Ilford
Essex
IG1 2SN
Director Name | Mrs Suliana Set Suhara |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 126 Rugby Road Dagenham Essex RM9 4AH |
Director Name | Dr Marcellinius Chinagorom Oguh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 126 Rugby Road Dagenham Essex RM9 4AH |
Secretary Name | Mrs Suliana Set Suhara |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 126 Rugby Road Dagenham Essex RM9 4AH |
Director Name | Miss Nazma Begum |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 411 Ilford Lane Ilford Essex IG1 2SN |
Secretary Name | Miss Nazma Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 411 Ilford Lane Ilford Essex IG1 2SN |
Director Name | Ms Ngozi Nwobodo |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 December 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 411 Ilford Lane Ilford IG1 2SN |
Website | rochvilles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85144953 |
Telephone region | London |
Registered Address | 411 Ilford Lane Ilford Essex IG1 2SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Marcellinius Chinagorom Oguh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,700 |
Gross Profit | £91,589 |
Net Worth | £14,607 |
Cash | £8,648 |
Current Liabilities | £360 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Ms Ngozi Nwobodo on 16 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Ngozi Nwobodo as a director on 17 February 2020 (1 page) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
5 December 2019 | Appointment of Ms Ngozi Nwobodo as a director on 1 December 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Nazma Begum as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Nazma Begum as a secretary on 28 April 2016 (1 page) |
7 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
7 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
26 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
9 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
16 January 2012 | Termination of appointment of Nazma Begum as a director (1 page) |
16 January 2012 | Termination of appointment of Nazma Begum as a director (1 page) |
16 January 2012 | Appointment of Dr Marcelli Chinagorom Oguh as a director (2 pages) |
16 January 2012 | Appointment of Dr Marcelli Chinagorom Oguh as a director (2 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
20 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Miss Nazma Begum on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Miss Nazma Begum on 26 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
28 August 2009 | Appointment terminated secretary suliana set suhara (1 page) |
28 August 2009 | Appointment terminated director marcellinius oguh (1 page) |
28 August 2009 | Appointment terminated secretary suliana set suhara (1 page) |
28 August 2009 | Secretary appointed miss nazma begum (1 page) |
28 August 2009 | Director appointed miss nazma begum (1 page) |
28 August 2009 | Appointment terminated director marcellinius oguh (1 page) |
28 August 2009 | Director appointed miss nazma begum (1 page) |
28 August 2009 | Secretary appointed miss nazma begum (1 page) |
29 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 194 green lane ilford essex IG1 1YQ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 194 green lane ilford essex IG1 1YQ (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
28 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: suite 304 trocoll house wakering road barking essex IG11 8PD (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: suite 304 trocoll house wakering road barking essex IG11 8PD (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
26 April 2006 | Incorporation (14 pages) |
26 April 2006 | Incorporation (14 pages) |