Company NameRockley Court Management Limited
Company StatusActive
Company Number01314401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1977(46 years, 11 months ago)
Previous NameTermhouse (Rockley Court) Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Mark Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(39 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Ian Donald Morrison
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMrs Monika Kurtova
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySlovak
StatusCurrent
Appointed21 June 2020(43 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed23 November 2015(38 years, 6 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Michael George Amberton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressOrchard Cottage West Drive
Wenworth
Surrey
GU25 4NE
Director NameMr Peter John Siddons Corby
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sloop
89 High Street
Cowes
Isle Of Wight
PO31 7AW
Director NameWilliam Rupert Darnley Anderson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 1993)
RoleSales
Correspondence Address32 Rockley Court
Rockley Road
London
W14 0DB
Director NameMr Michael Hutchinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 1992)
RoleArchitect & Landscape Archi
Correspondence AddressFlat 13 Rockley Court
London
W14 0DB
Director NameVivienne Marigold Sherrell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 21 February 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Rockley Court
Rockley Road
London
W14 0DB
Director NamePamela Yvonne Mitchell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1997)
RoleRetired
Correspondence Address4 Rockley Court
Rockley Road
London
W14 0DB
Director NamePeggy Croxford
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1994)
RoleRetired
Correspondence Address7 Rockley Court
Rockley Road
London
W14 0DB
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed10 November 1995(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address42 Rockley Court
Rockley Road Shepherds Bush
London
W14 0DB
Director NameGeorge Alkalin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed05 November 1997(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 November 1998)
RoleTranslator
Correspondence Address48 Rockley Court
Rockley Road
London
W14 0DB
Director NameRichard Michael Bull
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address31 Rockley Court
Rockley Road
London
W14 0DB
Secretary NameMr Mark Alan Cymerman
NationalityBritish
StatusResigned
Appointed11 February 1999(21 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shirehall Close
London
NW4 2QP
Director NameHarold William Evelyn Hosking
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2007)
RoleRetailler
Correspondence Address95 Wendell Road
London
W12 9SB
Director NameRonald David Lees
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2007)
RoleRetired
Correspondence Address46 Rockley Court
London
W14 0DB
Director NameIan Steven Lieber
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2005)
RoleDesigner
Correspondence Address29 Craven Terrace
Lancaster Gate
London
W2 3EL
Director NameBertram Topper
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(24 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2008)
RoleRetired
Correspondence Address41 Rockley Court
London
W14 0DB
Director NameDuncan James Frost
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(25 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 2003)
RoleAccountant
Correspondence Address23 Rockley Court
Rockley Road
London
W14 0DB
Director NamePeter Sean Tonkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2005)
RoleFinance Services Regulator
Correspondence Address59 Langham Gardens
London
W13 8PZ
Director NameElizabeth Ann Fricker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(28 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Rockley Court
Rockley Road
London
W14 0DB
Director NameVivienne Marigold Sherrell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(29 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Rockley Court
Rockley Road
London
W14 0DB
Director NameJohn Sullivan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(29 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Cotswold Road
Westcliff On Sea
Essex
SS0 8AB
Director NameSusan Strettell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(30 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Tabor Road
London
W6 0BN
Director NameMiss Pamela Yvonne Mitchell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(35 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Rockley Road
London
W14 0DB
Director NameMr Edward Ian MacDonald
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2018)
RoleMarketed Research
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Andrew Leslie Geddes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMiss Katy Jane Cundall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(38 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2018)
RoleVice President Of Aquisitions
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Nigel Anthony Hunt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2019)
RoleBbc Sound Enginner (Retired)
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Syed Imtiaz Shah
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(41 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2020)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed20 August 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed01 April 1994(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1995)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2020Termination of appointment of Syed Imtiaz Shah as a director on 21 June 2020 (1 page)
