Company NameRockdell Limited
DirectorNuaman Hussein Soufraki
Company StatusActive
Company Number02724835
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 9 months ago)

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 Nuaman Hussein Soufraki
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Venice Lodge
53-55 Maida Vale
London
W9 1SD
Secretary NameHulya Hussein Soufraki
NationalityBritish
StatusCurrent
Appointed18 January 2001(8 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address56 Townshend Road
London
NW8 6LE
Director NameHussein Nuaman Soufraki
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed24 June 1992(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address11 Princess Grace
Columbia Palace 1701
Monte Carlo
Monaco
Secretary NameBahjat Murabet
NationalityBritish
StatusResigned
Appointed24 June 1992(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address99 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Secretary NameNuaman Hussein Soufraki
NationalityBritish
StatusResigned
Appointed09 June 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address37 Avenue Road
St Johns Wood
London
NW8 6BS
Secretary NameMr Saleh El Din Soufraki
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 53/55 Maida Vale
London
W9 1SD
Director NameMr Saleh El Din Soufraki
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 53/55 Maida Vale
London
W9 1SD

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£169,385
Cash£186,711
Current Liabilities£201,400

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(6 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(4 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 22/06/09; full list of members (3 pages)
5 August 2009Return made up to 22/06/09; full list of members (3 pages)
21 July 2008Return made up to 22/06/08; full list of members (3 pages)
21 July 2008Return made up to 22/06/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 22/06/07; full list of members (2 pages)
7 August 2007Return made up to 22/06/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
14 August 2006Return made up to 22/06/06; full list of members (2 pages)
14 August 2006Return made up to 22/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2005Registered office changed on 02/08/05 from: united house 23 dorset street london W1 (1 page)
2 August 2005Return made up to 22/06/05; full list of members (2 pages)
2 August 2005Return made up to 22/06/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: united house 23 dorset street london W1 (1 page)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Return made up to 22/06/03; full list of members (7 pages)
17 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
4 September 2002Return made up to 22/06/02; full list of members (7 pages)
4 September 2002Return made up to 22/06/02; full list of members (7 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
20 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
13 September 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
31 December 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1998Return made up to 22/06/98; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1998Return made up to 22/06/98; full list of members (6 pages)
12 November 1997Return made up to 22/06/97; no change of members (4 pages)
12 November 1997Return made up to 22/06/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 October 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 September 1996Return made up to 22/06/96; full list of members (6 pages)
30 September 1996Return made up to 22/06/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed (2 pages)
7 July 1992New director appointed (2 pages)
7 July 1992New secretary appointed (2 pages)
7 July 1992New secretary appointed (2 pages)
7 July 1992New director appointed (2 pages)
6 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1992Secretary resigned;director resigned (1 page)
6 July 1992Secretary resigned;director resigned (1 page)
6 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1992Incorporation (14 pages)
22 June 1992Incorporation (14 pages)