London
E1W 1NQ
Director Name | Mr Peter Kenneth Rooke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cinnabar Wharf 24 Wapping High Street London E1W 1NQ |
Director Name | Mr Simon Thomas Peter Rooke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chatered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Cinnabar Wharf 24 Wapping High Street London E1W 1NQ |
Registered Address | 50 Cinnabar Wharf 24 Wapping High Street London E1W 1NQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | Pamela Rooke 50.00% Ordinary |
---|---|
50 at £1 | Peter Rooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£586,795 |
Cash | £4,934 |
Current Liabilities | £594,746 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
19 October 2022 | Delivered on: 20 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Full title guarantee legal mortgage and fixed charge over the property known as 97 high street, winchester, SO23 9AP registered under title number HP627990. For further details please see the instrument. Outstanding |
---|---|
19 October 2022 | Delivered on: 20 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Full title guarantee fixed charge and legal mortgage of the property described as 19 albury gardens, calcot, reading, RG31 7ZY and registered under title number BK164756. Please see the instrument for further details. Outstanding |
19 October 2022 | Delivered on: 20 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Full title guarantee fixed charge and legal mortgage over the property described as 9 market place, henley-on-thames, RG9 2AA and registered under title number ON167489. Please see the instrument for further details. Outstanding |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 September 2019 | Confirmation statement made on 27 August 2019 with updates (6 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2019 | Change of share class name or designation (2 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
31 December 2018 | Resolutions
|
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
11 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|