Company NameGreat Rocks Investments Limited
Company StatusActive
Company Number07770424
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Bernard Bowler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Jerrold Bruce Katzman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMiss Teresa Elizabeth Gough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(6 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleNursing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1John Bernard Bowler
100.00%
Ordinary

Financials

Year2014
Net Worth£126,602
Cash£150,345
Current Liabilities£762,693

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

26 October 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 October 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 98 belsize, london, NW3 5BB (freehold - 364452).
Outstanding
26 October 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 31 daleham mews (freehold - 408129).
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: Teresa Elizabeth Gouth

Classification: A registered charge
Outstanding

Filing History

13 September 2020Registered office address changed from Regina House 124 Finchley Raod London London NW3 5JS to 124 Finchley Road London NW3 5JS on 13 September 2020 (1 page)
13 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 November 2018Registration of charge 077704240002, created on 26 October 2018 (39 pages)
5 November 2018Registration of charge 077704240003, created on 26 October 2018 (39 pages)
5 November 2018Registration of charge 077704240004, created on 26 October 2018 (43 pages)
30 October 2018Satisfaction of charge 077704240001 in full (1 page)
1 October 2018Sub-division of shares on 7 September 2018 (4 pages)
1 October 2018Resolutions
  • RES13 ‐ Sub divided 07/09/2018
(1 page)
30 September 2018Notification of Paul George Taiano as a person with significant control on 7 September 2018 (2 pages)
30 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
27 September 2018Change of details for Mr John Bernard Bowler as a person with significant control on 7 September 2018 (5 pages)
25 September 2018Notification of Teresa Elizabeth Gough as a person with significant control on 7 September 2018 (2 pages)
25 September 2018Appointment of Miss Teresa Elizabeth Gough as a director on 7 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(4 pages)
15 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Registration of charge 077704240001, created on 16 June 2015 (49 pages)
17 June 2015Registration of charge 077704240001, created on 16 June 2015 (49 pages)
15 March 2015Appointment of Mr Jerrold Bruce Katzman as a director on 19 February 2015 (2 pages)
15 March 2015Appointment of Mr Jerrold Bruce Katzman as a director on 19 February 2015 (2 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
6 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2011Incorporation (43 pages)
12 September 2011Incorporation (43 pages)