Company NameRochester Court Limited
DirectorSvetlana Podolyak
Company StatusActive
Company Number03070171
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 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 NameSvetlana Podolyak
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
HA5 5QF
Secretary NameMr Stefan Arthur Clayton
StatusCurrent
Appointed02 February 2022(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
HA5 5QF
Director NameRichard Launder
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCoordinator
Correspondence Address4 Rochester Court
Wakemans Hill Avenue
London
NW9 0TR
Secretary NameFrances Ainsworth
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Rochester Court
Buck Lane Kingsbury
London
NW9 0TR
Director NameMark Stafford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1997)
RoleArborist
Correspondence Address5 Rochester Court Buck Lane
Wakemans Hill Avenue
London
NW9 0TR
Director NameBarry Andrew Ainsworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1998)
RoleElectronic Engineer
Correspondence Address10 Rochester Court
Buck Lane Kingsbury
London
NW9 0TR
Director NameJerome Leonard Marcus
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1998)
RoleArtish Relations Promotions
Correspondence Address7 Rochester Court
Buck Lane Kingsbury
London
NW9 0TR
Director NameLinda Mary Marcus
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 03 July 1997)
RoleRadiotherapy Services Manager
Correspondence Address7 Rochester Court
Buck Lane
London
Greater London
NW9 0TR
Director NameDusan Srebernjak
Date of BirthMay 1951 (Born 73 years ago)
NationalitySlovenian
StatusResigned
Appointed03 November 1996(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 03 July 1997)
RoleMotor Mechanic
Correspondence Address15 Rochester Court
Buck Lane Kingsbury
London
NW9 0TR
Director NameMrs Lydia Srebernjak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Rochester Court
London
NW9 0TR
Director NameCecilia Gyampoh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2000)
RoleTranslation Consultant
Correspondence Address11 Rochester Court
Buck Lane
London
Greater London
NW9 0TR
Secretary NameLinda Mary Marcus
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address7 Rochester Court
Buck Lane
London
Greater London
NW9 0TR
Secretary NameDusan Srebernjak
NationalitySlovenian
StatusResigned
Appointed04 September 1998(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 February 2012)
RoleMechanic
Correspondence Address15 Rochester Court
Buck Lane Kingsbury
London
NW9 0TR
Director NameKenneth Cornibert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochester Court
Wakemans Hill Avenue Kingsbury
London
NW9 0TR
Director NameMr Megha Wijayatilake
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Mount
Wembley Park
Middlesex
HA9 9EE
Director NameMr Ainsley Adrian Bell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rochester Court Wakemans Hill
Kingsbury
Middx
NW9 0TR
Director NameMr Stephen Richard Benjamin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Arlington Green
London
NW7 1GW
Director NameMartin Joseph Nolan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2017(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
HA5 5QF
Secretary NameMs Galina Pesin
StatusResigned
Appointed20 May 2018(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 May 2019)
RoleCompany Director
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD

Contact

Telephone01305 760279
Telephone regionDorchester

Location

Registered AddressWoodbury
64 Grange Gardens
Pinner
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£4,890

