Chadwell Heath
Essex
RM8 1RX
Director Name | Mrs Laura Jane Rockett |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(60 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Heath Park Industrial Estate Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Norman Frank Lillywhite |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2004) |
Role | Boiler Engineer |
Correspondence Address | 59 Hall Lane Upminster Essex RM14 1AG |
Director Name | George Malcolm Rockett |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 1991) |
Role | Marine Engineer |
Correspondence Address | Tylers Croft Great Warley Brentwood Essex CM13 3JA |
Secretary Name | Dennis William Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 4 Mountview Crescent St Lawrence Bay Essex CM0 7NT |
Secretary Name | Mr Thomas Justin Rockett |
---|---|
Status | Resigned |
Appointed | 26 February 2010(46 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 June 2023) |
Role | Company Director |
Correspondence Address | Unit 2 Heath Park Industrial Estate Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Mr Thomas Justin Rockett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2023(59 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Heath Park Industrial Estate Freshwater Road Chadwell Heath Essex RM8 1RX |
Telephone | 020 85996570 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Heath Park Industrial Estate Freshwater Road Chadwell Heath Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
290 at £1 | Cheryl Ann Rockett 53.70% Ordinary C |
---|---|
250 at £1 | Mr Thomas Justin Rockett 46.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,168 |
Cash | £272,279 |
Current Liabilities | £255,373 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
28 August 2008 | Delivered on: 3 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 heath park industrial estate freshwater road chadwell heath with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 June 1997 | Delivered on: 30 June 1997 Satisfied on: 22 March 2010 Persons entitled: Barclays 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 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 |
2 October 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
---|---|
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Resolutions
|
18 December 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
18 December 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
25 September 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
4 April 2018 | Cessation of Cheryl Ann Rockett as a person with significant control on 1 March 2018 (1 page) |
4 April 2018 | Cessation of Thomas Justin Rockett as a person with significant control on 1 March 2018 (1 page) |
4 April 2018 | Notification of I.M.E. Holdings Limited as a person with significant control on 1 March 2018 (2 pages) |
3 January 2018 | Appointment of Mr Thomas William Rockett as a director on 1 December 2017 (2 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Notification of Thomas Justin Rockett as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Cheryl Ann Rockett as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Cheryl Ann Rockett as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Thomas Justin Rockett as a person with significant control on 25 July 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 January 2015 | Director's details changed for Thomas Justin Rockett on 6 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Thomas Justin Rockett on 6 January 2015 (1 page) |
7 January 2015 | Director's details changed for Thomas Justin Rockett on 6 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Thomas Justin Rockett on 6 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mr Thomas Justin Rockett on 6 January 2015 (1 page) |
7 January 2015 | Director's details changed for Thomas Justin Rockett on 6 January 2015 (2 pages) |
9 December 2014 | Statement of capital on 19 November 2014
|
9 December 2014 | Statement of capital on 19 November 2014
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 July 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
16 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Appointment of Mr Thomas Justin Rockett as a secretary (1 page) |
16 April 2010 | Termination of appointment of Dennis Stokes as a secretary (1 page) |
16 April 2010 | Appointment of Mr Thomas Justin Rockett as a secretary (1 page) |
16 April 2010 | Termination of appointment of Dennis Stokes as a secretary (1 page) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
16 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from benson works selinas lane dagenham essex RM8 1QE (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from benson works selinas lane dagenham essex RM8 1QE (1 page) |
17 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
28 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | Director resigned (1 page) |
6 December 2004 | £ ic 1000/750 22/11/04 £ sr 250@1=250 (1 page) |
6 December 2004 | £ ic 1000/750 22/11/04 £ sr 250@1=250 (1 page) |
10 August 2004 | Memorandum and Articles of Association (8 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (8 pages) |
10 August 2004 | Resolutions
|
6 August 2004 | Return made up to 25/07/04; full list of members
|
6 August 2004 | Return made up to 25/07/04; full list of members
|
15 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 August 2003 | Return made up to 25/07/03; full list of members
|
7 August 2003 | Return made up to 25/07/03; full list of members
|
29 April 2003 | Memorandum and Articles of Association (9 pages) |
29 April 2003 | Memorandum and Articles of Association (9 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 6-9 north woolwich road silvertown way london E16 2AA (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 6-9 north woolwich road silvertown way london E16 2AA (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
23 October 2002 | Ad 04/09/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
23 October 2002 | Nc inc already adjusted 04/09/02 (1 page) |
23 October 2002 | Nc inc already adjusted 04/09/02 (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Ad 04/09/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
23 October 2002 | Resolutions
|
15 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2000 | Return made up to 25/07/00; no change of members
|
17 August 2000 | Return made up to 25/07/00; no change of members
|
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page) |
14 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1995 | Return made up to 25/07/95; full list of members (4 pages) |
21 July 1995 | Return made up to 25/07/95; full list of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (6 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (6 pages) |
18 March 1983 | Accounts made up to 31 December 1981 (6 pages) |
18 March 1983 | Accounts made up to 31 December 1981 (6 pages) |