Company NameLondon Rock Supplies Limited
DirectorsJames Charles Jeffries and Neil Andrew Duffield
Company StatusActive
Company Number03221096
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Charles Jeffries
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameMr James Charles Jeffries
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMr Neil Andrew Duffield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameStephen Harry Facer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Keep
Fotheringhay
Peterborough
PE8 5HZ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Darren Zachary Spencer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ

Contact

Websitelondonrock.co.uk
Telephone020 82075566
Telephone regionLondon

Location

Registered AddressUnit 5 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mr James Charles Jeffries
51.00%
Ordinary
49 at £1Mrs Serena Jayne Jeffries
49.00%
Ordinary

Financials

Year2014
Net Worth£1,368,510
Cash£2,957
Current Liabilities£2,631,166

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

5 June 2019Delivered 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 2015Delivered 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 2011Delivered 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 1999Delivered 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 1996Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

6 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
3 July 2023Appointment of Mr Elliot Stephen John Wallis as a director on 1 July 2023 (2 pages)
12 February 2023Full accounts made up to 31 August 2022 (26 pages)
1 August 2022Director's details changed for Mr Neil Andrew Duffield on 7 July 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
1 February 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
10 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
16 September 2020Termination of appointment of Darren Zachary Spencer as a director on 15 September 2020 (1 page)
7 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
12 February 2020Satisfaction of charge 032210960007 in full (4 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 June 2019Registration of charge 032210960008, created on 5 June 2019 (31 pages)
20 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
19 February 2018Appointment of Mr Neil Andrew Duffield as a director on 7 December 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Serena Jayne Jeffries as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of James Charles Jeffries as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Serena Jayne Jeffries as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of James Charles Jeffries as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Full accounts made up to 31 August 2016 (25 pages)
15 February 2017Full accounts made up to 31 August 2016 (25 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
26 July 2016Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP (1 page)
26 July 2016Register inspection address has been changed to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP (1 page)
19 May 2016Appointment of Mr Darren Zachary Spencer as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Darren Zachary Spencer as a director on 18 May 2016 (2 pages)
9 March 2016Full accounts made up to 31 August 2015 (21 pages)
9 March 2016Full accounts made up to 31 August 2015 (21 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2015Registration of charge 032210960007, created on 22 January 2015 (10 pages)
30 January 2015Registration of charge 032210960007, created on 22 January 2015 (10 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
24 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
24 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 December 2013Satisfaction of charge 4 in full (2 pages)
9 December 2013Satisfaction of charge 4 in full (2 pages)
9 December 2013Satisfaction of charge 5 in full (1 page)
9 December 2013Satisfaction of charge 5 in full (1 page)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
16 July 2013Register inspection address has been changed (1 page)
16 July 2013Register inspection address has been changed (1 page)
10 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
26 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 June 2011Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 29 June 2011 (1 page)
13 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
19 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for James Charles Jeffries on 2 July 2010 (2 pages)
28 July 2010Director's details changed for James Charles Jeffries on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for James Charles Jeffries on 2 July 2010 (2 pages)
23 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
23 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 September 2009Appointment terminated director stephen facer (1 page)
29 September 2009Appointment terminated director stephen facer (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
1 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2008Return made up to 02/07/08; full list of members (4 pages)
23 September 2008Return made up to 02/07/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: 9A high street west drayton middlesex UB7 7QG (1 page)
3 November 2006Registered office changed on 03/11/06 from: 9A high street west drayton middlesex UB7 7QG (1 page)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
3 July 2006Full accounts made up to 31 August 2005 (12 pages)
3 July 2006Full accounts made up to 31 August 2005 (12 pages)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Return made up to 02/07/05; full list of members (2 pages)
18 October 2005Return made up to 02/07/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 August 2004 (9 pages)
7 July 2005Full accounts made up to 31 August 2004 (9 pages)
6 July 2004Return made up to 02/07/04; full list of members (7 pages)
6 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Full accounts made up to 31 August 2002 (10 pages)
27 May 2003Full accounts made up to 31 August 2002 (10 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Full accounts made up to 31 August 2001 (10 pages)
1 May 2002Full accounts made up to 31 August 2001 (10 pages)
28 June 2001Return made up to 02/07/01; full list of members (6 pages)
28 June 2001Return made up to 02/07/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 August 2000 (14 pages)
4 January 2001Full accounts made up to 31 August 2000 (14 pages)
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 August 1999 (13 pages)
28 April 2000Full accounts made up to 31 August 1999 (13 pages)
29 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Particulars of mortgage/charge (5 pages)
22 July 1999Particulars of mortgage/charge (5 pages)
26 February 1999Full accounts made up to 31 August 1998 (10 pages)
26 February 1999Full accounts made up to 31 August 1998 (10 pages)
14 September 1998Return made up to 02/07/98; no change of members (4 pages)
14 September 1998Return made up to 02/07/98; no change of members (4 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
30 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
23 October 1997Full accounts made up to 31 August 1997 (10 pages)
23 October 1997Full accounts made up to 31 August 1997 (10 pages)
23 October 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
23 October 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
30 September 1997Return made up to 02/07/97; full list of members (6 pages)
30 September 1997Return made up to 02/07/97; full list of members (6 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
12 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1996Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996New secretary appointed;new director appointed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 July 1996New secretary appointed;new director appointed (1 page)
2 July 1996Incorporation (18 pages)
2 July 1996Incorporation (18 pages)