Company NameRockhard Investments Limited
Company StatusDissolved
Company Number04655939
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date11 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Photos Constantinos Michaelides
Date of BirthApril 1997 (Born 27 years ago)
NationalityCypriot
StatusClosed
Appointed19 November 2020(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed21 May 2004(1 year, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 11 January 2023)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameShafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRenos Michaelides
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed04 June 2014(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 2020)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCorpman (UK) Limited (Corporation)
StatusResigned
Appointed12 June 2003(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2004)
Correspondence Address21 Saint Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed21 May 2004(1 year, 3 months after company formation)
Appointment Duration10 years (resigned 04 June 2014)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Telephone020 76591300
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£284,814
Current Liabilities£1,230,722

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
3 December 2020Termination of appointment of Renos Michaelides as a director on 24 November 2020 (1 page)
20 November 2020Appointment of Mr Photos Constantinos Michaelides as a director on 19 November 2020 (2 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 February 2018Change of details for Andreas Samuel as a person with significant control on 20 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
23 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
26 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
4 June 2014Appointment of Renos Michaelides as a director (2 pages)
4 June 2014Termination of appointment of Marle (Uk) Limited as a director (1 page)
4 June 2014Termination of appointment of Adam Kowalski as a director (1 page)
4 June 2014Appointment of Renos Michaelides as a director (2 pages)
4 June 2014Termination of appointment of Marle (Uk) Limited as a director (1 page)
4 June 2014Termination of appointment of Adam Kowalski as a director (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
24 April 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
24 April 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/02/2010 as it was not properly delivered.
(17 pages)
21 October 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/02/2011 as it was not properly delivered.
(17 pages)
21 October 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/02/2011 as it was not properly delivered.
(17 pages)
21 October 2011Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/02/2010 as it was not properly delivered.
(17 pages)
21 October 2011Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/02/2010 as it was not properly delivered.
(17 pages)
21 October 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/02/2011 as it was not properly delivered.
(17 pages)
15 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
15 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
15 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
15 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(5 pages)
29 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
29 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
1 October 2010Appointment of Shafia Zahoor as a director (2 pages)
1 October 2010Appointment of Shafia Zahoor as a director (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(5 pages)
23 February 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(5 pages)
23 February 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(5 pages)
23 February 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
4 June 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 March 2007Return made up to 04/02/07; full list of members (5 pages)
11 March 2007Return made up to 04/02/07; full list of members (5 pages)
5 September 2006Amended accounts made up to 29 February 2004 (8 pages)
5 September 2006Amended accounts made up to 29 February 2004 (8 pages)
21 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
21 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
24 March 2006Return made up to 04/02/06; full list of members (5 pages)
24 March 2006Return made up to 04/02/06; full list of members (5 pages)
2 December 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 March 2005Return made up to 04/02/05; full list of members (5 pages)
30 March 2005Return made up to 04/02/05; full list of members (5 pages)
9 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
9 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: 21 saint thomas street bristol BS1 6JS (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: 21 saint thomas street bristol BS1 6JS (1 page)
27 May 2004Secretary resigned (1 page)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 July 2003Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
4 February 2003Incorporation (17 pages)
4 February 2003Incorporation (17 pages)