Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCHMAN LANDAU SECRETARIAL LIMITED
Company Information for

ROCHMAN LANDAU SECRETARIAL LIMITED

EXETER, DEVON, EX1,
Company Registration Number
02679996
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Rochman Landau Secretarial Ltd
ROCHMAN LANDAU SECRETARIAL LIMITED was founded on 1992-01-22 and had its registered office in Exeter. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
ROCHMAN LANDAU SECRETARIAL LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Filing Information
Company Number 02679996
Date formed 1992-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-09-08
Type of accounts FULL
Last Datalog update: 2015-09-10 18:00:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCHMAN LANDAU SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2012-02-29
MARK DAVID JURY
Director 2012-02-29
DAVID ROBERT LIEBECK
Director 2008-09-19
SIMON RODERICK ROUS
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLTON DANIELLS
Director 2012-02-29 2013-08-30
GERALDINE BARNES
Company Secretary 2001-09-10 2012-02-29
TERESA ELIZABETH CULLEN
Director 2008-09-19 2012-02-29
PHILIPPA DOLAN
Director 2008-09-19 2012-02-29
JOHN HOWARD ROCHMAN
Director 1992-01-31 2012-02-29
ARTHUR PETER FERNANDES
Director 2002-11-18 2008-09-19
EDWARD LESTER LANDAU
Director 1992-01-31 2002-11-04
JOHN ANNINGSON GODBY
Company Secretary 1995-03-27 2001-08-31
PHILIP OWEN BROWN
Director 1992-01-31 1995-10-31
ARNOLD ISAACSON
Company Secretary 1992-01-31 1995-03-27
DANIEL JOHN DWYER
Nominated Secretary 1992-01-22 1992-01-31
DANIEL JOHN DWYER
Nominated Director 1992-01-22 1992-01-31
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1992-01-22 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LIMITED REVIEW CLOUD LTD Company Secretary 2017-06-20 CURRENT 2017-02-07 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED PASSSMART LIMITED Company Secretary 2017-06-20 CURRENT 2011-03-28 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED MIDRIVE LIMITED Company Secretary 2017-06-20 CURRENT 2014-07-16 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO LIMITED Company Secretary 2016-06-01 CURRENT 2012-09-20 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO FINANCE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Dissolved 2018-05-14
CURZON CORPORATE SECRETARIES LIMITED SATAGO SOFTWARE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Liquidation
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED SMOGAR LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
CURZON CORPORATE SECRETARIES LIMITED HAIGH & HASTINGS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-12-12
CURZON CORPORATE SECRETARIES LIMITED TONGSWOOD ESTATES LIMITED Company Secretary 2014-05-02 CURRENT 2004-12-06 Active
CURZON CORPORATE SECRETARIES LIMITED AVENUE IMPERIAL UK LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-07-10
CURZON CORPORATE SECRETARIES LIMITED OVIVO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-04-08 CURRENT 2011-09-09 Dissolved 2016-10-07
CURZON CORPORATE SECRETARIES LIMITED LARCEN LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED IGR PRECIOUS METAL UK LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-01-12
CURZON CORPORATE SECRETARIES LIMITED LINUX LABS LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED ERKE UK LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
CURZON CORPORATE SECRETARIES LIMITED PROPHIX UK LIMITED Company Secretary 2011-09-15 CURRENT 2006-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED OASIS CRESCENT (UK) LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
CURZON CORPORATE SECRETARIES LIMITED PENNYCORD LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Liquidation
CURZON CORPORATE SECRETARIES LIMITED INTELLIGENT SUSTAINABLE ENERGY LIMITED Company Secretary 2010-10-07 CURRENT 2008-03-04 Dissolved 2017-08-06
CURZON CORPORATE SECRETARIES LIMITED NAVETAS ENERGY MANAGEMENT LTD. Company Secretary 2010-10-07 CURRENT 2008-09-17 Dissolved 2017-07-26
CURZON CORPORATE SECRETARIES LIMITED ALLEGRO ENTERPRISES LIMITED Company Secretary 2010-04-23 CURRENT 2010-04-23 Active
CURZON CORPORATE SECRETARIES LIMITED ARMOR (UK) LIMITED Company Secretary 2010-03-22 CURRENT 1990-02-20 Active
CURZON CORPORATE SECRETARIES LIMITED ASHFORDS ONLINE LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
