London
EC3V 9BQ
Secretary Name | Ms Afsaneh Abhari |
---|---|
Status | Current |
Appointed | 30 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 7 Ashford Court Cranmer Road Edgware Middlesex HA8 8UD |
Secretary Name | Suzanne Nicola Rokenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wolmer Close Edgware Middlesex HA8 8PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.garyrokenson.co.uk |
---|
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Gary Jon Rokenson 66.67% Ordinary |
---|---|
1 at £1 | Suzanne Nicola Rokenson 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,190 |
Cash | £70,435 |
Current Liabilities | £77,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
30 March 2023 | Change of details for Mr Gary Jon Rokenson as a person with significant control on 17 March 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
13 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
2 April 2021 | Director's details changed for Gary Jon Rokenson on 17 March 2021 (2 pages) |
2 April 2021 | Secretary's details changed for Ms Afsaneh Abhari on 17 March 2021 (1 page) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
14 April 2020 | Director's details changed for Gary Jon Rokenson on 14 April 2020 (2 pages) |
9 January 2020 | Change of details for Mr Gary Jon Rokenson as a person with significant control on 6 April 2016 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 March 2018 | Notification of Gary Jon Rokenson as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 28 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Suzanne Nicola Rokenson as a secretary on 30 April 2014 (1 page) |
4 June 2015 | Appointment of Ms Afsaneh Abhari as a secretary on 30 April 2014 (2 pages) |
4 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Suzanne Nicola Rokenson as a secretary on 30 April 2014 (1 page) |
4 June 2015 | Appointment of Ms Afsaneh Abhari as a secretary on 30 April 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Gary Jon Rokenson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Gary Jon Rokenson on 1 October 2012 (2 pages) |
23 November 2012 | Director's details changed for Gary Jon Rokenson on 1 October 2012 (2 pages) |
15 August 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 15 August 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Amended accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Amended accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Gary Jon Rokenson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Gary Jon Rokenson on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Gary Jon Rokenson on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
26 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 February 2008 | Return made up to 06/10/07; full list of members (2 pages) |
18 February 2008 | Return made up to 06/10/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 December 2005 | Return made up to 06/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 06/10/05; full list of members (2 pages) |
10 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 October 2003 | Incorporation (16 pages) |
6 October 2003 | Incorporation (16 pages) |