Company NameRock Dad Properties Limited
Company StatusActive
Company Number04705781
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJean Marian Sawyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burghley Road
Wimbledon
London
SW19 5BH
Director NameJohn Sawyer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burghley Road
Wimbledon
London
SW19 5BH
Director NameMs Emily Jane Das
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St. James's Drive
London
SW17 7RN
Secretary NameJean Marian Sawyer
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burghley Road
Wimbledon
London
SW19 5BH
Director NameMr Simon Dev Das
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence Address29 St. James's Drive
London
SW17 7RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address29 St. James's Drive
London
SW17 7RN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

98 at £1Emily-jane Das
98.00%
Ordinary B
2 at £1Emily Jane Das
2.00%
Ordinary A

Financials

Year2014
Net Worth-£221,184
Cash£1,240
Current Liabilities£13,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

15 November 2007Delivered on: 20 November 2007
Satisfied on: 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 17 finney court finney terrace durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 8 April 2014
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 5 62 close quayside lofts newcastle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
16 November 2004Delivered on: 20 November 2004
Satisfied on: 7 July 2006
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: 35 fairway court fletcher road greensfield gateshead tyne & wear.
Fully Satisfied
6 July 2006Delivered on: 15 July 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £110,634.00 due or to become due from the company to.
Particulars: Apartment 16 freemans quay walkergate durham.
Outstanding
4 July 2005Delivered on: 5 July 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £94,049.00 due or to become due from the company to.
Particulars: L/H property k/a 10 the stephenson north side gateshead tyne and wear.
Outstanding

Filing History

17 August 2020Micro company accounts made up to 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 March 2017Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Emily Jane Das on 1 January 2016 (2 pages)
30 March 2017Director's details changed for Emily Jane Das on 1 January 2016 (2 pages)
27 July 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(10 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(10 pages)
4 April 2016Register(s) moved to registered office address C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT (1 page)
4 April 2016Register(s) moved to registered office address C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(9 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(9 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Satisfaction of charge 5 in full (2 pages)
8 April 2014Satisfaction of charge 4 in full (1 page)
8 April 2014Satisfaction of charge 4 in full (1 page)
8 April 2014Satisfaction of charge 5 in full (2 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(9 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
30 January 2012Appointment of Mr Simon Dev Das as a director (2 pages)
30 January 2012Appointment of Mr Simon Dev Das as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
22 March 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Jean Marian Sawyer on 1 January 2010 (2 pages)
25 March 2010Director's details changed for John Sawyer on 1 January 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for John Sawyer on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Jean Marian Sawyer on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Jean Marian Sawyer on 1 January 2010 (2 pages)
25 March 2010Director's details changed for John Sawyer on 1 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 20/03/07; full list of members (7 pages)
17 April 2007Return made up to 20/03/07; full list of members (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (7 pages)
30 March 2006Return made up to 20/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 June 2003Ad 20/03/03-20/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Ad 20/03/03-20/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
20 March 2003Incorporation (31 pages)
20 March 2003Incorporation (31 pages)