Wembley
Middlesex
HA9 0LH
Secretary Name | Margaret Rochford |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Housewife |
Correspondence Address | Rochford Yard Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Denise Rochford |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 January 2012(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Health And Safety Director |
Country of Residence | England |
Correspondence Address | Rochford Yard Fourthway Wembley Middx HA9 0LH |
Director Name | Mr Gerard Rochford |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 January 2012(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rochford Yard Fourthway Wembley Middx HA9 0LH |
Director Name | Mrs Denise Rochford McGee |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 January 2012(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Health And Safety Director |
Country of Residence | England |
Correspondence Address | Rochford Yard Fourthway Wembley Middx HA9 0LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rochfordltd.co.uk |
---|---|
Telephone | 020 89036888 |
Telephone region | London |
Registered Address | Kerry House Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Gerrard Rochford 50.00% Ordinary |
---|---|
50 at £1 | Margaret Rochford 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,401,900 |
Gross Profit | £825,251 |
Net Worth | £673,999 |
Cash | £757,975 |
Current Liabilities | £3,890,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
8 March 2012 | Delivered 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 2008 | Delivered 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 |
10 February 2021 | Director's details changed for Denise Rochford on 3 February 2021 (2 pages) |
---|---|
10 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
21 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
25 February 2019 | Director's details changed for Mr. John Gerrard Rochford on 25 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
8 February 2017 | Director's details changed for Mr John Gerrard Rochford on 3 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr John Gerrard Rochford on 3 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 August 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (3 pages) |
21 August 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (3 pages) |
5 August 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Gerard Rochford Jnr on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Gerard Rochford Jnr on 21 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Gerard Rochford Jnr on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Gerard Rochford Jnr on 24 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 March 2014 | Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Denise Rochford on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Gerrard Rochford on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Denise Rochford on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Gerrard Rochford on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Gerard Rochford Jnr on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Denise Rochford on 2 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Gerrard Rochford on 2 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 February 2013 | Director's details changed for Mr John Gerrard Rochford on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr John Gerrard Rochford on 1 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Director's details changed for Mr John Gerrard Rochford on 1 January 2013 (2 pages) |
4 February 2013 | Company name changed rochford paving LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed rochford paving LIMITED\certificate issued on 04/02/13
|
6 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Gerard Rochford Jnr as a director (3 pages) |
15 February 2012 | Appointment of Denise Rochford as a director (3 pages) |
15 February 2012 | Appointment of Gerard Rochford Jnr as a director (3 pages) |
15 February 2012 | Appointment of Denise Rochford as a director (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
26 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members
|
11 February 2004 | Return made up to 29/01/04; full list of members
|
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 January 2003 | Return made up to 29/01/03; full list of members
|
24 January 2003 | Return made up to 29/01/03; full list of members
|
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
6 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 June 2000 | Ad 31/03/00--------- £ si 981@1=981 £ ic 2/983 (2 pages) |
14 June 2000 | Ad 31/03/00--------- £ si 981@1=981 £ ic 2/983 (2 pages) |
2 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
29 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
22 October 1997 | Registered office changed on 22/10/97 from: 1 retreat close kenton harrow middlesex HA3 0JQ (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 1 retreat close kenton harrow middlesex HA3 0JQ (1 page) |
16 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 August 1997 | Return made up to 29/01/97; full list of members (6 pages) |
28 August 1997 | Return made up to 29/01/97; full list of members (6 pages) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1996 | Accounting reference date notified as 05/04 (1 page) |
29 October 1996 | Accounting reference date notified as 05/04 (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Company name changed citydrink LIMITED\certificate issued on 26/02/96 (2 pages) |
23 February 1996 | Company name changed citydrink LIMITED\certificate issued on 26/02/96 (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 120 east road london N1 6AA (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 120 east road london N1 6AA (1 page) |
29 January 1996 | Incorporation (15 pages) |
29 January 1996 | Incorporation (15 pages) |