Company Information for ROADCLOCK LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
05618399
Private Limited Company
Active |
Company Name | |
---|---|
ROADCLOCK LIMITED | |
Legal Registered Office | |
35 BALLARDS LANE LONDON N3 1XW Other companies in NW4 | |
Company Number | 05618399 | |
---|---|---|
Company ID Number | 05618399 | |
Date formed | 2005-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 10:48:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATE LYNN BENNETT |
||
JOHN EMMANUEL BENNETT |
||
EVELYN KATZ |
||
ALLAN HENRY SIMON MORGENTHAU |
||
SANDRA OKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BERNARD MORRIS |
Director | ||
JONATHAN ALAN DAVID WEIL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
888 CONCIERGE SERVICES LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2015-04-14 | |
LEGENCIA LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Evelyn Katz on 2023-10-01 | ||
Director's details changed for Sandra Okin on 2023-10-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Mountcliff House 154 Brent Street London NW4 2DR | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALLAN HENRY SIMON MORGENTHAU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD MORRIS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEIL / 23/12/2008 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SANDRA OKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN WEIL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 06/11/07--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROADCLOCK LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROADCLOCK LIMITED are:
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. |