Company NameRocliffe Limited
DirectorFarah Isolde Abushwesha
Company StatusActive
Company Number04394246
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameFarah Isolde Abushwesha
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12 Barnston Walk
Popham Street
London
N1 8QP
Director NamePhilippa Stacey Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleProducer
Country of ResidenceSpain
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Secretary NameFarah Isolde Abushwesha
NationalityIrish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address12 Barnston Walk
Popham Street
London
N1 8QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rocliffe.com

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Farah Isolde Abushwesha
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£7,328
Current Liabilities£8,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

13 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
8 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Farah Abushwesha as a secretary (1 page)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Farah Abushwesha as a secretary (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 December 2011Termination of appointment of Philippa Mitchell as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Registered office address changed from 7 Great Lane Bierton Aylesbury Bucks HP22 5DE United Kingdom on 23 December 2011 (1 page)
23 December 2011Termination of appointment of Philippa Mitchell as a director (1 page)
23 December 2011Registered office address changed from 7 Great Lane Bierton Aylesbury Bucks HP22 5DE United Kingdom on 23 December 2011 (1 page)
8 April 2011Director's details changed for Philippa Stacey Mitchell on 9 April 2010 (2 pages)
8 April 2011Director's details changed for Philippa Stacey Mitchell on 9 April 2010 (2 pages)
8 April 2011Director's details changed for Philippa Stacey Mitchell on 9 April 2010 (2 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from 48E Westbourne Gardens London W2 5NS on 13 December 2010 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Registered office address changed from 48E Westbourne Gardens London W2 5NS on 13 December 2010 (1 page)
30 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Director's details changed for Farah Isolde Abushwesha on 14 March 2010 (2 pages)
29 July 2010Director's details changed for Philippa Stacey Mitchell on 14 March 2010 (2 pages)
29 July 2010Director's details changed for Philippa Stacey Mitchell on 14 March 2010 (2 pages)
29 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Farah Isolde Abushwesha on 14 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Return made up to 14/03/09; full list of members (5 pages)
24 September 2009Return made up to 14/03/09; full list of members (5 pages)
1 September 2009Return made up to 14/03/07; no change of members (5 pages)
1 September 2009Return made up to 14/03/07; no change of members (5 pages)
25 February 2009Registered office changed on 25/02/2009 from richard juneman LTD chartered accountant 8 great james street london WC1N 3DA (1 page)
25 February 2009Registered office changed on 25/02/2009 from richard juneman LTD chartered accountant 8 great james street london WC1N 3DA (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2007 (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2007 (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 14/03/06; full list of members (2 pages)
18 May 2006Return made up to 14/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 June 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
10 June 2005Return made up to 14/03/05; full list of members (2 pages)
10 June 2005Return made up to 14/03/05; full list of members (2 pages)
5 July 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Registered office changed on 05/08/02 from: 75B college place london NW1 0DR (1 page)
5 August 2002Registered office changed on 05/08/02 from: 75B college place london NW1 0DR (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Incorporation (19 pages)
14 March 2002Incorporation (19 pages)