr Kadner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCzech
StatusCurrent
Appointed03 October 2008(63 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleMedical Director
Country of ResidenceCzech Republic
Correspondence AddressPatockova 75
Prague 6
160 00
Czech Republic
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(73 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameMrs Helen Rosengarten
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(46 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleManageress
Correspondence Address6 West Heath Drive
London
NW11 7QH
Director NameMrs Patricia Rosengarten
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(46 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1993)
RoleManageress
Correspondence Address21 Hillcrest Avenue
London
NW11 0EP
Director NameMr Philip Rosengarten
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(46 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1991)
RoleFurrier
Correspondence Address6 West Heath Drive
London
NW11 7QH
Secretary NameMr Philip Rosengarten
NationalityBritish
StatusResigned
Appointed28 June 1991(46 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1991)
RoleCompany Director
Correspondence Address6 West Heath Drive
London
NW11 7QH
Secretary NameMrs Patricia Rosengarten
NationalityBritish
StatusResigned
Appointed20 March 1992(47 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 June 1992)
RoleManageress
Correspondence Address21 Hillcrest Avenue
London
NW11 0EP
Secretary NameGlen Meyer McMahon
NationalityCanadian
StatusResigned
Appointed20 June 1992(47 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 1993)
RoleBusinessman
Correspondence Address360 Obispo Avenue
Unit 16
Long Beach
California
Ca90814
Director NameGlen Meyer McMahon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 1993(48 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address360 Obispo Avenue
Unit 16
Long Beach
California
Ca90814
Secretary NameMrs Patricia Rosengarten
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1995)
RoleManageress
Correspondence Address21 Hillcrest Avenue
London
NW11 0EP
Director NameMr Warren Edward Baker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(51 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Brookland Close
London
NW11 6DJ
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(58 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 November 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Larch Green
Douglas Bader Park
London
NW9 5GL
Director NameKarel Michael Schling
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(59 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 February 2004)
RoleManager
Correspondence Address81 Albert Road
Walthamstow
London
E17 7PT
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(59 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 July 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House
Albert Place
London
N3 1RL
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(67 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1995(50 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(55 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2003)
Correspondence Address4th Floor Lawford House
Albert Place Finchley
London
N3 1QA
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(58 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,957
Cash£57,937
Current Liabilities£73,894

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
31 July 2018Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 July 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
29 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
29 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 July 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 26 July 2012 (1 page)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
26 July 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 26 July 2012 (1 page)
25 July 2012Termination of appointment of Jennifer Westmoreland as a director (1 page)
25 July 2012Appointment of Karl Williams as a director (2 pages)
25 July 2012Termination of appointment of Jennifer Westmoreland as a director (1 page)
25 July 2012Appointment of Karl Williams as a director (2 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
6 October 2008Director appointed petr kadner (1 page)
6 October 2008Director appointed petr kadner (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Return made up to 09/06/06; full list of members (2 pages)
9 June 2006Return made up to 09/06/06; full list of members (2 pages)
14 June 2005Return made up to 09/06/05; full list of members (5 pages)
14 June 2005Return made up to 09/06/05; full list of members (5 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Return made up to 09/06/04; full list of members (5 pages)
15 June 2004Return made up to 09/06/04; full list of members (5 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
12 June 2003Return made up to 09/06/03; full list of members (7 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Return made up to 09/06/03; full list of members (7 pages)
12 June 2003Registered office changed on 12/06/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
25 March 2003£ nc 100/100000 11/02/03 (1 page)
25 March 2003£ nc 100/100000 11/02/03 (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 March 2003Registered office changed on 18/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
18 March 2003Registered office changed on 18/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 June 2001Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page)
13 June 2001Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
22 May 2000Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 09/06/99; full list of members (6 pages)
15 June 1999Return made up to 09/06/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Return made up to 09/06/98; no change of members (4 pages)
2 June 1998Return made up to 09/06/98; no change of members (4 pages)
9 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
3 September 1996Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
3 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 May 1996Return made up to 09/06/96; full list of members (6 pages)
31 May 1996Return made up to 09/06/96; full list of members (6 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
19 June 1995Return made up to 09/06/95; full list of members (6 pages)
19 June 1995Return made up to 09/06/95; full list of members (6 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1992Company name changed rokay furs LIMITED\certificate issued on 02/10/92 (2 pages)
1 October 1992Company name changed rokay furs LIMITED\certificate issued on 02/10/92 (2 pages)
5 August 1992Accounts for a small company made up to 31 December 1991 (3 pages)
5 August 1992Accounts for a small company made up to 31 December 1991 (3 pages)
27 July 1992Accounts made up to 31 December 1991 (3 pages)
27 July 1992Accounts made up to 31 December 1991 (3 pages)
15 November 1944Certificate of incorporation (2 pages)
15 November 1944Certificate of incorporation (2 pages)
15 November 1944Incorporation (15 pages)
15 November 1944Incorporation (15 pages)