ROCOCO PROPERTY LTD
LONDON ROCOCO FRAMES LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 0PX

Company number 03070501
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 7A WHITE HART LANE, BARNES, LONDON, SW13 0PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 030705010011 in full. The most likely internet sites of ROCOCO PROPERTY LTD are www.rococoproperty.co.uk, and www.rococo-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Brentford Rail Station is 2.6 miles; to Battersea Park Rail Station is 4.6 miles; to Balham Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rococo Property Ltd is a Private Limited Company. The company registration number is 03070501. Rococo Property Ltd has been working since 20 June 1995. The present status of the company is Active. The registered address of Rococo Property Ltd is 7a White Hart Lane Barnes London Sw13 0px. . MACKENZIE, Jennifer is a Secretary of the company. MACKENZIE, Jennifer is a Director of the company. MACKENZIE, Sacha Michael Newnum is a Director of the company. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACKENZIE, Jennifer
Appointed Date: 21 June 1995

Director
MACKENZIE, Jennifer
Appointed Date: 21 June 1995
61 years old

Director
MACKENZIE, Sacha Michael Newnum
Appointed Date: 21 June 1995
57 years old

Resigned Directors

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 21 June 1995
Appointed Date: 20 June 1995

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 21 June 1995
Appointed Date: 20 June 1995

Persons With Significant Control

Mr Sacha Mackenzie
Notified on: 5 May 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCOCO PROPERTY LTD Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Satisfaction of charge 030705010011 in full
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
04 Jul 1995
Director resigned
04 Jul 1995
Secretary resigned
03 Jul 1995
Accounting reference date notified as 31/03
03 Jul 1995
Ad 26/06/95--------- £ si 1@1=1 £ ic 1/2
20 Jun 1995
Incorporation

ROCOCO PROPERTY LTD Charges

28 May 2015
Charge code 0307 0501 0011
Delivered: 8 June 2015
Status: Satisfied on 4 August 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 33 north…
30 April 2014
Charge code 0307 0501 0010
Delivered: 15 May 2014
Status: Satisfied on 12 March 2015
Persons entitled: Tempest Radford Limited
Description: 183 and 183A replingham road london t/n TGL102624…
15 January 2010
Legal charge
Delivered: 16 January 2010
Status: Satisfied on 26 January 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 3A church road teddington middlesex.
15 January 2010
Legal charge
Delivered: 16 January 2010
Status: Satisfied on 26 January 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 3A church road teddington middlesex.
28 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 26 January 2012
Persons entitled: National Westminster Bank PLC
Description: 3A church road, teddington by way of fixed charge, the…
28 July 2008
Legal charge of licensed premises
Delivered: 29 July 2008
Status: Satisfied on 26 January 2012
Persons entitled: National Westminster Bank PLC
Description: 3 church road, teddington by way of fixed charge, the…
23 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 26 January 2012
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a flat 1, 7 white hart lane, barnes…
23 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 26 January 2012
Persons entitled: Commercial First Business Limited
Description: Land and property k/a flat 2, 7 white hart lane barnes the…
23 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property known as 7 white hart lane, barnes. See the…
8 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 6 November 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 white hart lane barnes london. By way of…
29 May 1996
Rent deposit deed
Delivered: 4 June 1996
Status: Satisfied on 18 September 2008
Persons entitled: Millbank Property Fund Limited Pearson Nominees Limited
Description: All the deposit monies from time to time deposited pursuant…