ROCK MOUNT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3AX

Company number 02966438
Status Active
Incorporation Date 9 September 1994
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROCK MOUNT PROPERTIES LIMITED are www.rockmountproperties.co.uk, and www.rock-mount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock Mount Properties Limited is a Private Limited Company. The company registration number is 02966438. Rock Mount Properties Limited has been working since 09 September 1994. The present status of the company is Active. The registered address of Rock Mount Properties Limited is 27 Old Gloucester Street London Wc1n 3ax. The company`s financial liabilities are £571.95k. It is £12.17k against last year. The cash in hand is £0k. It is £-1.09k against last year. And the total assets are £163.58k, which is £-4.24k against last year. SUBOTSKY, Sergei Alexander is a Secretary of the company. SUBOTSKY, Sergei Alexander is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BREWER, Nicholas John William has been resigned. Director SUBOTSKY, Dmitri Michael has been resigned. Director SUBOTSKY, Dmitri Michael has been resigned. Director SUBOTSKY, Fiona Eleanor, Dr has been resigned. The company operates in "Buying and selling of own real estate".


rock mount properties Key Finiance

LIABILITIES £571.95k
+2%
CASH £0k
-100%
TOTAL ASSETS £163.58k
-3%
All Financial Figures

Current Directors

Secretary
SUBOTSKY, Sergei Alexander
Appointed Date: 09 September 1994

Director
SUBOTSKY, Sergei Alexander
Appointed Date: 09 September 1994
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 September 1994
Appointed Date: 09 September 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 September 1994
Appointed Date: 09 September 1994
73 years old

Director
BREWER, Nicholas John William
Resigned: 12 December 2002
Appointed Date: 27 September 1995
57 years old

Director
SUBOTSKY, Dmitri Michael
Resigned: 26 March 2007
Appointed Date: 10 May 2004
55 years old

Director
SUBOTSKY, Dmitri Michael
Resigned: 02 January 2003
Appointed Date: 01 August 2002
55 years old

Director
SUBOTSKY, Fiona Eleanor, Dr
Resigned: 11 April 2014
Appointed Date: 09 September 1994
82 years old

Persons With Significant Control

Mr Sergei Alexander Subotsky
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ROCK MOUNT PROPERTIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
27 Sep 1994
Ad 09/09/94--------- £ si 1@1=1 £ ic 1/2

27 Sep 1994
Registered office changed on 27/09/94 from: kemp house, 152-160 city road, london, EC1V 2NP

21 Sep 1994
Secretary resigned;new director appointed

21 Sep 1994
New secretary appointed;director resigned;new director appointed

09 Sep 1994
Incorporation

ROCK MOUNT PROPERTIES LIMITED Charges

5 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 14 wellington court dover road walmer deal kent. The…
4 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 9 wellington court dover road walmer deal kent. The…
25 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 16 wellington court dover road walmer deal kent.
25 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 wellington court dover road walmer deal kent.
26 September 2003
Deed of guarantee and indemnity
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ashton house,2-6 church st,walmer deal kent CT14 7RY.
26 September 2003
Deed of guarantee and indemnity
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ashton house,2-6 church st,walmer,deal,kent CT14 7RY.
26 September 2003
Deed of charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over ashton house 2-6 church street…
29 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 15 March 2006
Persons entitled: Bm Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
29 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 30 September 2003
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a ashton house 2-6 church street…