Company NameRochvilles & Co. Accountants Ltd
DirectorMarcellinius Chinagorom Oguh
Company StatusActive
Company Number05795942
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Marcellinius Chinagorom Oguh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed16 January 2012(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered  Certified Accountant
Country of ResidenceEngland
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Director NameMrs Suliana Set Suhara
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleAccountant
Correspondence Address126 Rugby Road
Dagenham
Essex
RM9 4AH
Director NameDr Marcellinius Chinagorom Oguh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address126 Rugby Road
Dagenham
Essex
RM9 4AH
Secretary NameMrs Suliana Set Suhara
NationalityMalaysian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleAccountant
Correspondence Address126 Rugby Road
Dagenham
Essex
RM9 4AH
Director NameMiss Nazma Begum
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Secretary NameMiss Nazma Begum
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address411 Ilford Lane
Ilford
Essex
IG1 2SN
Director NameMs Ngozi Nwobodo
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed01 December 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address411 Ilford Lane
Ilford
IG1 2SN

Contact

Websiterochvilles.co.uk
Email address[email protected]
Telephone020 85144953
Telephone regionLondon

Location

Registered Address411 Ilford Lane
Ilford
Essex
IG1 2SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marcellinius Chinagorom Oguh
100.00%
Ordinary

Financials

Year2014
Turnover£96,700
Gross Profit£91,589
Net Worth£14,607
Cash£8,648
Current Liabilities£360

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

17 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 February 2020Director's details changed for Ms Ngozi Nwobodo on 16 February 2020 (2 pages)
17 February 2020Termination of appointment of Ngozi Nwobodo as a director on 17 February 2020 (1 page)
5 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
5 December 2019Appointment of Ms Ngozi Nwobodo as a director on 1 December 2018 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
15 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Termination of appointment of Nazma Begum as a secretary on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Nazma Begum as a secretary on 28 April 2016 (1 page)
7 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
7 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
26 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
9 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
29 June 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
16 January 2012Termination of appointment of Nazma Begum as a director (1 page)
16 January 2012Termination of appointment of Nazma Begum as a director (1 page)
16 January 2012Appointment of Dr Marcelli Chinagorom Oguh as a director (2 pages)
16 January 2012Appointment of Dr Marcelli Chinagorom Oguh as a director (2 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
20 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Miss Nazma Begum on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Miss Nazma Begum on 26 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
28 August 2009Appointment terminated secretary suliana set suhara (1 page)
28 August 2009Appointment terminated director marcellinius oguh (1 page)
28 August 2009Appointment terminated secretary suliana set suhara (1 page)
28 August 2009Secretary appointed miss nazma begum (1 page)
28 August 2009Director appointed miss nazma begum (1 page)
28 August 2009Appointment terminated director marcellinius oguh (1 page)
28 August 2009Director appointed miss nazma begum (1 page)
28 August 2009Secretary appointed miss nazma begum (1 page)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 194 green lane ilford essex IG1 1YQ (1 page)
29 May 2009Registered office changed on 29/05/2009 from 194 green lane ilford essex IG1 1YQ (1 page)
12 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: suite 304 trocoll house wakering road barking essex IG11 8PD (1 page)
12 March 2007Registered office changed on 12/03/07 from: suite 304 trocoll house wakering road barking essex IG11 8PD (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
26 April 2006Incorporation (14 pages)
26 April 2006Incorporation (14 pages)