Company NameJH Rockingham Limited
DirectorsJoseph Vijayapragash Thiaga Rajah and Paul Dipino
Company StatusActive
Company Number10873156
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 8 months ago)
Previous NameJohoraj Limited

Business Activity

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

Directors

Director NameMr Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Paul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Soyfur Raja Chowdhury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 May

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

22 November 2021Delivered on: 23 November 2021
Persons entitled: Camatlas Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) the leasehold property known as railway arch number 96 and part of railway arch. Number 97 registered at the land registry with title number LN194155;. (2) the freehold property known as 5 - 9 rockingham street, london SE1 6PD and 2-4. tiverton street, london SE1 6NZ registered at the land registry with title number SGL300602;. (3) the leasehold property known as arch 98,11 rockingham street, london SE1 6PD registered at the land registry with title number 299265;. and. (4) the freehold property known as land lying to the north east of rockingham street registered at the land registry with title number SGL218157.
Outstanding
30 June 2021Delivered on: 9 July 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) the leasehold property known as railway arch number 96 and part of railway arch. Number 97 and registered at hm land registry with title number LN194155;. (2) the freehold property known as 5 - 9 rockingham street, london SE1 6PD and 2-4. tiverton street, london SE1 6NZ and registered at hm land registry with title number. SGL300602;. (3) the leasehold property known as arch 98,11 rockingham street, london SE1 6PD and. Registered at hm land registry with title number 299265; and. (4) the freehold property known as land lying to the north east of rockingham street and. Registered at hm land registry with title number SGL218157.
Outstanding
30 June 2021Delivered on: 9 July 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: (1) the leasehold property known as railway arch number 96 and part of railway arch. Number 97 registered at the land registry with title number LN194155;. (2) the freehold property known as 5 - 9 rockingham street, london SE1 6PD and 2-4. tiverton street, london SE1 6NZ registered at the land registry with title number SGL300602;. (3) the leasehold property known as arch 98,11 rockingham street, london SE1 6PD registered at the land registry with title number 299265. and. (4) the freehold property known as land lying to the north east of rockingham street registered at the land registry with title number SGL218157.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Orlandis Jhh 2 Limited

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 27 November 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Address of property:. 1) 5-9 rockingham street, london SE1 6PD and 2-4 tiverton street, london SE1 6NZ. 2) railway arch number 96 and railway arch number 97. 3) arch 98 lying under the line of the southern railway near rockingham street. 4) land lying to the north east of rockingham street. Title number:. 1) SGL300602. 2)LN194155. 3)299265. 4)SGL218157.
Outstanding
27 November 2018Delivered on: 27 November 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 1) 5-9 rockingham street, london SE1 6PD and 2-4 tiverton street, london SE1 6NZ. 2) railway arch number 96 and railway arch number 97. 3) arch 98 lying under the line of the southern railway near rockingham street. 4) land lying to the north east of rockingham street.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Metropolitan Housing Trust Limited

Classification: A registered charge
Particulars: The freehold property known as 5 – 9 rockingham street and 2 – 4 tiverton street, london and the leasehold property known as railway arch number 96 and part of railway arch number 97 being the whole of the land registered at the land registry under title numbers SGL300602 and LN194155.
Outstanding

Filing History

20 January 2021Satisfaction of charge 108731560004 in full (1 page)
21 December 2020Registration of charge 108731560004, created on 18 December 2020 (29 pages)
9 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
16 December 2019Director's details changed for Mr Paul Dipino on 16 December 2019 (2 pages)
5 November 2019Director's details changed for Mr Paul Dipino on 31 May 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 November 2018Registration of charge 108731560002, created on 27 November 2018 (8 pages)
27 November 2018Registration of charge 108731560003, created on 27 November 2018 (8 pages)
11 September 2018Termination of appointment of Soyfur Raja Chowdhury as a director on 23 August 2018 (1 page)
19 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
3 April 2018Registration of charge 108731560001, created on 29 March 2018 (23 pages)
1 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-12
(2 pages)
28 February 2018Change of name notice (2 pages)
4 August 2017Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages)
26 July 2017Current accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
26 July 2017Current accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
24 July 2017Appointment of Mr Soyfur Chowdhury as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Mr Soyfur Chowdhury as a director on 19 July 2017 (2 pages)
19 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-19
  • GBP 100
(32 pages)
19 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-19
  • GBP 100
(32 pages)