Company NameRocket East Road Developments Limited
DirectorsTom Appleton and Andrew Robert Eric Hawkins
Company StatusActive
Company Number06492782
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTom Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian,British
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Secretary NameMr Andrew Robert Eric Hawkins
NationalityBritish,Australian
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£13,403,133
Gross Profit£4,205,334
Net Worth£35,126
Cash£172,148
Current Liabilities£2,624,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

1 April 2010Delivered on: 9 April 2010
Persons entitled: Abbey National Treasury Services 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Cessation of William Irving Murray as a person with significant control on 6 April 2016 (1 page)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 2 st James Street St. James's Street London SW1A 1EF England to 2 st. James's Street London SW1A 1EF on 12 February 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 February 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Registered office address changed from 76 New Bond Street London W1S 1RS to 2 st James Street St. James's Street London SW1A 1EF on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 76 New Bond Street London W1S 1RS to 2 st James Street St. James's Street London SW1A 1EF on 9 August 2017 (1 page)
15 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (10 pages)
7 November 2014Full accounts made up to 31 December 2013 (10 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
18 October 2013Full accounts made up to 31 December 2012 (12 pages)
18 October 2013Full accounts made up to 31 December 2012 (12 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Section 519 (1 page)
12 July 2011Section 519 (1 page)
7 February 2011Director's details changed for Andrew Hawkins on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Andrew Hawkins on 1 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Andrew Hawkins on 1 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Andrew Hawkins on 4 February 2010 (2 pages)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Tom Appleton on 4 February 2010 (2 pages)
26 April 2010Secretary's details changed for Andrew Hawkins on 4 February 2010 (1 page)
26 April 2010Director's details changed for Andrew Hawkins on 4 February 2010 (2 pages)
26 April 2010Director's details changed for Tom Appleton on 4 February 2010 (2 pages)
26 April 2010Secretary's details changed for Andrew Hawkins on 4 February 2010 (1 page)
26 April 2010Director's details changed for Tom Appleton on 4 February 2010 (2 pages)
26 April 2010Secretary's details changed for Andrew Hawkins on 4 February 2010 (1 page)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Andrew Hawkins on 4 February 2010 (2 pages)
21 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
21 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 04/02/09; full list of members (10 pages)
9 March 2009Return made up to 04/02/09; full list of members (10 pages)
5 February 2009Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
4 February 2008Incorporation (16 pages)
4 February 2008Incorporation (16 pages)