Company NameRokan Corporation Limited
DirectorNaresh Nayee
Company StatusActive
Company Number01747623
CategoryPrivate Limited Company
Incorporation Date23 August 1983(40 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Naresh Nayee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Secretary NameRafeeq Sabir
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration14 years (resigned 25 August 2005)
RoleCompany Director
Correspondence Address14 Diploma Avenue
London
N2 8NY
Secretary NameSarabjit Singh Sethi
NationalityBritish
StatusResigned
Appointed10 March 2006(22 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 April 2024)
RoleRetired
Correspondence Address34 Ormond Avenue
Hampton
Middlesex
TW12 2RU

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£64,235
Cash£7,000
Current Liabilities£4,766

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

1 October 1987Delivered on: 14 October 1987
Persons entitled: National Westminster 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: 268 streatfield road kenton, l/b of harrow and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
17 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page)
17 September 2018Change of details for Mr Naresh Nayee as a person with significant control on 17 September 2018 (2 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Registered office address changed from C/O Kajaine Ltd 1St Floor,Alpine House Unit 2 Honeypot Lane London NW9 9RX on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Kajaine Ltd 1St Floor,Alpine House Unit 2 Honeypot Lane London NW9 9RX on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Kajaine Ltd 1St Floor,Alpine House Unit 2 Honeypot Lane London NW9 9RX on 4 April 2012 (1 page)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Naresh Nayee on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Naresh Nayee on 23 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Registered office changed on 17/03/2009 from 34 ormond avenue hampton middlesex TW12 2RU (1 page)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Registered office changed on 25/08/05 from: 302 nelson road twickenham middlesex TW2 7AJ (1 page)
25 August 2005Return made up to 30/07/05; full list of members (2 pages)
25 August 2005Location of debenture register (1 page)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 August 2004Return made up to 30/07/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 August 2003Return made up to 30/07/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 June 2003Registered office changed on 01/06/03 from: sintacel house 43-45 high road, bushey heath watford hertfordshire WD2 1EE (1 page)
30 August 2002Return made up to 30/07/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2001Return made up to 30/07/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 302 nelson road twickenham middlesex TW2 7AJ (1 page)
25 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
24 August 1998Return made up to 30/07/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (2 pages)
21 August 1997Return made up to 30/07/97; no change of members (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
27 August 1996Return made up to 30/07/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
14 August 1995Return made up to 30/07/95; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 30 September 1994 (2 pages)