Stanmore
Middlesex
HA7 4RD
Secretary Name | Mr Ronnie Ellis |
---|---|
Status | Closed |
Appointed | 23 December 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 March 2024) |
Role | Company Director |
Correspondence Address | 11 Herons Court Shenley Hill Radlett Hertfordshire WD7 7FA |
Director Name | Mr Andre Stewart Rennie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Saint Marys Road Weybridge Surrey KT13 9QA |
Director Name | Stuart Disdale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 The Lindons Loughton Essex IG10 3HT |
Secretary Name | Stuart Disdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 The Lindons Loughton Essex IG10 3HT |
Director Name | Mr David Ellis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2016) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 10 Wolmer Gardens Edgware Middlesex HA8 8PZ |
Director Name | Mrs Allison Jayne Bicknell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2010) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 68 Monks Road Enfield Middlesex EN2 8BQ |
Website | roks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 267089 |
Telephone region | Chelmsford |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,212,963 |
Gross Profit | £1,009,619 |
Net Worth | £1,370,415 |
Cash | £311,367 |
Current Liabilities | £1,459,342 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 June 2005 | Delivered on: 20 July 2005 Satisfied on: 19 February 2014 Persons entitled: Rok's (Manufacturing Jewellers) LTD 1990 Director's Retirement Benefits Scheme Classification: Floating charge Secured details: £528,000 due or to become due from the company to. Particulars: Floating charge over all company assets. Fully Satisfied |
---|---|
1 December 2003 | Delivered on: 3 December 2003 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: The leasehold property known as 8-10 london road chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 2003 | Delivered on: 28 October 2003 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the mortgagees deposit. See the mortgage charge document for full details. Outstanding |
22 June 1998 | Delivered on: 24 June 1998 Persons entitled: Midland 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. Outstanding |
11 August 1989 | Delivered on: 16 August 1989 Persons entitled: Midland Bank PLC Classification: Equitable charge without written instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equitable charge by deposit of underlease of & greville street, london EC1. Outstanding |
16 August 1985 | Delivered on: 22 August 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
1 April 2020 | Registered office address changed from Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England to Langley House Park Road East Finchley London N2 8EY on 1 April 2020 (2 pages) |
---|---|
30 March 2020 | Appointment of a voluntary liquidator (3 pages) |
30 March 2020 | Resolutions
|
30 March 2020 | Declaration of solvency (5 pages) |
27 February 2020 | Satisfaction of charge 3 in full (1 page) |
27 February 2020 | Satisfaction of charge 5 in full (2 pages) |
27 February 2020 | Satisfaction of charge 4 in full (1 page) |
27 February 2020 | Satisfaction of charge 2 in full (1 page) |
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
4 December 2019 | Registered office address changed from C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD England to Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on 4 December 2019 (1 page) |
11 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
29 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
29 January 2018 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
5 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
14 April 2016 | Termination of appointment of David Ellis as a director on 1 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of David Ellis as a director on 1 March 2016 (2 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
28 January 2016 | Purchase of own shares. (3 pages) |
28 January 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
28 January 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
28 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
30 December 2015 | Termination of appointment of Stuart Disdale as a secretary on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Stuart Disdale as a secretary on 23 December 2015 (1 page) |
30 December 2015 | Appointment of Mr. Ronnie Ellis as a secretary on 23 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Stuart Disdale as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Stuart Disdale as a director on 23 December 2015 (1 page) |
30 December 2015 | Appointment of Mr. Ronnie Ellis as a secretary on 23 December 2015 (2 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Resolutions
|
20 October 2015 | Registered office address changed from 103 Hatton Garden London EC1N 8LY to C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 103 Hatton Garden London EC1N 8LY to C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD on 20 October 2015 (1 page) |
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 February 2014 | Satisfaction of charge 6 in full (1 page) |
19 February 2014 | Satisfaction of charge 6 in full (1 page) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
9 July 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
9 July 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
20 July 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
20 July 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
18 August 2010 | Termination of appointment of Allison Bicknell as a director (1 page) |
18 August 2010 | Termination of appointment of Allison Bicknell as a director (1 page) |
28 July 2010 | Director's details changed for Allison Bicknell on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Allison Bicknell on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for David Ellis on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for David Ellis on 17 July 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
30 July 2008 | Return made up to 17/07/08; no change of members
|
30 July 2008 | Return made up to 17/07/08; no change of members
|
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (13 pages) |
28 July 2004 | Full accounts made up to 30 April 2004 (13 pages) |
15 July 2004 | Return made up to 17/07/04; full list of members
|
15 July 2004 | Return made up to 17/07/04; full list of members
|
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
27 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
17 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
17 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
17 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
20 July 2000 | Return made up to 17/07/00; full list of members
|
20 July 2000 | Return made up to 17/07/00; full list of members
|
13 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
14 July 1999 | Return made up to 17/07/99; no change of members (6 pages) |
14 July 1999 | Return made up to 17/07/99; no change of members (6 pages) |
24 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Return made up to 17/07/97; no change of members
|
13 August 1997 | Return made up to 17/07/97; no change of members
|
23 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
23 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
29 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 30 April 1995 (11 pages) |
28 July 1995 | Full accounts made up to 30 April 1995 (11 pages) |
24 July 1995 | Return made up to 17/07/95; full list of members
|
24 July 1995 | Return made up to 17/07/95; full list of members
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 32-38 saffron hill london E1 EC1 8FH (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 32-38 saffron hill london E1 EC1 8FH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 October 1976 | Incorporation (13 pages) |
1 October 1976 | Incorporation (13 pages) |