Company NameIT's Only Rock `N' Roll Limited
Company StatusLiquidation
Company Number06102498
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMakiko Chohan
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMiss Kaoru Ishikawa
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed22 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMiss Makiko Chonan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed06 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameJacqueline Crossan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Howard Marc Cohen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHandel House, 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websiteitsonlyrocknrolllondon.co.uk
Telephone020 72240277
Telephone regionLondon

Location

Registered AddressC/O Leigh Adams Limited
Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

2 at £1Mr Howard Marc Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,040
Cash£27,624
Current Liabilities£81,252

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 February 2022 (2 years, 1 month ago)
Next Return Due28 February 2023 (overdue)

Charges

5 July 2007Delivered on: 16 July 2007
Persons entitled: London Undergroud Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

7 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 October 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
12 October 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Secretary's details changed for Makiko Chohan on 28 February 2012 (1 page)
28 February 2012Director's details changed for Howard Marc Cohen on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Howard Marc Cohen on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Makiko Chohan on 28 February 2012 (1 page)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
16 July 2007Particulars of mortgage/charge (5 pages)
16 July 2007Particulars of mortgage/charge (5 pages)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)