Company NameRochford Construction Limited
Company StatusActive
Company Number03152137
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Previous NamesCitydrink Limited and Rochford Paving Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Gerard Rochford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 2 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRochford Yard Fourthway
Wembley
Middlesex
HA9 0LH
Secretary NameMargaret Rochford
NationalityIrish
StatusCurrent
Appointed06 February 1996(1 week, 1 day after company formation)
Appointment Duration28 years, 2 months
RoleHousewife
Correspondence AddressRochford Yard Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameDenise Rochford
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2012(15 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleHealth And Safety Director
Country of ResidenceEngland
Correspondence AddressRochford Yard Fourthway
Wembley
Middx
HA9 0LH
Director NameMr Gerard Rochford
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2012(15 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRochford Yard Fourthway
Wembley
Middx
HA9 0LH
Director NameMrs Denise Rochford  McGee
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2012(15 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleHealth And Safety Director
Country of ResidenceEngland
Correspondence AddressRochford Yard Fourthway
Wembley
Middx
HA9 0LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterochfordltd.co.uk
Telephone020 89036888
Telephone regionLondon

Location

Registered AddressKerry House
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Gerrard Rochford
50.00%
Ordinary
50 at £1Margaret Rochford
50.00%
Ordinary

Financials

Year2014
Turnover£18,401,900
Gross Profit£825,251
Net Worth£673,999
Cash£757,975
Current Liabilities£3,890,335

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Charges

13 May 2022Delivered on: 18 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
8 March 2012Delivered on: 15 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 159 uxbridge road, pinner, t/no: NGL764602 by way of specific charge the goodwill and cnnection of the business from time to time carried on by or for the account of the company see image for full details.
Outstanding
28 April 2008Delivered on: 29 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

10 February 2021Director's details changed for Denise Rochford on 3 February 2021 (2 pages)
10 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
21 December 2020Full accounts made up to 31 March 2020 (27 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (25 pages)
25 February 2019Director's details changed for Mr. John Gerrard Rochford on 25 February 2019 (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
14 December 2018Full accounts made up to 31 March 2018 (24 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
8 February 2017Director's details changed for Mr John Gerrard Rochford on 3 February 2017 (2 pages)
8 February 2017Director's details changed for Mr John Gerrard Rochford on 3 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 March 2016 (19 pages)
15 November 2016Full accounts made up to 31 March 2016 (19 pages)
21 August 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (3 pages)
21 August 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (3 pages)
5 August 2016Registered office address changed from Rochford Yard Fourth Way Wembley Middlesex HA9 0LH to Kerry House Fourth Way Wembley Middlesex HA9 0LH on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Rochford Yard Fourth Way Wembley Middlesex HA9 0LH to Kerry House Fourth Way Wembley Middlesex HA9 0LH on 5 August 2016 (1 page)
21 June 2016Director's details changed for Gerard Rochford Jnr on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Gerard Rochford Jnr on 21 June 2016 (2 pages)
24 May 2016Director's details changed for Gerard Rochford Jnr on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Gerard Rochford Jnr on 24 May 2016 (2 pages)
26 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
19 December 2015Full accounts made up to 31 March 2015 (19 pages)
19 December 2015Full accounts made up to 31 March 2015 (19 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 March 2014Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Denise Rochford on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Mr John Gerrard Rochford on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Denise Rochford on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Mr John Gerrard Rochford on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Denise Rochford on 2 February 2014 (2 pages)
5 March 2014Director's details changed for Mr John Gerrard Rochford on 2 February 2014 (2 pages)
20 February 2014Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
8 February 2013Director's details changed for Mr John Gerrard Rochford on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Mr John Gerrard Rochford on 1 January 2013 (2 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
8 February 2013Director's details changed for Mr John Gerrard Rochford on 1 January 2013 (2 pages)
4 February 2013Company name changed rochford paving LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed rochford paving LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Full accounts made up to 31 March 2012 (15 pages)
6 December 2012Full accounts made up to 31 March 2012 (15 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Gerard Rochford Jnr as a director (3 pages)
15 February 2012Appointment of Denise Rochford as a director (3 pages)
15 February 2012Appointment of Gerard Rochford Jnr as a director (3 pages)
15 February 2012Appointment of Denise Rochford as a director (3 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 November 2009Full accounts made up to 31 March 2009 (16 pages)
19 November 2009Full accounts made up to 31 March 2009 (16 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Full accounts made up to 31 March 2008 (14 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
28 February 2006Return made up to 29/01/06; full list of members (2 pages)
28 February 2006Return made up to 29/01/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
11 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
18 February 2002Return made up to 29/01/02; full list of members (6 pages)
18 February 2002Return made up to 29/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 April 2001Return made up to 29/01/01; full list of members (6 pages)
6 April 2001Return made up to 29/01/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Ad 31/03/00--------- £ si 981@1=981 £ ic 2/983 (2 pages)
14 June 2000Ad 31/03/00--------- £ si 981@1=981 £ ic 2/983 (2 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 29/01/99; no change of members (4 pages)
29 March 1999Return made up to 29/01/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 February 1998Return made up to 29/01/98; no change of members (4 pages)
2 February 1998Return made up to 29/01/98; no change of members (4 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1997Registered office changed on 22/10/97 from: 1 retreat close kenton harrow middlesex HA3 0JQ (1 page)
22 October 1997Registered office changed on 22/10/97 from: 1 retreat close kenton harrow middlesex HA3 0JQ (1 page)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
28 August 1997Return made up to 29/01/97; full list of members (6 pages)
28 August 1997Return made up to 29/01/97; full list of members (6 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 October 1996Accounting reference date notified as 05/04 (1 page)
29 October 1996Accounting reference date notified as 05/04 (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (2 pages)
23 February 1996Company name changed citydrink LIMITED\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed citydrink LIMITED\certificate issued on 26/02/96 (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 120 east road london N1 6AA (1 page)
15 February 1996Registered office changed on 15/02/96 from: 120 east road london N1 6AA (1 page)
29 January 1996Incorporation (15 pages)
29 January 1996Incorporation (15 pages)