ROCKPLACE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 05137411
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 . The most likely internet sites of ROCKPLACE PROPERTIES LIMITED are www.rockplaceproperties.co.uk, and www.rockplace-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Rockplace Properties Limited is a Private Limited Company. The company registration number is 05137411. Rockplace Properties Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Rockplace Properties Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . FERNANDES, Victor Quadros is a Secretary of the company. ROSE, John Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROSE, Timothy has been resigned. Director ROSE, Timothy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FERNANDES, Victor Quadros
Appointed Date: 10 June 2004

Director
ROSE, John Edward
Appointed Date: 10 June 2004
86 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 2004
Appointed Date: 25 May 2004

Director
ROSE, Timothy
Resigned: 02 April 2007
Appointed Date: 07 August 2006
78 years old

Director
ROSE, Timothy
Resigned: 10 March 2006
Appointed Date: 10 June 2004
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 2004
Appointed Date: 25 May 2004

ROCKPLACE PROPERTIES LIMITED Events

31 Dec 2016
Amended total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 32 more events
06 Jul 2004
New secretary appointed
06 Jul 2004
New director appointed
06 Jul 2004
New director appointed
16 Jun 2004
Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ
25 May 2004
Incorporation

ROCKPLACE PROPERTIES LIMITED Charges

28 January 2015
Charge code 0513 7411 0002
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-5 envoygate merthyr tydfil industrial park pentre…
26 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 11 February 2015
Persons entitled: National Westminster Bank PLC
Description: Units 1-5 envoygate, merthyr tydfil industrial park…