Company NameRochester Place Ltd
DirectorsAbdullah Al Mamun and Imran Shaikh
Company StatusActive
Company Number06705983
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abdullah Al Mamun
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMr Imran Shaikh
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameRahesh Jivan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleProperty Consultant, Estate Agency
Correspondence Address56 Lavender Avenue
Kingsbury
London
NW9 8HE

Contact

Websiterochesterplace.co.uk
Email address[email protected]
Telephone020 72844747
Telephone regionLondon

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£19,905
Cash£96,158
Current Liabilities£93,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

28 October 2008Delivered on: 12 November 2008
Satisfied on: 23 February 2013
Persons entitled: Black Communications Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a bank deposit account see image for full details.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
21 January 2022Current accounting period extended from 7 January 2022 to 5 April 2022 (1 page)
23 September 2021Micro company accounts made up to 7 January 2021 (3 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 October 2019Withdrawal of a person with significant control statement on 2 October 2019 (2 pages)
2 October 2019Micro company accounts made up to 7 January 2019 (2 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mr Imran Shaikh on 1 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Abdullah Al Mamun on 1 February 2019 (2 pages)
26 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 7 January 2018 (2 pages)
24 October 2017Notification of Imran Shaikh as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Abdullah Al Mamun as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 October 2017Notification of Abdullah Al Mamun as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 October 2017Notification of Imran Shaikh as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Micro company accounts made up to 7 January 2017 (2 pages)
3 October 2017Micro company accounts made up to 7 January 2017 (2 pages)
21 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 7 January 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 7 January 2016 (3 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 7 January 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 7 January 2016 (1 page)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Imran Shaikh on 24 September 2010 (2 pages)
2 November 2010Director's details changed for Abdullah Al Mamun on 24 September 2010 (2 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Abdullah Al Mamun on 24 September 2010 (2 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Imran Shaikh on 24 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
22 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
19 April 2010Termination of appointment of Rahesh Jivan as a director (1 page)
19 April 2010Termination of appointment of Rahesh Jivan as a director (1 page)
17 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 56 lavender avenue kingsbury london NW9 8HE (1 page)
1 April 2009Registered office changed on 01/04/2009 from 56 lavender avenue kingsbury london NW9 8HE (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Incorporation (13 pages)
24 September 2008Incorporation (13 pages)