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Galina Pesin as a secretary on 29 May 2019 (1 page)
16 January 2019Termination of appointment of Ainsley Adrian Bell as a director on 15 January 2019 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Stephen Richard Benjamin as a director on 16 October 2016 (1 page)
3 August 2018Secretary's details changed for Ms Galina Pesun on 20 May 2018 (1 page)
3 August 2018Appointment of Ms Galina Pesun as a secretary on 20 May 2018 (2 pages)
21 November 2017Appointment of Martin Joseph Nolan as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Martin Joseph Nolan as a director on 20 November 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 October 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
11 October 2017Appointment of Svetlana Podolyak as a director on 3 October 2017 (2 pages)
11 October 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
11 October 2017Appointment of Svetlana Podolyak as a director on 3 October 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Termination of appointment of Kenneth Cornibert as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Kenneth Cornibert as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Megha Wijayatilake as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Megha Wijayatilake as a director on 29 February 2016 (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 September 2015Appointment of Mr Ainsley Adrian Bell as a director on 30 June 2015 (2 pages)
7 September 2015Appointment of Mr Ainsley Adrian Bell as a director on 30 June 2015 (2 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 110
(7 pages)
4 September 2015Appointment of Mr Stephen Richard Benjamin as a director on 30 June 2015 (2 pages)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 110
(7 pages)
4 September 2015Appointment of Mr Stephen Richard Benjamin as a director on 30 June 2015 (2 pages)
14 January 2015Appointment of Mr Megha Wijayatilake as a director on 2 January 2015 (2 pages)
14 January 2015Registered office address changed from 9 Rochester Court Wakemans Hill Avenue London NW9 0TR to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Megha Wijayatilake as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Megha Wijayatilake as a director on 2 January 2015 (2 pages)
14 January 2015Registered office address changed from 9 Rochester Court Wakemans Hill Avenue London NW9 0TR to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 January 2015 (1 page)
21 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 110
(4 pages)
21 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 110
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 September 2013Termination of appointment of Lydia Srebernjak as a director (1 page)
27 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 110
(5 pages)
27 September 2013Termination of appointment of Lydia Srebernjak as a director (1 page)
27 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 110
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Kenneth Cornibert as a director (2 pages)
16 April 2012Appointment of Kenneth Cornibert as a director (2 pages)
13 April 2012Termination of appointment of Dusan Srebernjak as a secretary (1 page)
13 April 2012Registered office address changed from 15 Rochester Court Wakemans Hill Avenue London NW9 0TR on 13 April 2012 (1 page)
13 April 2012Termination of appointment of Dusan Srebernjak as a secretary (1 page)
13 April 2012Registered office address changed from 15 Rochester Court Wakemans Hill Avenue London NW9 0TR on 13 April 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Mrs Lydia Srebernjak on 25 July 2010 (2 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mrs Lydia Srebernjak on 25 July 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Location of debenture register (1 page)
1 October 2009Return made up to 25/07/09; full list of members (8 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Return made up to 25/07/09; full list of members (8 pages)
1 October 2009Registered office changed on 01/10/2009 from 15 rochester court wakemans hill avenue london NW9 0TR (1 page)
1 October 2009Registered office changed on 01/10/2009 from 15 rochester court wakemans hill avenue london NW9 0TR (1 page)
1 October 2009Location of register of members (1 page)
1 October 2009Location of debenture register (1 page)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Return made up to 25/07/08; full list of members (8 pages)
29 August 2008Return made up to 25/07/08; full list of members (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Return made up to 25/07/07; full list of members (5 pages)
21 August 2007Return made up to 25/07/07; full list of members (5 pages)
21 August 2007Location of debenture register (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Return made up to 25/07/06; full list of members (5 pages)
6 September 2006Return made up to 25/07/06; full list of members (5 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 December 2005Return made up to 25/07/05; full list of members (7 pages)
5 December 2005Return made up to 25/07/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 September 2004Return made up to 25/07/04; full list of members (7 pages)
13 September 2004Return made up to 25/07/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 20/06/02; full list of members (10 pages)
17 September 2002Return made up to 20/06/02; full list of members (10 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 June 2001Return made up to 20/06/01; full list of members (10 pages)
22 June 2001Return made up to 20/06/01; full list of members (10 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 September 2000Return made up to 20/06/00; full list of members (10 pages)
4 September 2000Return made up to 20/06/00; full list of members (10 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
7 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
24 August 1999Return made up to 20/06/99; full list of members (6 pages)
24 August 1999Return made up to 20/06/99; full list of members (6 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Return made up to 20/06/98; full list of members (6 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Return made up to 20/06/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Ad 05/03/96--------- £ si 98@1 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Ad 05/03/96--------- £ si 98@1 (2 pages)
16 July 1997Return made up to 20/06/97; no change of members (6 pages)
16 July 1997Return made up to 20/06/97; no change of members (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
26 June 1997Accounts for a small company made up to 31 December 1995 (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 December 1995 (4 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
24 March 1996Ad 05/03/96--------- £ si 90@1=90 £ ic 2/92 (3 pages)
24 March 1996Ad 05/03/96--------- £ si 90@1=90 £ ic 2/92 (3 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996New director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
20 June 1995Incorporation (20 pages)
20 June 1995Incorporation (20 pages)