Company NameRockemar Investments Limited
Company StatusActive
Company Number00883738
CategoryPrivate Limited Company
Incorporation Date19 July 1966(57 years, 9 months ago)

Business Activity

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

Directors

Director NameJudith Shelia Richardson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(34 years after company formation)
Appointment Duration23 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameLucy Jane Campbell
NationalityBritish
StatusCurrent
Appointed25 September 2000(34 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameLucy Jane Campbell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(34 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameMr David Guy Richardson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(54 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameAnthony Guy Richardson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 September 2000)
RoleAntique Dealer
Correspondence AddressFleetmere
Norlands Lane
Thorpe
Surrey
TW20 8SS
Secretary NameJudith Shelia Richardson
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleetmere
Norlands Lane
Egham
Surrey
TW20 8SS

Location

Registered AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£180,295
Cash£99,145
Current Liabilities£28,157

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

23 October 2003Delivered on: 1 November 2003
Persons entitled: Barclays 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: 18 station approach, virginia water, surrey t/n SY324223.
Outstanding
29 March 1983Delivered on: 31 March 1983
Persons entitled: Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, unit 16, 9/11/13 lansdowne road, london W11.
Outstanding
11 April 1980Delivered on: 22 April 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or J. alexander gunn LTD to the chargee on any account whatsoever.
Particulars: F/H 18 station approach, virginia water, surrey. Sy 324223.
Outstanding
25 October 1978Delivered on: 6 November 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18, station approach, virginia waters egham surrey title no sy 324223.
Outstanding
20 August 1966Delivered on: 30 August 1966
Persons entitled: Martins Bank Limited

Classification: 2ND charge by way of legal mortgage
Secured details: £5000.
Particulars: 18 station approach virginia water company.
Outstanding

Filing History

10 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 July 2020Appointment of Mr David Guy Richardson as a director on 31 July 2020 (2 pages)
13 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
25 April 2018Satisfaction of charge 5 in full (1 page)
25 April 2018Satisfaction of charge 2 in full (1 page)
25 April 2018Satisfaction of charge 3 in full (1 page)
25 April 2018Satisfaction of charge 4 in full (1 page)
25 April 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Judith Shelia Richardson on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Lucy Jane Campbell on 10 January 2012 (1 page)
10 January 2012Director's details changed for Judith Shelia Richardson on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Lucy Jane Campbell on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Lucy Jane Campbell on 10 January 2012 (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Lucy Jane Campbell on 10 January 2012 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 January 2011Annual return made up to 4 January 2011 (14 pages)
21 January 2011Annual return made up to 4 January 2011 (14 pages)
21 January 2011Annual return made up to 4 January 2011 (14 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 February 2009Return made up to 04/01/09; no change of members (4 pages)
11 February 2009Return made up to 04/01/09; no change of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2008Return made up to 04/01/08; no change of members (7 pages)
20 February 2008Return made up to 04/01/08; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(9 pages)
21 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(9 pages)
2 January 2007Registered office changed on 02/01/07 from: 1 hyde park place london W2 2LH (1 page)
2 January 2007Registered office changed on 02/01/07 from: 1 hyde park place london W2 2LH (1 page)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006Return made up to 04/01/06; full list of members (9 pages)
12 January 2006Return made up to 04/01/06; full list of members (9 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 07/02/03; full list of members (9 pages)
13 February 2003Return made up to 07/02/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
28 February 2001Return made up to 28/02/01; full list of members (9 pages)
28 February 2001Return made up to 28/02/01; full list of members (9 pages)
28 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 March 2000Return made up to 28/02/00; full list of members (8 pages)
8 March 2000Return made up to 28/02/00; full list of members (8 pages)
29 July 1999Full accounts made up to 31 October 1998 (6 pages)
29 July 1999Full accounts made up to 31 October 1998 (6 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 October 1997 (6 pages)
14 September 1998Full accounts made up to 31 October 1997 (6 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
6 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
3 April 1997Return made up to 28/02/97; full list of members (5 pages)
3 April 1997Return made up to 28/02/97; full list of members (5 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (3 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (3 pages)
7 March 1996Return made up to 28/02/96; full list of members (5 pages)
7 March 1996Return made up to 28/02/96; full list of members (5 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
8 March 1995Return made up to 28/02/95; no change of members (4 pages)
8 March 1995Return made up to 28/02/95; no change of members (4 pages)