Company NameRockline Security Ltd
DirectorJeremy John Morgan
Company StatusActive
Company Number04219829
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameJeremy John Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfile West Suite 2, Floor 1
950 Great West Road
Brentford
TW8 9ES
Secretary NameMrs Mary Elizabeth Buchan
NationalityBritish
StatusResigned
Appointed06 June 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Roundmead Avenue
Loughton
Essex
IG10 1QA
Secretary NameRupert Morgan
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressProfile West Suite 2, Floor 1
950 Great West Road
Brentford
TW8 9ES
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name1st Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websiterocklinesecurity.co.uk
Telephone07 979800303
Telephone regionMobile

Location

Registered AddressProfile West Suite 2, Floor 1
950 Great West Road
Brentford
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,418
Cash£6,143
Current Liabilities£30,584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 3 weeks ago)
Next Return Due5 June 2024 (3 weeks, 6 days from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 October 2019 (4 pages)
19 November 2020Director's details changed for Jerry John Morgan on 21 May 2020 (2 pages)
19 November 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
19 November 2020Change of details for Mr Jeremy John Morgan as a person with significant control on 21 May 2020 (2 pages)
19 November 2020Change of details for Mr Jerry John Morgsn as a person with significant control on 21 May 2020 (2 pages)
19 November 2020Change of details for Mr Jerry John Morgan as a person with significant control on 22 May 2020 (2 pages)
19 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
26 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
4 May 2020Amended total exemption full accounts made up to 31 October 2018 (8 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
10 May 2019Change of details for Mr Jerry John Morgsn as a person with significant control on 8 September 2018 (2 pages)
10 May 2019Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,100
(3 pages)
30 September 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (4 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
4 November 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 1 September 2015
Statement of capital on 2015-10-07
  • GBP 1,000
(14 pages)
7 October 2015Annual return made up to 1 September 2015
Statement of capital on 2015-10-07
  • GBP 1,000
(14 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
20 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1,000
(4 pages)
26 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1,000
(4 pages)
28 October 2013Amended accounts made up to 31 October 2012 (7 pages)
28 October 2013Amended accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
19 November 2012Amended accounts made up to 31 October 2011 (7 pages)
19 November 2012Amended accounts made up to 31 October 2011 (7 pages)
13 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 November 2010Amended accounts made up to 31 October 2009 (7 pages)
2 November 2010Amended accounts made up to 31 October 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Rupert Morgan on 8 May 2010 (3 pages)
15 July 2010Director's details changed for Jerry John Morgan on 8 May 2010 (3 pages)
15 July 2010Director's details changed for Jerry John Morgan on 8 May 2010 (3 pages)
15 July 2010Director's details changed for Jerry John Morgan on 15 May 2010 (3 pages)
15 July 2010Secretary's details changed for Rupert Morgan on 8 May 2010 (3 pages)
15 July 2010Director's details changed for Jerry John Morgan on 8 May 2010 (3 pages)
15 July 2010Secretary's details changed for Rupert Morgan on 8 May 2010 (3 pages)
15 July 2010Director's details changed for Jerry John Morgan on 15 May 2010 (3 pages)
26 May 2010Appointment of Rupert Morgan as a secretary (3 pages)
26 May 2010Appointment of Rupert Morgan as a secretary (3 pages)
13 May 2010Termination of appointment of Mary Buchan as a secretary (2 pages)
13 May 2010Termination of appointment of Mary Buchan as a secretary (2 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Return made up to 18/05/09; full list of members (11 pages)
23 June 2009Return made up to 18/05/09; full list of members (11 pages)
6 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 July 2008Return made up to 18/05/08; full list of members (6 pages)
2 July 2008Return made up to 18/05/08; full list of members (6 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 July 2007Return made up to 18/05/07; full list of members (6 pages)
2 July 2007Return made up to 18/05/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 June 2006Return made up to 18/05/06; full list of members (6 pages)
16 June 2006Return made up to 18/05/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 November 2004Registered office changed on 26/11/04 from: 18 forest road loughton essex IG10 1DX (1 page)
26 November 2004Registered office changed on 26/11/04 from: 18 forest road loughton essex IG10 1DX (1 page)
23 June 2004Return made up to 18/05/04; full list of members (6 pages)
23 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 May 2003Return made up to 18/05/03; full list of members (6 pages)
31 May 2003Return made up to 18/05/03; full list of members (6 pages)
1 April 2003Company name changed rockline LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed rockline LIMITED\certificate issued on 01/04/03 (2 pages)
16 June 2002Return made up to 18/05/02; full list of members (6 pages)
16 June 2002Return made up to 18/05/02; full list of members (6 pages)
26 October 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
26 October 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
10 September 2001Ad 21/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Ad 21/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2001£ nc 100/100000 21/06/01 (1 page)
10 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001£ nc 100/100000 21/06/01 (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 June 2001Registered office changed on 12/06/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
18 May 2001Incorporation (16 pages)
18 May 2001Incorporation (16 pages)