London
W4 1ER
Director Name | Mrs Marina Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 32 Addison Grove London W4 1ER |
Secretary Name | SMB Administrations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Stanislav Berger |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 June 1998(2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 06 March 2020) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | Flat 301 3 Amfitritis Street, Agioi Omologites Nicosia Cy 1087 |
Secretary Name | Natalia Boyko |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 22 June 1998(2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 14 September 2017) |
Role | Secretary |
Correspondence Address | Flat 301 3 Amfitritis Street, Agioi Omologites Nicosia Cy 1087 |
Secretary Name | Ms Natalia Boyko |
---|---|
Status | Resigned |
Appointed | 20 September 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Flat 301 3 Amfitritis Street Agioi Omologites Nicosia Cy1087 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Old Rocky Holding Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,420 |
Cash | £10,679 |
Current Liabilities | £3,740 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
27 June 2022 | Appointment of Mrs Marina Wright as a director on 27 June 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
2 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 April 2020 | Termination of appointment of Stanislav Berger as a director on 6 March 2020 (1 page) |
5 April 2020 | Appointment of Mrs Natalya Ioannou as a director on 6 March 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
15 January 2020 | Termination of appointment of Natalia Boyko as a secretary on 2 January 2020 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
6 April 2018 | Notification of Trimithias Trustees Limited as a person with significant control on 1 May 2017 (2 pages) |
6 April 2018 | Cessation of Old Rocky Holdings Inc as a person with significant control on 1 May 2017 (1 page) |
20 September 2017 | Appointment of Ms Natalia Boyko as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Secretary's details changed for Ms Natalia Boyko on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for Ms Natalia Boyko on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Ms Natalia Boyko as a secretary on 20 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Natalia Boyko as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Natalia Boyko as a secretary on 14 September 2017 (1 page) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
19 April 2017 | Secretary's details changed for Natalia Boyko on 21 November 2016 (1 page) |
19 April 2017 | Secretary's details changed for Natalia Boyko on 21 November 2016 (1 page) |
19 April 2017 | Director's details changed for Stanislav Berger on 21 November 2016 (2 pages) |
19 April 2017 | Director's details changed for Stanislav Berger on 21 November 2016 (2 pages) |
19 April 2017 | Appointment of Smb Administrations Limited as a secretary on 21 November 2016 (2 pages) |
19 April 2017 | Appointment of Smb Administrations Limited as a secretary on 21 November 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 November 2013 | Statement of capital following an allotment of shares on 1 May 1999
|
26 November 2013 | Statement of capital following an allotment of shares on 1 May 1999
|
26 November 2013 | Statement of capital following an allotment of shares on 1 May 1999
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Stanislav Berger on 22 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Stanislav Berger on 22 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
10 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
6 June 2005 | Return made up to 22/04/05; full list of members
|
6 June 2005 | Return made up to 22/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: suite 19526 72 new bond street london W1Y 9DD (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: suite 19526 72 new bond street london W1Y 9DD (1 page) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/04/01; full list of members (6 pages) |
10 May 2002 | Return made up to 22/04/01; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 July 1999 | Return made up to 22/04/99; full list of members (6 pages) |
5 July 1999 | Ad 20/06/99--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
5 July 1999 | Ad 20/06/99--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
5 July 1999 | Return made up to 22/04/99; full list of members (6 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (16 pages) |
22 April 1998 | Incorporation (16 pages) |