Company NameRockwell Estates Limited
Company StatusActive
Company Number02557111
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter George Webster
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Bruce Alexander Webster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clancarty Road
London
SW6 3AH
Director NameMr Richard George Webster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPouchlands Farmhouse Mill Lane
South Chailey
Lewes
East Sussex
BN8 4PY
Secretary NameRichard George Webster
NationalityBritish
StatusCurrent
Appointed08 March 2012(21 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPouchlands Farmhouse Mill Lane
South Chailey
Lewes
East Sussex
BN8 4PY
Director NameMrs Helen Louise Webster
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration25 years, 6 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Secretary NameMrs Helen Louise Webster
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration20 years, 4 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

257.4k at £1Darklawn LTD
100.00%
Ordinary
1 at £1Darklawn LTD & Peter George Webster
0.00%
Ordinary

Financials

Year2014
Net Worth£635,334
Cash£493,493
Current Liabilities£435,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 August 1999Delivered on: 2 September 1999
Persons entitled: R.Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25/27 sycamore road amersham bucks.t/no BM159020 and all buildings and fixtures and fittings from time to time thereon.the goodwill of the business if any carried on by the mortgagor at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1991Delivered on: 8 April 1991
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: 3 sycamore road amersham buckinghamshire title no BM85031.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Cessation of Helen Louise Webster as a person with significant control on 30 June 2017 (1 page)
18 July 2017Notification of Darklawn Limited as a person with significant control on 30 June 2017 (1 page)
18 July 2017Cessation of Helen Louise Webster as a person with significant control on 30 June 2017 (1 page)
18 July 2017Cessation of Peter George Webster as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Helen Louise Webster as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Peter George Webster as a person with significant control on 30 June 2017 (1 page)
18 July 2017Cessation of Peter George Webster as a person with significant control on 30 June 2017 (1 page)
18 July 2017Notification of Darklawn Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Notification of Darklawn Limited as a person with significant control on 30 June 2017 (1 page)
6 June 2017Termination of appointment of Helen Louise Webster as a director on 26 May 2017 (1 page)
6 June 2017Termination of appointment of Helen Louise Webster as a director on 26 May 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 257,409
(7 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 257,409
(7 pages)
13 August 2014Secretary's details changed for Richard George Webster on 26 July 2014 (1 page)
13 August 2014Director's details changed for Richard George Webster on 26 July 2014 (2 pages)
13 August 2014Secretary's details changed for Richard George Webster on 26 July 2014 (1 page)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 257,409
(7 pages)
13 August 2014Director's details changed for Richard George Webster on 26 July 2014 (2 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 257,409
(7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 257,409
(7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 257,409
(7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 April 2012Appointment of Bruce Alexander Webster as a director (3 pages)
3 April 2012Termination of appointment of Helen Webster as a secretary (2 pages)
3 April 2012Appointment of Richard Geroge Webster as a director (3 pages)
3 April 2012Appointment of Bruce Alexander Webster as a director (3 pages)
3 April 2012Appointment of Richard George Webster as a secretary (3 pages)
3 April 2012Appointment of Richard George Webster as a secretary (3 pages)
3 April 2012Appointment of Richard Geroge Webster as a director (3 pages)
3 April 2012Termination of appointment of Helen Webster as a secretary (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 30/06/08; full list of members (8 pages)
29 July 2008Return made up to 30/06/08; full list of members (8 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 30/06/07; full list of members (7 pages)
16 August 2007Return made up to 30/06/07; full list of members (7 pages)
19 July 2006Return made up to 30/06/06; full list of members (8 pages)
19 July 2006Return made up to 30/06/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 30/06/01; full list of members (6 pages)
21 August 2001Return made up to 30/06/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
12 August 1999Return made up to 30/06/99; full list of members (7 pages)
12 August 1999Return made up to 30/06/99; full list of members (7 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 July 1997Return made up to 30/06/97; no change of members (5 pages)
20 July 1997Return made up to 30/06/97; no change of members (5 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 July 1996Return made up to 30/06/96; full list of members (7 pages)
5 July 1996Return made up to 30/06/96; full list of members (7 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1991Registered office changed on 01/02/91 from: 120 east road london N1 6AA (1 page)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
12 November 1990Incorporation (15 pages)
12 November 1990Incorporation (15 pages)