22 June 2020Appointment of Mrs Monika Kurtona as a director on 21 June 2020 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 September 2019Termination of appointment of Nigel Anthony Hunt as a director on 22 August 2019 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 November 2018Appointment of Mr Syed Imtiaz Shah as a director on 21 November 2018 (2 pages)
12 November 2018Appointment of Mr Ian Donald Morrison as a director on 1 November 2018 (2 pages)
12 November 2018Termination of appointment of Pamela Yvonne Mitchell as a director on 1 November 2018 (1 page)
12 November 2018Termination of appointment of Katy Jane Cundall as a director on 1 November 2018 (1 page)
12 November 2018Termination of appointment of Andrew Leslie Geddes as a director on 1 November 2018 (1 page)
6 June 2018Termination of appointment of Edward Ian Macdonald as a director on 26 January 2018 (1 page)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 February 2017Appointment of Mr David Mark Duffield as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mr David Mark Duffield as a director on 14 February 2017 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Annual return made up to 2 June 2016 no member list (5 pages)
6 June 2016Annual return made up to 2 June 2016 no member list (5 pages)
6 April 2016Appointment of Mr Nigel Anthony Hunt as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Nigel Anthony Hunt as a director on 5 April 2016 (2 pages)
10 February 2016Appointment of Mr Edward Ian Macdonald as a director on 4 February 2016 (2 pages)
10 February 2016Appointment of Mr Edward Ian Macdonald as a director on 4 February 2016 (2 pages)
9 February 2016Appointment of Mr Andrew Leslie Geddes as a director on 4 February 2016 (2 pages)
9 February 2016Appointment of Mr Andrew Leslie Geddes as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Miss Katy Jane Cundall as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Miss Katy Jane Cundall as a director on 5 February 2016 (2 pages)
23 November 2015Annual return made up to 2 June 2015 no member list (5 pages)
23 November 2015Appointment of Alliance Managing Agents Ltd as a secretary on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from City House Monks Way London NW11 0AF to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page)
23 November 2015Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page)
23 November 2015Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page)
23 November 2015Registered office address changed from City House Monks Way London NW11 0AF to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page)
23 November 2015Registered office address changed from C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD England to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page)
23 November 2015Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page)
23 November 2015Registered office address changed from C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD England to C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page)
23 November 2015Appointment of Alliance Managing Agents Ltd as a secretary on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page)
23 November 2015Annual return made up to 2 June 2015 no member list (5 pages)
23 November 2015Termination of appointment of Mark Alan Cymerman as a secretary on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Cindy Winter as a director on 13 July 2015 (1 page)
23 November 2015Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page)
23 November 2015Termination of appointment of Susan Strettell as a director on 13 July 2015 (1 page)
5 August 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
5 August 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
11 June 2013Appointment of Miss Pamela Yvonne Mitchell as a director (2 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
11 June 2013Appointment of Miss Pamela Yvonne Mitchell as a director (2 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
10 June 2013Termination of appointment of John Sullivan as a director (1 page)
10 June 2013Termination of appointment of John Sullivan as a director (1 page)
10 June 2013Termination of appointment of Vivienne Sherrell as a director (1 page)
10 June 2013Termination of appointment of Vivienne Sherrell as a director (1 page)
8 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
8 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 2 June 2012 no member list (6 pages)
17 July 2012Annual return made up to 2 June 2012 no member list (6 pages)
17 July 2012Annual return made up to 2 June 2012 no member list (6 pages)
16 July 2012Director's details changed for John Sullivan on 16 July 2012 (2 pages)
16 July 2012Director's details changed for John Sullivan on 16 July 2012 (2 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
5 December 2011Termination of appointment of Elizabeth Fricker as a director (1 page)
5 December 2011Termination of appointment of Elizabeth Fricker as a director (1 page)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
14 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
14 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
3 June 2010Director's details changed for Susan Strettell on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
3 June 2010Director's details changed for Cindy Winter on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Vivienne Marigold Sherrell on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Sullivan on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Cindy Winter on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Elizabeth Ann Fricker on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Susan Strettell on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
