Company NameRocogo Limited
DirectorJames Charles McAuley
Company StatusActive
Company Number06127188
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Charles McAuley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Golf Driving Range Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Secretary NameSusan Jane McAuley
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressA1 Golf Driving Range Rowley Lane
Arkley
Hertfordshire
EN5 3HW

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1James Charles Mcauley
50.00%
Ordinary
100 at £1Susan Mcauley
50.00%
Ordinary B

Financials

Year2014
Net Worth£18,633
Cash£13,240
Current Liabilities£355,953

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

24 September 2010Delivered on: 28 September 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 manor court manor road west wickham kent t/no SGL1609380 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
4 December 2008Delivered on: 10 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 27 shenstone house aldrington london t/no SW16 1TL by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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.
Outstanding

Filing History

27 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
11 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (4 pages)
5 March 2014Registered office address changed from the Bell House 57 West Street Dorking RH4 1BS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Bell House 57 West Street Dorking RH4 1BS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Bell House 57 West Street Dorking RH4 1BS on 5 March 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2010Director's details changed for James Charles Mcauley on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for James Charles Mcauley on 26 March 2010 (2 pages)
29 March 2010Secretary's details changed for Susan Jane Mcauley on 26 March 2010 (1 page)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Susan Jane Mcauley on 26 March 2010 (1 page)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from the bell house 57 west street dorking RH4 1BS (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from the bell house 57 west street dorking RH4 1BS (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Return made up to 26/02/08; full list of members (3 pages)
1 April 2008Return made up to 26/02/08; full list of members (3 pages)
26 February 2007Incorporation (6 pages)
26 February 2007Incorporation (6 pages)