ROCKHARD INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 04655939
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of ROCKHARD INVESTMENTS LIMITED are www.rockhardinvestments.co.uk, and www.rockhard-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Rockhard Investments Limited is a Private Limited Company. The company registration number is 04655939. Rockhard Investments Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Rockhard Investments Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. MICHAELIDES, Renos is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KOWALSKI, Adam Richard has been resigned. Director ZAHOOR, Shafia has been resigned. Director CORPMAN (UK) LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MARLE (UK) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 21 May 2004

Director
MICHAELIDES, Renos
Appointed Date: 04 June 2014
60 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 May 2004
Appointed Date: 12 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2003
Appointed Date: 04 February 2003

Director
KOWALSKI, Adam Richard
Resigned: 04 June 2014
Appointed Date: 31 July 2011
54 years old

Director
ZAHOOR, Shafia
Resigned: 31 July 2011
Appointed Date: 30 September 2010
55 years old

Director
CORPMAN (UK) LIMITED
Resigned: 21 May 2004
Appointed Date: 12 June 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2003
Appointed Date: 04 February 2003

Director
MARLE (UK) LIMITED
Resigned: 04 June 2014
Appointed Date: 21 May 2004

Persons With Significant Control

Andreas Samuel
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ROCKHARD INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 29 February 2016
18 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

26 Nov 2015
Total exemption full accounts made up to 28 February 2015
...
... and 44 more events
01 Jul 2003
Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU
01 Jul 2003
New secretary appointed
01 Jul 2003
Director resigned
01 Jul 2003
Secretary resigned
04 Feb 2003
Incorporation