Company NameRodenhurst Court (1990) Limited
DirectorsBernard Pascal Roccia and Sarah Roccia
Company StatusActive
Company Number02576031
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bernard Pascal Roccia
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Rodenhurst Road
Clapham Park
SW4 8AE
Director NameMrs Sarah Roccia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(12 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address5 Manor Wood Road
Purley
Surrey
CR8 4LG
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed19 September 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMiss Kathleen Marianne Riley
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 12 May 2003)
RoleRetired
Correspondence Address4 Rodenhurst Court
Rodenhurst Road Clapham
London
SW4 8AD
Director NameMr Daniel Sandler
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(2 years after company formation)
Appointment Duration7 months (resigned 25 August 1993)
RoleArtist
Correspondence Address31a Glenfield Road
Balham
London
SW12 0HQ
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1995)
RoleAdvertising Sales Manager
Correspondence Address51 Saltram Crescent
Maida Vale
London
W9 3JS
Secretary NameMr John Dodds Burns
NationalityBritish
StatusResigned
Appointed23 January 1993(2 years after company formation)
Appointment Duration20 years, 12 months (resigned 17 January 2014)
RoleCompany Director
Correspondence Address7 Rodenhurst Court
Rodenhurst Road Clapham
London
SW4 8AD
Director NameRonald Paul Gozdek
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1995)
RoleAdministrator
Correspondence Address1 Rodenhurst Court
Rodenhurst Road Clapham Park
London
SW4 8AD
Director NameBernard John Miles
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2001)
RoleRetired
Correspondence Address10 Rodenhurst Court
Rodenhurst Road
Clapham London
SW4 8AD
Director NameRinaldo Paul Gozdek
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2005)
RoleRetired
Correspondence AddressFlat 1 Rodenhurst Court
Rodenhurst Road
London
SW4 8AD
Secretary NameDr Sharon Holmes
StatusResigned
Appointed17 January 2014(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2017)
RoleCompany Director
Correspondence Address5 Rodenhurst Court
Rodenhurst Road
London
SW4 8AD

Contact

Telephone020 86749234
Telephone regionLondon

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anna Elizabeth Wood
8.33%
Ordinary
1 at £1Bernard Pascal Roccia
8.33%
Ordinary
1 at £1Ernest Ranson & Zena Ranson
8.33%
Ordinary
1 at £1Frances Cherrett & Thomas James Cherrett & Sharon Rosa Holmes
8.33%
Ordinary
1 at £1Francoise Caroline Barbieux
8.33%
Ordinary
1 at £1John Dodds Burns
8.33%
Ordinary
1 at £1Joseph Barry
8.33%
Ordinary
1 at £1Reginal Da Silva
8.33%
Ordinary
1 at £1Rinaldo Marion Gozdek
8.33%
Ordinary
1 at £1Sarah Roccia & Marcel Nicholas Roccia
8.33%
Ordinary
2 at £1Neil Terence Crawford
16.67%
Ordinary

