ROUCHMONT INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2EN

Company number 03166584
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address CONGRESS HOUSE 2ND FLOOR, 14 LYON ROAD, HARROW, MIDDX, HA1 2EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Amended group of companies' accounts made up to 30 June 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ROUCHMONT INVESTMENTS LIMITED are www.rouchmontinvestments.co.uk, and www.rouchmont-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Rouchmont Investments Limited is a Private Limited Company. The company registration number is 03166584. Rouchmont Investments Limited has been working since 01 March 1996. The present status of the company is Active. The registered address of Rouchmont Investments Limited is Congress House 2nd Floor 14 Lyon Road Harrow Middx Ha1 2en. . PATEL, Vibhuti is a Director of the company. Secretary AGGARWAL, Ram Paul, Dr. has been resigned. Secretary PATEL, Jaydeep Kantilal, Dr has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AGGARWAL, Ram Paul, Dr. has been resigned. Director MANJI, Amyna has been resigned. Director PATEL, Jaydeep Kantilal, Dr has been resigned. Director SAHAY, Bal Krishna, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PATEL, Vibhuti
Appointed Date: 10 October 2002
65 years old

Resigned Directors

Secretary
AGGARWAL, Ram Paul, Dr.
Resigned: 05 February 2004
Appointed Date: 27 March 1998

Secretary
PATEL, Jaydeep Kantilal, Dr
Resigned: 10 January 2013
Appointed Date: 05 February 2004

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 27 March 1998
Appointed Date: 06 June 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 1996
Appointed Date: 01 March 1996

Director
AGGARWAL, Ram Paul, Dr.
Resigned: 05 February 2004
Appointed Date: 27 March 1998
75 years old

Director
MANJI, Amyna
Resigned: 27 March 1998
Appointed Date: 07 June 1996
63 years old

Director
PATEL, Jaydeep Kantilal, Dr
Resigned: 18 October 2014
Appointed Date: 05 February 2004
63 years old

Director
SAHAY, Bal Krishna, Dr
Resigned: 10 October 2002
Appointed Date: 27 March 1998
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 1996
Appointed Date: 01 March 1996

Persons With Significant Control

Ms Vibhuti Patel
Notified on: 8 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ROUCHMONT INVESTMENTS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Amended group of companies' accounts made up to 30 June 2015
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Oct 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 88 more events
21 Jun 1996
New secretary appointed
21 Jun 1996
Director resigned
21 Jun 1996
New director appointed
13 Jun 1996
Registered office changed on 13/06/96 from: 788-790 finchley road, london, NW11 7UR
01 Mar 1996
Incorporation