CURZON CORPORATE SECRETARIES LIMITED MANADON LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Dissolved 2013-11-26
MARK DAVID JURY CHEAP BUILDING MATERIALS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MARK DAVID JURY BROXFORD CONSULTING LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
MARK DAVID JURY HADDLETON KNIGHT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
DAVID ROBERT LIEBECK DANDAV LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
DAVID ROBERT LIEBECK OXFORD MAY MUSIC Director 2010-09-24 CURRENT 2010-09-24 Active
SIMON RODERICK ROUS ASHFORDS ONLINE LIMITED Director 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
SIMON RODERICK ROUS EPL EPUT TRUSTEE 2777 LIMITED Director 2009-02-27 CURRENT 2002-12-17 Active
SIMON RODERICK ROUS EPL EPUT TRUSTEE 2776 LIMITED Director 2009-02-27 CURRENT 2002-12-17 Active
SIMON RODERICK ROUS CURZON HOUSE TRUSTEES LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
SIMON RODERICK ROUS ASHFORDS SOLICITORS LIMITED Director 1997-03-24 CURRENT 1997-03-24 Dissolved 2018-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-08GAZ2STRUCK OFF AND DISSOLVED
2015-05-26GAZ1FIRST GAZETTE
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-21AR0127/01/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DANIELLS
2013-02-27AR0127/01/13 FULL LIST
2013-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-02-27AD02SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LIEBECK / 26/01/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-19AA01CURREXT FROM 31/01/2012 TO 30/04/2012
2012-03-19AP01DIRECTOR APPOINTED MR MARK DAVID JURY
2012-03-19AP01DIRECTOR APPOINTED MR SIMON RODERICK ROUS
2012-03-19AP01DIRECTOR APPOINTED MR IAN CHARLTON DANIELLS
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL
2012-03-19AP04CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE BARNES
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DOLAN
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CULLEN
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHMAN
2012-02-16AR0127/01/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ELIZABETH CULLEN / 27/01/2012
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BARNES / 27/01/2012
2011-10-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-03AR0127/01/11 FULL LIST
2010-06-15AA31/01/10 TOTAL EXEMPTION FULL
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DOLAN / 01/10/2009
2010-03-15AR0122/01/10 NO CHANGES
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-11AD02SAIL ADDRESS CREATED
2009-11-25AA31/01/09 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-09288aDIRECTOR APPOINTED PHILIPPA DOLAN
2008-10-09288aDIRECTOR APPOINTED TERESA ELIZABETH CULLEN
2008-10-08288aDIRECTOR APPOINTED DAVID ROBERT LIEBECK
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR FERNANDES
2008-09-2388(2)AD 19/09/08 GBP SI 2@1=2 GBP IC 2/4
2008-02-07363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-05363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 45 MORTIMER STREET LONDON W1W 8HJ
2006-03-20363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/05
2005-01-17363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-19363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-27363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-17288bSECRETARY RESIGNED
2001-09-17288aNEW SECRETARY APPOINTED
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-23363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ROCHMAN LANDAU SECRETARIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCHMAN LANDAU SECRETARIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCHMAN LANDAU SECRETARIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of ROCHMAN LANDAU SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCHMAN LANDAU SECRETARIAL LIMITED
Trademarks
We have not found any records of ROCHMAN LANDAU SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCHMAN LANDAU SECRETARIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ROCHMAN LANDAU SECRETARIAL LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ROCHMAN LANDAU SECRETARIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCHMAN LANDAU SECRETARIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCHMAN LANDAU SECRETARIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.