Popham Street
London
N1 8QP
Director Name | Philippa Stacey Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Producer |
Country of Residence | Spain |
Correspondence Address | 923 Finchley Road Golders Green London NW11 7PE |
Secretary Name | Farah Isolde Abushwesha |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barnston Walk Popham Street London N1 8QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.rocliffe.com |
---|
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Farah Isolde Abushwesha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £7,328 |
Current Liabilities | £8,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
13 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
8 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Termination of appointment of Farah Abushwesha as a secretary (1 page) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Termination of appointment of Farah Abushwesha as a secretary (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Termination of appointment of Philippa Mitchell as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Registered office address changed from 7 Great Lane Bierton Aylesbury Bucks HP22 5DE United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Philippa Mitchell as a director (1 page) |
23 December 2011 | Registered office address changed from 7 Great Lane Bierton Aylesbury Bucks HP22 5DE United Kingdom on 23 December 2011 (1 page) |
8 April 2011 | Director's details changed for Philippa Stacey Mitchell on 9 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Philippa Stacey Mitchell on 9 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Philippa Stacey Mitchell on 9 April 2010 (2 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from 48E Westbourne Gardens London W2 5NS on 13 December 2010 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Registered office address changed from 48E Westbourne Gardens London W2 5NS on 13 December 2010 (1 page) |
30 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Director's details changed for Farah Isolde Abushwesha on 14 March 2010 (2 pages) |
29 July 2010 | Director's details changed for Philippa Stacey Mitchell on 14 March 2010 (2 pages) |
29 July 2010 | Director's details changed for Philippa Stacey Mitchell on 14 March 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Farah Isolde Abushwesha on 14 March 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Return made up to 14/03/09; full list of members (5 pages) |
24 September 2009 | Return made up to 14/03/09; full list of members (5 pages) |
1 September 2009 | Return made up to 14/03/07; no change of members (5 pages) |
1 September 2009 | Return made up to 14/03/07; no change of members (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from richard juneman LTD chartered accountant 8 great james street london WC1N 3DA (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from richard juneman LTD chartered accountant 8 great james street london WC1N 3DA (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 June 2005 | Return made up to 14/03/05; full list of members (2 pages) |
10 June 2005 | Return made up to 14/03/05; full list of members (2 pages) |
5 July 2004 | Return made up to 14/03/04; full list of members
|
5 July 2004 | Return made up to 14/03/04; full list of members
|
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 14/03/03; full list of members
|
7 June 2003 | Return made up to 14/03/03; full list of members
|
5 August 2002 | Registered office changed on 05/08/02 from: 75B college place london NW1 0DR (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 75B college place london NW1 0DR (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Incorporation (19 pages) |
14 March 2002 | Incorporation (19 pages) |