Ascot
Berkshire
SL5 8AW
Secretary Name | Mr James Charles Jeffries |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Prince Consort Drive Ascot Berkshire SL5 8AW |
Director Name | Mr Neil Andrew Duffield |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Stephen Harry Facer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Keep Fotheringhay Peterborough PE8 5HZ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Darren Zachary Spencer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Website | londonrock.co.uk |
---|---|
Telephone | 020 82075566 |
Telephone region | London |
Registered Address | Unit 5 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Mr James Charles Jeffries 51.00% Ordinary |
---|---|
49 at £1 | Mrs Serena Jayne Jeffries 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,368,510 |
Cash | £2,957 |
Current Liabilities | £2,631,166 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
5 June 2019 | Delivered on: 5 June 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
22 January 2015 | Delivered on: 30 January 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2015 robinson R66 turbine. Reg no: g-lrok. Serial no: 0581. Outstanding |
8 November 2011 | Delivered on: 19 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 pembroke house station road borehamwood hertfordshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 July 1999 | Delivered on: 22 July 1999 Persons entitled: Venture Finance PLC Classification: Debenture deed 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 July 1996 | Delivered on: 8 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 August 2009 | Delivered on: 14 August 2009 Satisfied on: 9 December 2013 Persons entitled: Legal and General Assurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to credit of a separate designed deposit account see image for full details. Fully Satisfied |
1 April 2009 | Delivered on: 3 April 2009 Satisfied on: 9 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the north east side of desborough road rothwell kettering northamptonshire t/no NN141004 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
22 April 2004 | Delivered on: 24 April 2004 Satisfied on: 13 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a white waves east bracklesham drive, t/n WSX243100. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 July 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
---|---|
3 July 2023 | Appointment of Mr Elliot Stephen John Wallis as a director on 1 July 2023 (2 pages) |
12 February 2023 | Full accounts made up to 31 August 2022 (26 pages) |
1 August 2022 | Director's details changed for Mr Neil Andrew Duffield on 7 July 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
1 February 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
16 September 2020 | Termination of appointment of Darren Zachary Spencer as a director on 15 September 2020 (1 page) |
7 July 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
12 February 2020 | Satisfaction of charge 032210960007 in full (4 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 June 2019 | Registration of charge 032210960008, created on 5 June 2019 (31 pages) |
20 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 February 2018 | Appointment of Mr Neil Andrew Duffield as a director on 7 December 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Serena Jayne Jeffries as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of James Charles Jeffries as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Serena Jayne Jeffries as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of James Charles Jeffries as a person with significant control on 6 April 2016 (2 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (25 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (25 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP (1 page) |
26 July 2016 | Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP (1 page) |
19 May 2016 | Appointment of Mr Darren Zachary Spencer as a director on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Darren Zachary Spencer as a director on 18 May 2016 (2 pages) |
9 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
9 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 January 2015 | Registration of charge 032210960007, created on 22 January 2015 (10 pages) |
30 January 2015 | Registration of charge 032210960007, created on 22 January 2015 (10 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
24 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 December 2013 | Satisfaction of charge 4 in full (2 pages) |
9 December 2013 | Satisfaction of charge 4 in full (2 pages) |
9 December 2013 | Satisfaction of charge 5 in full (1 page) |
9 December 2013 | Satisfaction of charge 5 in full (1 page) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Register inspection address has been changed (1 page) |
16 July 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 April 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
26 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 29 June 2011 (1 page) |
13 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
19 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for James Charles Jeffries on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for James Charles Jeffries on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for James Charles Jeffries on 2 July 2010 (2 pages) |
23 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
23 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 September 2009 | Appointment terminated director stephen facer (1 page) |
29 September 2009 | Appointment terminated director stephen facer (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
1 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 9A high street west drayton middlesex UB7 7QG (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 9A high street west drayton middlesex UB7 7QG (1 page) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Return made up to 02/07/05; full list of members (2 pages) |
18 October 2005 | Return made up to 02/07/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 02/07/03; full list of members
|
6 July 2003 | Return made up to 02/07/03; full list of members
|
27 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
27 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
24 July 2002 | Return made up to 02/07/02; full list of members
|
24 July 2002 | Return made up to 02/07/02; full list of members
|
1 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
1 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
28 June 2001 | Return made up to 02/07/01; full list of members (6 pages) |
28 June 2001 | Return made up to 02/07/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
19 July 2000 | Return made up to 02/07/00; full list of members
|
19 July 2000 | Return made up to 02/07/00; full list of members
|
28 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
29 July 1999 | Return made up to 02/07/99; no change of members
|
29 July 1999 | Return made up to 02/07/99; no change of members
|
22 July 1999 | Particulars of mortgage/charge (5 pages) |
22 July 1999 | Particulars of mortgage/charge (5 pages) |
26 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
26 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
14 September 1998 | Return made up to 02/07/98; no change of members (4 pages) |
14 September 1998 | Return made up to 02/07/98; no change of members (4 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 December 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 October 1997 | Full accounts made up to 31 August 1997 (10 pages) |
23 October 1997 | Full accounts made up to 31 August 1997 (10 pages) |
23 October 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
23 October 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
30 September 1997 | Return made up to 02/07/97; full list of members (6 pages) |
30 September 1997 | Return made up to 02/07/97; full list of members (6 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | New secretary appointed;new director appointed (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 July 1996 | New secretary appointed;new director appointed (1 page) |
2 July 1996 | Incorporation (18 pages) |
2 July 1996 | Incorporation (18 pages) |