ROCK INVESTMENT PROPERTIES LIMITED
LONDON FLECKON LIMITED

Hellopages » Greater London » Wandsworth » SW18 5JL

Company number 03519728
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address 258 MERTON ROAD, HUSAIN BULMAN & CO, LONDON, ENGLAND, SW18 5JL
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 sixty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of ROCK INVESTMENT PROPERTIES LIMITED are www.rockinvestmentproperties.co.uk, and www.rock-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock Investment Properties Limited is a Private Limited Company. The company registration number is 03519728. Rock Investment Properties Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Rock Investment Properties Limited is 258 Merton Road Husain Bulman Co London England Sw18 5jl. The company`s financial liabilities are £11.88k. It is £-122.11k against last year. The cash in hand is £2.7k. It is £-5.98k against last year. And the total assets are £2.7k, which is £-26.5k against last year. JILANI, Salma Samiha is a Secretary of the company. JILANI, Mona Samiha is a Director of the company. JILANI, Saleha is a Director of the company. JILANI, Salma Samiha is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED 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".


rock investment properties Key Finiance

LIABILITIES £11.88k
-92%
CASH £2.7k
-69%
TOTAL ASSETS £2.7k
-91%
All Financial Figures

Current Directors

Secretary
JILANI, Salma Samiha
Appointed Date: 05 May 1998

Director
JILANI, Mona Samiha
Appointed Date: 05 May 1998
51 years old

Director
JILANI, Saleha
Appointed Date: 05 May 1998
75 years old

Director
JILANI, Salma Samiha
Appointed Date: 05 May 1998
45 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 May 1998
Appointed Date: 02 March 1998

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 May 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mrs Saleha Jilani
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCK INVESTMENT PROPERTIES LIMITED Events

06 Apr 2017
Confirmation statement made on 2 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 May 2016
Registered office address changed from 8 Weir Road London SW12 0NA to 258 Merton Road Husain Bulman & Co London SW18 5JL on 4 May 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
27 May 1998
Registered office changed on 27/05/98 from: 7 blandford road london W5 5RL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 May 1998
Registered office changed on 10/05/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
10 May 1998
Director resigned
10 May 1998
Secretary resigned
02 Mar 1998
Incorporation

ROCK INVESTMENT PROPERTIES LIMITED Charges

14 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 main road, sidcup, kent t/no SGL589597 by way of fixed…
29 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 2 romney house, abbey park beckenham kent and garage…
12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at and k/a flat 4 sandgate house and…
19 June 1998
Legal mortgage
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property situate and k/a 62 stotford…
19 June 1998
Legal mortgage
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate and k/a 105 main…
19 June 1998
3
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13 harley close,wembley,middlesex hao…