Financials

Year2014
Net Worth£13,898
Cash£13,086

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 June 2018Registered office address changed from Pmms, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
9 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 September 2017Appointment of Mr Derek Jonathan Lee as a secretary on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 5 Rodenhurst Court Rodenhurst Road London SW4 8AD to Pmms, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Sharon Holmes as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Sharon Holmes as a secretary on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Derek Jonathan Lee as a secretary on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 5 Rodenhurst Court Rodenhurst Road London SW4 8AD to Pmms, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 19 September 2017 (1 page)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12
(6 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12
(6 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12
(6 pages)
12 February 2015Secretary's details changed for Dr Sharon Rosa Holmes on 1 January 2015 (1 page)
12 February 2015Secretary's details changed for Dr Sharon Rosa Holmes on 1 January 2015 (1 page)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12
(6 pages)
12 February 2015Secretary's details changed for Dr Sharon Rosa Holmes on 1 January 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 12
(6 pages)
15 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 12
(6 pages)
14 February 2014Appointment of Dr Sharon Rosa Holmes as a secretary (2 pages)
14 February 2014Termination of appointment of John Burns as a secretary (1 page)
14 February 2014Registered office address changed from Flat 7 Rodenhurst Court Rodenhurst Rd Clapham,London, SW4 8AD on 14 February 2014 (1 page)
14 February 2014Appointment of Dr Sharon Rosa Holmes as a secretary (2 pages)
14 February 2014Termination of appointment of John Burns as a secretary (1 page)
14 February 2014Registered office address changed from Flat 7 Rodenhurst Court Rodenhurst Rd Clapham,London, SW4 8AD on 14 February 2014 (1 page)
19 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
19 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
22 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
11 February 2011Annual return made up to 23 January 2011. List of shareholders has changed (14 pages)
11 February 2011Annual return made up to 23 January 2011. List of shareholders has changed (14 pages)
15 September 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
15 September 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
12 February 2009Return made up to 23/01/09; no change of members (10 pages)
12 February 2009Return made up to 23/01/09; no change of members (10 pages)
1 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
11 February 2008Return made up to 23/01/08; no change of members (7 pages)
11 February 2008Return made up to 23/01/08; no change of members (7 pages)
20 September 2007Full accounts made up to 31 January 2007 (11 pages)
20 September 2007Full accounts made up to 31 January 2007 (11 pages)
23 February 2007Return made up to 23/01/07; full list of members (11 pages)
23 February 2007Return made up to 23/01/07; full list of members (11 pages)
23 June 2006Full accounts made up to 31 January 2006 (11 pages)
23 June 2006Full accounts made up to 31 January 2006 (11 pages)
8 February 2006Return made up to 23/01/06; full list of members (12 pages)
8 February 2006Return made up to 23/01/06; full list of members (12 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
9 June 2005Full accounts made up to 31 January 2005 (11 pages)
9 June 2005Full accounts made up to 31 January 2005 (11 pages)
18 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2004Full accounts made up to 31 January 2004 (9 pages)
28 May 2004Full accounts made up to 31 January 2004 (9 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
11 February 2004Return made up to 23/01/04; full list of members (11 pages)
11 February 2004Return made up to 23/01/04; full list of members (11 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
11 May 2003Full accounts made up to 31 January 2003 (10 pages)
11 May 2003Full accounts made up to 31 January 2003 (10 pages)
9 February 2003Return made up to 23/01/03; full list of members (11 pages)
9 February 2003Return made up to 23/01/03; full list of members (11 pages)
8 September 2002Full accounts made up to 31 January 2002 (11 pages)
8 September 2002Full accounts made up to 31 January 2002 (11 pages)
11 February 2002Return made up to 23/01/02; full list of members (10 pages)
11 February 2002Return made up to 23/01/02; full list of members (10 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 January 2001 (9 pages)
30 July 2001Full accounts made up to 31 January 2001 (9 pages)
6 February 2001Return made up to 23/01/01; full list of members (10 pages)
6 February 2001Return made up to 23/01/01; full list of members (10 pages)
1 August 2000Full accounts made up to 31 January 2000 (10 pages)
1 August 2000Full accounts made up to 31 January 2000 (10 pages)
14 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 1999Full accounts made up to 31 January 1999 (9 pages)
16 July 1999Full accounts made up to 31 January 1999 (9 pages)
9 February 1999Return made up to 23/01/99; change of members (6 pages)
9 February 1999Return made up to 23/01/99; change of members (6 pages)
3 July 1998Full accounts made up to 31 January 1998 (10 pages)
3 July 1998Full accounts made up to 31 January 1998 (10 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
7 July 1997Full accounts made up to 31 January 1997 (9 pages)
7 July 1997Full accounts made up to 31 January 1997 (9 pages)
17 February 1997Return made up to 23/01/97; no change of members (4 pages)
17 February 1997Return made up to 23/01/97; no change of members (4 pages)
17 June 1996Full accounts made up to 31 January 1996 (9 pages)
17 June 1996Full accounts made up to 31 January 1996 (9 pages)
20 February 1996Return made up to 23/01/96; change of members (6 pages)
20 February 1996Return made up to 23/01/96; change of members (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Full accounts made up to 31 January 1995 (9 pages)
9 August 1995Full accounts made up to 31 January 1995 (9 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
16 February 1995Return made up to 23/01/95; full list of members (6 pages)
16 February 1995Return made up to 23/01/95; full list of members (6 pages)
6 October 1994Full accounts made up to 31 January 1994 (8 pages)
6 October 1994Full accounts made up to 31 January 1994 (8 pages)
20 February 1994Return made up to 23/01/94; no change of members (4 pages)
20 February 1994Return made up to 23/01/94; no change of members (4 pages)
8 September 1993Director resigned;new director appointed (2 pages)
8 September 1993Director resigned;new director appointed (2 pages)
16 July 1993Full accounts made up to 31 January 1993 (8 pages)
16 July 1993Full accounts made up to 31 January 1993 (8 pages)
18 February 1993Return made up to 23/01/93; change of members (7 pages)
18 February 1993Return made up to 23/01/93; change of members (7 pages)
17 October 1992Full accounts made up to 31 January 1992 (8 pages)
17 October 1992Full accounts made up to 31 January 1992 (8 pages)
13 February 1992Return made up to 23/01/92; full list of members (8 pages)
13 February 1992Return made up to 23/01/92; full list of members (8 pages)
24 October 1991Accounting reference date notified as 31/01 (1 page)
24 October 1991Accounting reference date notified as 31/01 (1 page)
15 August 1991Ad 15/07/91--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 August 1991Ad 15/07/91--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 June 1991New director appointed (2 pages)
30 June 1991New director appointed (2 pages)
31 January 1991Secretary resigned (2 pages)
31 January 1991Secretary resigned (2 pages)
23 January 1991Incorporation (19 pages)
23 January 1991Incorporation (19 pages)
23 January 1991Incorporation (20 pages)