Wembley
Middlesex
HA9 0LH
Secretary Name | Margaret Rochford |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rochford Yard Fourth Way Wembley Middlesex HA9 0LH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.rochfordltd.co.uk |
---|---|
Telephone | 020 89036888 |
Telephone region | London |
Registered Address | Kerry House Fourth Way Wembley HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Gerrard Rochford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,399,664 |
Gross Profit | £453,115 |
Net Worth | £792,787 |
Cash | £374,015 |
Current Liabilities | £643,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 October 2009 | Delivered on: 8 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
10 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
---|---|
10 February 2021 | Director's details changed for Mr John Gerard Rochford on 3 February 2021 (2 pages) |
10 February 2021 | Change of details for Mr John Gerard Rochford as a person with significant control on 3 February 2021 (2 pages) |
5 February 2021 | Change of details for Mr John Gerard Rochford as a person with significant control on 3 February 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
7 March 2019 | Director's details changed for Mr John Gerard Rochford on 6 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr John Gerard Rochford as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr John Gerrard Rochford on 6 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr John Gerrard Rochford as a person with significant control on 6 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 August 2016 | Registered office address changed from Rochford Yard Fourth Way Wembley Middlesex HA9 0LH England to Kerry House Fourth Way Wembley Middlesex HA9 0LH on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Rochford Yard Fourth Way Wembley Middlesex HA9 0LH England to Kerry House Fourth Way Wembley Middlesex HA9 0LH on 8 August 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Rochford Paving Limited Rochford Yard Fourth Way Wembley Middlesex HA9 0LH to Rochford Yard Fourth Way Wembley Middlesex HA9 0LH on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Rochford Paving Limited Rochford Yard Fourth Way Wembley Middlesex HA9 0LH to Rochford Yard Fourth Way Wembley Middlesex HA9 0LH on 13 June 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr John Gerrard Rochford on 10 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr John Gerrard Rochford on 10 February 2016 (2 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Director's details changed for Mr John Gerrard Rochford on 20 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Mr John Gerrard Rochford on 20 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 February 2010 | Director's details changed for John Gerrard Rochford on 20 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for John Gerrard Rochford on 20 January 2010 (2 pages) |
13 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
13 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
17 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (19 pages) |
8 February 2005 | Incorporation (19 pages) |