ROCKLIFFE LIMITED
BARNET ROCKCLIFFE LIMITED

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 04413286
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address EVANS MOCKLER LTD, 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of ROCKLIFFE LIMITED are www.rockliffe.co.uk, and www.rockliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Rockliffe Limited is a Private Limited Company. The company registration number is 04413286. Rockliffe Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Rockliffe Limited is Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . QUINLAN, Timothy Edward is a Secretary of the company. ANGEL, Robert Evan Stanley is a Director of the company. MOORE, John Peter is a Director of the company. QUINLAN, Timothy Edward is a Director of the company. REDMOND, Henry is a Director of the company. Secretary MOORE, John Peter has been resigned. Secretary REDMOND, Henry has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director COUGHLAN, Kieran has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUINLAN, Timothy Edward
Appointed Date: 01 November 2003

Director
ANGEL, Robert Evan Stanley
Appointed Date: 10 September 2008
78 years old

Director
MOORE, John Peter
Appointed Date: 31 March 2003
81 years old

Director
QUINLAN, Timothy Edward
Appointed Date: 31 March 2003
90 years old

Director
REDMOND, Henry
Appointed Date: 09 May 2002
82 years old

Resigned Directors

Secretary
MOORE, John Peter
Resigned: 30 October 2003
Appointed Date: 31 March 2003

Secretary
REDMOND, Henry
Resigned: 31 March 2003
Appointed Date: 09 May 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 10 April 2002

Director
COUGHLAN, Kieran
Resigned: 31 March 2003
Appointed Date: 09 May 2002
74 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 24 April 2002
Appointed Date: 10 April 2002

ROCKLIFFE LIMITED Events

14 Feb 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

...
... and 47 more events
22 May 2002
New director appointed
20 May 2002
New secretary appointed;new director appointed
29 Apr 2002
Director resigned
29 Apr 2002
Secretary resigned
10 Apr 2002
Incorporation

ROCKLIFFE LIMITED Charges

5 January 2005
Letter of pledge over a deposit
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
5 January 2005
Letter of pledge over a deposit
Delivered: 6 January 2005
Status: Satisfied on 28 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
10 May 2004
Legal charge
Delivered: 12 May 2004
Status: Satisfied on 28 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 longthwaite road wigton cumbria. Fixed charge all…
12 March 2004
Debenture
Delivered: 17 March 2004
Status: Satisfied on 28 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…