3 June 2010Director's details changed for Elizabeth Ann Fricker on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Vivienne Marigold Sherrell on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Vivienne Marigold Sherrell on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
3 June 2010Director's details changed for Elizabeth Ann Fricker on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Sullivan on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Susan Strettell on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Cindy Winter on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Sullivan on 2 June 2010 (2 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
16 July 2009Appointment terminated director bertram topper (1 page)
16 July 2009Annual return made up to 02/06/09 (3 pages)
16 July 2009Annual return made up to 02/06/09 (3 pages)
16 July 2009Appointment terminated director bertram topper (1 page)
5 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
5 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
17 February 2009Director appointed cindy winter (2 pages)
17 February 2009Director appointed cindy winter (2 pages)
21 July 2008Full accounts made up to 30 September 2007 (10 pages)
21 July 2008Full accounts made up to 30 September 2007 (10 pages)
3 June 2008Annual return made up to 02/06/08 (3 pages)
3 June 2008Annual return made up to 02/06/08 (3 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
22 October 2007Annual return made up to 02/06/07
  • 363(288) ‐ Director resigned
(5 pages)
22 October 2007Annual return made up to 02/06/07
  • 363(288) ‐ Director resigned
(5 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
27 June 2007Full accounts made up to 30 September 2006 (11 pages)
27 June 2007Full accounts made up to 30 September 2006 (11 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
5 September 2006Annual return made up to 02/06/06
  • 363(288) ‐ Director resigned
(5 pages)
5 September 2006Annual return made up to 02/06/06
  • 363(288) ‐ Director resigned
(5 pages)
26 May 2006Full accounts made up to 30 September 2005 (9 pages)
26 May 2006Full accounts made up to 30 September 2005 (9 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director resigned (1 page)
11 August 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director resigned
(5 pages)
11 August 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director resigned
(5 pages)
4 April 2005Full accounts made up to 30 September 2004 (9 pages)
4 April 2005Full accounts made up to 30 September 2004 (9 pages)
8 June 2004Annual return made up to 02/06/04 (5 pages)
8 June 2004Annual return made up to 02/06/04 (5 pages)
13 April 2004Full accounts made up to 30 September 2003 (10 pages)
13 April 2004Full accounts made up to 30 September 2003 (10 pages)
21 July 2003Annual return made up to 02/06/03 (5 pages)
21 July 2003Annual return made up to 02/06/03 (5 pages)
17 July 2003Full accounts made up to 30 September 2002 (10 pages)
17 July 2003Full accounts made up to 30 September 2002 (10 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
11 June 2003New director appointed (3 pages)
11 June 2003New director appointed (3 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
30 May 2002Annual return made up to 02/06/02 (5 pages)
30 May 2002Annual return made up to 02/06/02 (5 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 September 2001 (9 pages)
24 January 2002Full accounts made up to 30 September 2001 (9 pages)
8 June 2001Annual return made up to 02/06/01 (4 pages)
8 June 2001Annual return made up to 02/06/01 (4 pages)
16 February 2001Full accounts made up to 30 September 2000 (9 pages)
16 February 2001Full accounts made up to 30 September 2000 (9 pages)
15 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 December 1999Full accounts made up to 30 September 1999 (9 pages)
14 December 1999Full accounts made up to 30 September 1999 (9 pages)
3 June 1999Annual return made up to 02/06/99 (4 pages)
3 June 1999Annual return made up to 02/06/99 (4 pages)
23 April 1999Full accounts made up to 30 September 1998 (9 pages)
23 April 1999Full accounts made up to 30 September 1998 (9 pages)
18 March 1999Registered office changed on 18/03/99 from: 42 rockley court rockley road london W14 0DB (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 42 rockley court rockley road london W14 0DB (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
9 June 1998Annual return made up to 02/06/98 (6 pages)
9 June 1998Annual return made up to 02/06/98 (6 pages)
20 March 1998Company name changed termhouse (rockley court) manage ment LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed termhouse (rockley court) manage ment LIMITED\certificate issued on 23/03/98 (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
28 June 1997Annual return made up to 02/06/97 (4 pages)
28 June 1997Annual return made up to 02/06/97 (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 July 1996Annual return made up to 02/06/96 (6 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Annual return made up to 02/06/96 (6 pages)
4 July 1996Secretary resigned (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 November 1995Registered office changed on 15/11/95 from: kinleigh LIMITED 81/83 lower richmond road putney london SW15 1EU (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: kinleigh LIMITED 81/83 lower richmond road putney london SW15 1EU (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
26 October 1995Full accounts made up to 30 September 1994 (15 pages)
26 October 1995Full accounts made up to 30 September 1994 (15 pages)
9 June 1995Annual return made up to 02/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Annual return made up to 02/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1977Incorporation (16 pages)
20 May 1977Incorporation (18 pages)
20 May 1977Incorporation (16 pages)
20 May 1977Incorporation (18 pages)