Company Name10 Rochester Row Investment Partners Limited
Company StatusActive
Company Number07506448
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address10 Invicta Business Park London Road
Wrotham
Kent
TN15 7RJ
Director NameMr Barry John Field
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Ten Rochester Row
London
SW1P 1NS
Director NameMr Andrew Robert Manley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameDr Arash Bagheri
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameMr Vincent Billings
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Director NameRyan Singh Kohli
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 10 Rochester Row
Westminster
London
SW1P 1NS
Director NameMr Edward Fitzgerald Greco
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Essex
CM15 8EU
Director NameMrs Patricia Anne Groom
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 10 Rochester Row
London
SW1P 1NS

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Action Point LTD
8.70%
Ordinary
2 at £1Arash Bagheri
8.70%
Ordinary
2 at £1John Stephen Faith & Donna Leslie Morrison
8.70%
Ordinary
1 at £1Alexandra Semenyaka & Svetlana Semenyaka
4.35%
Ordinary
1 at £1Braxator Services LTD
4.35%
Ordinary
1 at £1Cheshire Cat LTD
4.35%
Ordinary
1 at £1Derek Weaving & Anna Weaving
4.35%
Ordinary
1 at £1Domain Investments LTD
4.35%
Ordinary
1 at £1Finomax Co LTD
4.35%
Ordinary
1 at £1Grey & Fog Real Estate LTD
4.35%
Ordinary
1 at £1Herbert Moos & Miki Fukinaga
4.35%
Ordinary
1 at £1Karen Bay Thimmer
4.35%
Ordinary
1 at £1Ming Zhou
4.35%
Ordinary
1 at £1Olukemi Aderonke Wallace
4.35%
Ordinary
1 at £1Peter John Gorringe Lee & Julia Caron Lee
4.35%
Ordinary
1 at £1Roy Thomas Eady & Thomas Michael Eady
4.35%
Ordinary
1 at £1Svetlana Kashinskaya
4.35%
Ordinary
1 at £1Svetlana Semenyaka
4.35%
Ordinary
1 at £1Wei Keith Tan & Mae-yen Tan & Wei Phin Tan & Wei Shen Tan
4.35%
Ordinary
1 at £1Yee How Choong & Mun Lai Ngam
4.35%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2023Confirmation statement made on 26 January 2023 with updates (6 pages)
27 January 2023Appointment of Dr Arash Bagheri as a director on 16 January 2023 (2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 October 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 32
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 31
(3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 April 2021Appointment of Mr Andrew Robert Manley as a director on 1 April 2021 (2 pages)
22 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
30 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
8 January 2020Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to 3 Chester Mews London SW1X 7AH on 8 January 2020 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 March 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
13 August 2018Termination of appointment of Edward Fitzgerald Greco as a director on 16 July 2018 (1 page)
16 February 2018Confirmation statement made on 26 January 2018 with updates (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 23
(8 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 23
(8 pages)
8 December 2015Director's details changed for Mr. Edward Fitzgerald Greco on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr. Edward Fitzgerald Greco on 8 December 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 23
(8 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 23
(8 pages)
11 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page)
24 October 2014Termination of appointment of Patricia Anne Groom as a director on 26 September 2014 (1 page)
24 October 2014Termination of appointment of Patricia Anne Groom as a director on 26 September 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 23
(9 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 23
(9 pages)
11 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 September 2013Appointment of Mrs Patricia Anne Groom as a director (2 pages)
10 September 2013Appointment of Mrs Patricia Anne Groom as a director (2 pages)
2 September 2013Appointment of Mr Roy Thomas Eady as a director (2 pages)
2 September 2013Termination of appointment of Ryan Kohli as a director (1 page)
2 September 2013Appointment of Mr Barry John Field as a director (2 pages)
2 September 2013Appointment of Mr Barry John Field as a director (2 pages)
2 September 2013Appointment of Mr Roy Thomas Eady as a director (2 pages)
2 September 2013Termination of appointment of Ryan Kohli as a director (1 page)
25 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
12 December 2012Registered office address changed from Providence House Providence Place Islington London N1 0NT on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Providence House Providence Place Islington London N1 0NT on 12 December 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 23
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 23
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 23
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 13 July 2011
  • GBP 21
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 13 July 2011
  • GBP 21
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 17 October 2011
  • GBP 22
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 17 October 2011
  • GBP 22
(4 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
6 April 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 20
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 20
(4 pages)
18 March 2011Termination of appointment of Vincent Billings as a director (2 pages)
18 March 2011Appointment of Ryan Singh Kohli as a director (3 pages)
18 March 2011Termination of appointment of Vincent Billings as a director (2 pages)
18 March 2011Appointment of Ryan Singh Kohli as a director (3 pages)
1 March 2011Appointment of John Stephen Faith as a director (3 pages)
1 March 2011Appointment of Edward Greco as a director (3 pages)
1 March 2011Appointment of Edward Greco as a director (3 pages)
1 March 2011Appointment of John Stephen Faith as a director (3 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)