Company NameRooks Rider Solicitors Llp
Company StatusActive
Company NumberOC362841
CategoryLimited Liability Partnership
Incorporation Date17 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameMr Christopher Edward Cobden Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameMr Richard Henry Nicholas Jenkins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameMr James Lloyd John
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameMr Anthony David Shalet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Member NameMrs Karen Joan Methold
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Designated Member NameMr Walter Jen Bang Cha
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(9 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
LLP Member NameNicholas Anthony Paul Cheshire
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
LLP Member NameMiss Lindsey Ann Hemingway
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rooks Rider Solicitors Llp, Centralpoint 45 Be
London
EC2Y 8AD
LLP Member NameMr Matthew Keneric James Ball
Date of BirthJuly 1972 (Born 51 years ago)
StatusResigned
Appointed26 October 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rooks Rider Solicitors Llp, Centralpoint 45 Be
London
EC2Y 8AD

Contact

Websiterooksrider.co.uk

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£756,679
Cash£79,903
Current Liabilities£1,000,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

8 September 2021Delivered on: 13 September 2021
Persons entitled: Christopher Edward Cobden Cooke

Classification: A registered charge
Particulars: A fixed and floating charge over all assets. Contains fixed charge. Contains floating charge covering all property or undertaking of the company. Contains negative pledge. For more details please refer to the instrument.
Outstanding
9 September 2020Delivered on: 9 September 2020
Persons entitled: Christopher Edward Cobden Cooke

Classification: A registered charge
Particulars: A fixed and floating charge over all assets. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains assignment for payment and discharge of secured liabilities. Contains negative pledge.
Outstanding
14 September 2018Delivered on: 1 October 2018
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Outstanding
12 July 2011Delivered on: 27 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 September 2011Delivered on: 9 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
19 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
22 August 2023Cessation of Walter Jen Bang Cha as a person with significant control on 10 August 2022 (1 page)
22 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
27 January 2023Termination of appointment of Walter Jen Bang Cha as a member on 10 August 2022 (1 page)
28 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
8 December 2021Registered office address changed from C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England to St Magnus House 3 Lower Thames Street London EC3R 6HD on 8 December 2021 (1 page)
13 September 2021Satisfaction of charge OC3628410004 in full (1 page)
13 September 2021Registration of charge OC3628410005, created on 8 September 2021 (44 pages)
23 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 May 2021Registered office address changed from C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England to C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD on 18 May 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
9 September 2020Satisfaction of charge OC3628410003 in full (1 page)
9 September 2020Registration of charge OC3628410004, created on 9 September 2020 (47 pages)
30 June 2020Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP on 30 June 2020 (1 page)
24 June 2020Notification of Walter Jen Bang Cha as a person with significant control on 13 April 2020 (2 pages)
24 June 2020Change of details for Mr Christopher Edward Cobden Cooke as a person with significant control on 13 April 2020 (2 pages)
24 June 2020Change of details for Mr James Lloyd John as a person with significant control on 13 April 2020 (2 pages)
24 June 2020Change of details for Mr Richard Henry Nicholas Jenkins as a person with significant control on 13 April 2020 (2 pages)
24 June 2020Change of details for Mr Anthony David Shalet as a person with significant control on 13 April 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Walter Jen Bang Cha as a member on 13 April 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Matthew Keneric James Ball as a member on 14 February 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 September 2019Termination of appointment of Lindsey Ann Hemingway as a member on 20 September 2019 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
14 November 2018Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page)
1 October 2018Registration of charge OC3628410003, created on 14 September 2018 (19 pages)
22 September 2018Satisfaction of charge 1 in full (4 pages)
22 September 2018Satisfaction of charge 2 in full (4 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 August 2017Appointment of Mr Matthew Keneric James Ball as a member on 26 October 2015 (2 pages)
4 August 2017Appointment of Mr Matthew Keneric James Ball as a member on 26 October 2015 (2 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 March 2016Annual return made up to 17 March 2016 (5 pages)
21 March 2016Annual return made up to 17 March 2016 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 17 March 2015 (5 pages)
17 March 2015Annual return made up to 17 March 2015 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 17 March 2014 (5 pages)
18 March 2014Annual return made up to 17 March 2014 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 17 March 2013 (5 pages)
26 March 2013Annual return made up to 17 March 2013 (5 pages)
25 March 2013Member's details changed for Lindsey Ann Hemingway on 25 March 2013 (2 pages)
25 March 2013Member's details changed for Lindsey Ann Hemingway on 25 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Member's details changed for Lindsey Ann Hemingway on 27 March 2012 (2 pages)
11 April 2012Member's details changed for Karen Joan Methold on 27 March 2012 (2 pages)
11 April 2012Member's details changed for Karen Joan Methold on 27 March 2012 (2 pages)
11 April 2012Annual return made up to 17 March 2012 (5 pages)
11 April 2012Member's details changed for Lindsey Ann Hemingway on 27 March 2012 (2 pages)
11 April 2012Annual return made up to 17 March 2012 (5 pages)
23 January 2012Member's details changed for Richard Nicholas Henry on 23 January 2012 (2 pages)
23 January 2012Termination of appointment of Nicholas Cheshire as a member (1 page)
23 January 2012Member's details changed for Richard Nicholas Henry on 23 January 2012 (2 pages)
23 January 2012Termination of appointment of Nicholas Cheshire as a member (1 page)
12 September 2011Withdrawal of nominee's consent to act (1 page)
12 September 2011End of moratorium (1 page)
12 September 2011Withdrawal of nominee's consent to act (1 page)
12 September 2011End of moratorium (1 page)
9 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
9 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 September 2011Commencement of moratorium (1 page)
7 September 2011Commencement of moratorium (1 page)
27 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co charles/extend / charge no: 2 (7 pages)
27 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co charles/extend / charge no: 2 (7 pages)
4 May 2011Appointment of Nicholas Anthony Paul Cheshire as a member (3 pages)
4 May 2011Appointment of Karen Joan Methold as a member (3 pages)
4 May 2011Appointment of Lindsey Ann Hemingway as a member (3 pages)
4 May 2011Appointment of Karen Joan Methold as a member (3 pages)
4 May 2011Appointment of Lindsey Ann Hemingway as a member (3 pages)
4 May 2011Appointment of Nicholas Anthony Paul Cheshire as a member (3 pages)
17 March 2011Incorporation of a limited liability partnership (12 pages)
17 March 2011Incorporation of a limited liability partnership (12 pages)