Company NameRocket Investments (No 1 ) Ltd
DirectorsTom Appleton and Richard Grant Simpson
Company StatusActive
Company Number05083225
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years 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 NameTom Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Secretary NameGarrick Hawkins
NationalityAustralian
StatusResigned
Appointed11 October 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2009)
RoleProperty Investment
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMiss Pam Williamson
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterocket-investments.com
Email address[email protected]
Telephone020 73189930
Telephone regionLondon

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tom Appleton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,036
Cash£52,532
Current Liabilities£214,459

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 October 2019Appointment of Mr Richard Grant Simpson as a director on 24 October 2019 (2 pages)
29 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
1 May 2018Cessation of Bill Irving Murray as a person with significant control on 6 April 2016 (1 page)
1 May 2018Cessation of Andrew Robert Eric Hawkins as a person with significant control on 6 April 2016 (1 page)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st. James's Street London SW1A 1EF on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st. James's Street London SW1A 1EF on 23 August 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Termination of appointment of Pam Williamson as a secretary on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Pam Williamson as a secretary on 1 October 2016 (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Director's details changed for Tom Appleton on 24 March 2010 (2 pages)
13 April 2010Director's details changed for Tom Appleton on 24 March 2010 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 March 2009Appointment terminated secretary garrick hawkins (1 page)
31 March 2009Secretary appointed miss pam williamson (1 page)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Appointment terminated secretary garrick hawkins (1 page)
31 March 2009Secretary appointed miss pam williamson (1 page)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 April 2008Director's change of particulars / tom appleton / 15/04/2008 (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Secretary's change of particulars / garrick hawkins / 15/04/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 76 new bond street london W1S 1RX (1 page)
15 April 2008Registered office changed on 15/04/2008 from 76 new bond street london W1S 1RX (1 page)
15 April 2008Director's change of particulars / tom appleton / 15/04/2008 (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / garrick hawkins / 15/04/2008 (1 page)
15 April 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Registered office changed on 18/09/07 from: 4 lombard street london EC3V 9HD (1 page)
18 September 2007Registered office changed on 18/09/07 from: 4 lombard street london EC3V 9HD (1 page)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed (1 page)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
24 March 2004Incorporation (9 pages)
24 March 2004Incorporation (9 pages)