ROCQUE INVESTMENTS LIMITED
DARTFORD KIDS KORNER (SOUTH EAST) LIMITED

Hellopages » Kent » Dartford » DA1 1RZ

Company number 04579168
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Appointment of Mr Danny Peter as a director on 1 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROCQUE INVESTMENTS LIMITED are www.rocqueinvestments.co.uk, and www.rocque-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Rocque Investments Limited is a Private Limited Company. The company registration number is 04579168. Rocque Investments Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Rocque Investments Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. . PETER, Danny is a Secretary of the company. MARRA, Gail is a Director of the company. PETERS, Daniel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PETER, Danny
Appointed Date: 31 October 2002

Director
MARRA, Gail
Appointed Date: 31 October 2002
64 years old

Director
PETERS, Daniel
Appointed Date: 01 September 2016
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 November 2002
Appointed Date: 31 October 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mrs Gail Marra
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Danny Peter
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCQUE INVESTMENTS LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
12 Oct 2016
Appointment of Mr Danny Peter as a director on 1 September 2016
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
28 Nov 2002
New secretary appointed
28 Nov 2002
Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
31 Oct 2002
Incorporation

ROCQUE INVESTMENTS LIMITED Charges

1 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 31 October 2008
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H 232 hither green lane, london t/no SGL160273 and 232…
1 May 2008
Debenture
Delivered: 16 May 2008
Status: Satisfied on 31 October 2008
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all the property and assets…
1 May 2008
Charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Brown lodge the leas minster on sea sheerness t/no K107449…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 31 October 2008
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/Hold land known as 232 hither green lane,london SE13 6RT;…
18 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 31 October 2008
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
11 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 26 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…