London
WC1H 9LT
Secretary Name | Mr Simon Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 04 March 2024) |
Role | Company Director |
Correspondence Address | Menzies Llp 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Secretary Name | Mr Simon Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | John Leldon Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2009) |
Role | Club Owner |
Country of Residence | United States |
Correspondence Address | 11 Canyon Rim Drive Newport Coast California 92657 United States |
Director Name | Leslie James Pierce |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stacey Close Poole Dorset BH12 3HT |
Director Name | Bronwyn Jane Warr |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2010) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3 Hogarth Close Ealing London W5 2JT |
Secretary Name | Bronwyn Jane Warr |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2010) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3 Hogarth Close Ealing London W5 2JT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 3rd Floor 20-23 Greville Street London EC1N 8SS |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Menzies Llp 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£262,235 |
Cash | £58,898 |
Current Liabilities | £423,415 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
12 May 2016 | Delivered on: 26 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2007 | Delivered on: 12 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 being part of the ground, first and second floor of 75/79 east street brighton t/no ESX306046 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover aand receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
21 August 2007 | Delivered on: 1 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2007 | Delivered on: 3 May 2007 Persons entitled: Falconland (Palace) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £50,000 plus vat. Outstanding |
26 June 2020 | Registered office address changed from Kinetic House Theobald Street Borehamwood Herts WD6 4PJ to Menzies Llp 7-12 Tavistock Square London WC1H 9LT on 26 June 2020 (2 pages) |
---|---|
25 June 2020 | Statement of affairs (20 pages) |
25 June 2020 | Appointment of a voluntary liquidator (3 pages) |
25 June 2020 | Resolutions
|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
21 February 2020 | Satisfaction of charge 1 in full (4 pages) |
16 August 2019 | Satisfaction of charge 057318220004 in full (4 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
19 March 2019 | Director's details changed for Mr Simon Peter Warr on 14 February 2019 (2 pages) |
7 March 2019 | Secretary's details changed for Simon Gordon on 14 February 2019 (2 pages) |
6 March 2019 | Registered office address changed from Clarendon House Shenley Road Borehamwood Herts WD6 1AG to Kinetic House Theobald Street Borehamwood Herts WD6 4PJ on 6 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 November 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
25 October 2016 | Satisfaction of charge 3 in full (4 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
25 October 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Registration of charge 057318220004, created on 12 May 2016 (8 pages) |
26 May 2016 | Registration of charge 057318220004, created on 12 May 2016 (8 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 January 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 January 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
18 August 2015 | Company name changed rocco mana LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Company name changed rocco mana LIMITED\certificate issued on 18/08/15
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Termination of appointment of Leslie Pierce as a director (1 page) |
2 April 2013 | Termination of appointment of Leslie Pierce as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Simon Peter Warr on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Simon Peter Warr on 1 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Simon Peter Warr on 1 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Appointment of Simon Gordon as a secretary (3 pages) |
18 November 2010 | Appointment of Simon Gordon as a secretary (3 pages) |
16 November 2010 | Termination of appointment of Bronwyn Warr as a director (2 pages) |
16 November 2010 | Termination of appointment of Bronwyn Warr as a secretary (2 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
16 November 2010 | Termination of appointment of Bronwyn Warr as a director (2 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
16 November 2010 | Termination of appointment of Bronwyn Warr as a secretary (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Bronwyn Jane Warr on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Bronwyn Jane Warr on 1 January 2010 (2 pages) |
8 April 2010 | Registered office address changed from Clarendhouse House Shenley Road Borehammwood Wd6 1Agwd6 1Ag on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Clarendhouse House Shenley Road Borehammwood Wd6 1Agwd6 1Ag on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Bronwyn Jane Warr on 1 January 2010 (2 pages) |
8 April 2010 | Registered office address changed from Clarendhouse House Shenley Road Borehammwood Wd6 1Agwd6 1Ag on 8 April 2010 (1 page) |
11 March 2010 | Registered office address changed from 3 Hogarth Close Ealing London W5 2JT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 3 Hogarth Close Ealing London W5 2JT on 11 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Director and secretary appointed bronwyn jane warr (2 pages) |
27 August 2009 | Director and secretary appointed bronwyn jane warr (2 pages) |
27 August 2009 | Appointment terminated director john gray (1 page) |
27 August 2009 | Appointment terminated secretary simon gordon (1 page) |
27 August 2009 | Appointment terminated director john gray (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN (1 page) |
27 August 2009 | Appointment terminated secretary simon gordon (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN (1 page) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
24 September 2007 | Registered office changed on 24/09/07 from: third floor 20-23 greville street london EC1N 8SS (1 page) |
24 September 2007 | Ad 16/08/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Ad 16/08/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: third floor 20-23 greville street london EC1N 8SS (1 page) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
19 June 2006 | Ad 06/06/06--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 March 2006 | Ad 06/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2006 | Ad 06/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (13 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
6 March 2006 | Incorporation (13 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |