Company Name11 Rochester Terrace Management Company Limited
Company StatusActive
Company Number02348160
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Paul Rabin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1993(4 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMr Nicholas Paul Rabin
NationalityBritish
StatusCurrent
Appointed18 November 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Donald Irvin Weinstein
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2008(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleActor
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMs Sheila Haque
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(31 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameCharles Bruce
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1998)
RoleCompany Director
Correspondence AddressFlat 2 11 Rochester Terrace
London
NW1 9JN
Director NameNigel Hugh Cunnington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address1 Harding Farm Cottages
Great Bedwyn
Marlborough
Wiltshire
SN8 3ND
Director NameEdwin Pethybridge
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1998)
RoleCompany Director
Correspondence AddressFlat 4 11 Rochester Terrace
London
NW1 9JN
Director NameJohn Derek Tombs
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence Address8 Penton Hook Road
Staines
Middlesex
TW18 2PF
Secretary NameEdwin Pethybridge
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1998)
RoleCompany Director
Correspondence AddressFlat 4 11 Rochester Terrace
London
NW1 9JN
Director NameTracey Hurst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2000)
RoleGraphic Designer
Correspondence AddressFlat 2 11 Rochester Terrace
London
NW1 9JN
Secretary NameTracey Hurst
NationalityBritish
StatusResigned
Appointed30 March 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2000)
RoleGraphic Designer
Correspondence AddressFlat 2 11 Rochester Terrace
London
NW1 9JN
Director NameAnn Marie Connaughton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(9 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address12 Rochester Terrace
London
NW1 9JN
Director NameCarley Joanne Ayres
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2003)
RoleSales Executive
Correspondence AddressFlat 2
11 Rochester Terrace
London
NW1 9JN
Director NameSamuel Parkes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2008)
RoleConsultant
Correspondence Address60 Mansfield Road
London
NW3 2HT
Director NameMr Thomas William Cunnington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(14 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 June 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Michael David Carr
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2016)
RolePostgraduate Student
Country of ResidenceUnited Kingdom
Correspondence AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressPasser Chevern & Company
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Donald Weinstein
25.00%
Ordinary
1 at £1Michael David Carr
25.00%
Ordinary
1 at £1Mr Nicholas Paul Rabin
25.00%
Ordinary
1 at £1Thomas William Cunnington
25.00%
Ordinary

Financials

Year2014
Net Worth£1,285
Cash£3,180
Current Liabilities£3,176

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due6 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End6 August

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

3 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
23 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 March 2022Cessation of Donald Irvin Weinstein as a person with significant control on 14 February 2022 (1 page)
11 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 February 2020Cessation of Thomas William Cunnington as a person with significant control on 29 June 2019 (1 page)
26 February 2020Appointment of Ms Sheila Haque as a director on 24 February 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
19 February 2020Termination of appointment of Thomas William Cunnington as a director on 29 June 2019 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
11 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
14 March 2016Termination of appointment of Michael David Carr as a director on 12 February 2016 (2 pages)
14 March 2016Termination of appointment of Michael David Carr as a director on 12 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Previous accounting period extended from 31 July 2010 to 6 August 2010 (1 page)
21 April 2011Previous accounting period extended from 31 July 2010 to 6 August 2010 (1 page)
21 April 2011Previous accounting period extended from 31 July 2010 to 6 August 2010 (1 page)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Director's details changed for Thomas William Cunnington on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (1 page)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Donald Irvin Weinstein on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Donald Irvin Weinstein on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (1 page)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Michael David Carr on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Thomas William Cunnington on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Michael David Carr on 18 March 2010 (2 pages)
28 July 2009Appointment terminate, director and secretary ann marie connaughton logged form (1 page)
28 July 2009Appointment terminate, director and secretary ann marie connaughton logged form (1 page)
24 July 2009Director appointed michael david carr (2 pages)
24 July 2009Director appointed michael david carr (2 pages)
24 July 2009Appointment terminated director ann connaughton (1 page)
24 July 2009Appointment terminated director ann connaughton (1 page)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Director appointed donald irvin weinstein (2 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Director appointed donald irvin weinstein (2 pages)
5 May 2009Return made up to 15/02/09; full list of members (5 pages)
5 May 2009Return made up to 15/02/09; full list of members (5 pages)
1 May 2009Appointment terminated director samuel parkes (1 page)
1 May 2009Appointment terminated director samuel parkes (1 page)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2008Return made up to 15/02/08; full list of members (5 pages)
17 April 2008Return made up to 15/02/08; full list of members (5 pages)
14 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 April 2007Return made up to 15/02/07; full list of members (3 pages)
2 April 2007Return made up to 15/02/07; full list of members (3 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
3 March 2005Registered office changed on 03/03/05 from: passer, chevern & co 62 haverstock hill london NW3 2BJ (1 page)
3 March 2005Registered office changed on 03/03/05 from: passer, chevern & co 62 haverstock hill london NW3 2BJ (1 page)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 March 2002Return made up to 15/02/02; full list of members (8 pages)
15 March 2002Return made up to 15/02/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
12 March 2001Return made up to 15/02/01; full list of members (8 pages)
12 March 2001Return made up to 15/02/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (2 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 4 prince albert road regent's park london NW1 7SN (1 page)
20 July 2000Registered office changed on 20/07/00 from: 4 prince albert road regent's park london NW1 7SN (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
14 April 2000Return made up to 15/02/00; full list of members (8 pages)
14 April 2000Return made up to 15/02/00; full list of members (8 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 March 1999Return made up to 15/02/99; full list of members (6 pages)
5 March 1999Return made up to 15/02/99; full list of members (6 pages)
21 August 1998Return made up to 15/02/98; full list of members (6 pages)
21 August 1998Return made up to 15/02/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
7 June 1995Registered office changed on 07/06/95 from: 11 rochester terrace london NW1 9JN (1 page)
7 June 1995Registered office changed on 07/06/95 from: 11 rochester terrace london NW1 9JN (1 page)
23 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)