Company Information for ROOKWOOD FOUNDATION LIMITED
1 Rookwood Road, London, N16 6SD,
|
Company Registration Number
05672258
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
ROOKWOOD FOUNDATION LIMITED | |
Legal Registered Office | |
1 Rookwood Road London N16 6SD Other companies in N16 | |
Charity Number | 1116094 |
---|---|
Charity Address | 28 CRAVEN WALK, LONDON, N16 6BU |
Charter | NO INFORMATION RECORDED |
Company Number | 05672258 | |
---|---|---|
Company ID Number | 05672258 | |
Date formed | 2006-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 2023-12-01 | |
Latest return | 2024-01-11 | |
Return next due | 2025-01-25 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-14 12:39:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROOKWOOD FOUNDATION | 600 VINE ST., STE. 2700 - CINCINNATI OH 45202 | Dissolution Pending/Held | Company formed on the 2010-10-12 |
Officer | Role | Date Appointed |
---|---|---|
MOSHE BRINNER |
||
BENZION BLUM |
||
MOSHE BRINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MENACHEM MARGALIT |
Director | ||
SHULEM AKSLER |
Company Secretary | ||
SHULEM AKSLER |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMVIEW PROPERTIES LIMITED | Director | 2017-12-28 | CURRENT | 2017-12-28 | Active - Proposal to Strike off | |
HILL ESTATES LTD | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
HONEYFIELD ASSETS LTD | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
ABC WORLD LTD | Director | 2017-06-08 | CURRENT | 2016-07-11 | Active | |
DEVONSTATE LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CENTRE ARROW LTD | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2015-09-15 | |
ENTIRE PLUS LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
MIDDLEBURY SERVICES LIMITED | Director | 2013-06-01 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
KEREN CHASODIM LTD | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
BNOS ZION D'BOBOV LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
HONEYFIELD PROPERTIES LTD | Director | 2006-03-04 | CURRENT | 1996-06-06 | Active | |
ERGANIS LTD | Director | 2006-02-07 | CURRENT | 2005-10-11 | Active - Proposal to Strike off | |
KEYROSS LTD | Director | 2000-01-17 | CURRENT | 2000-01-17 | Active | |
BOOTSTOCK LTD | Director | 1998-06-30 | CURRENT | 1998-06-10 | Active | |
LANDREGAL SERVICES LIMITED | Director | 1993-06-15 | CURRENT | 1992-11-16 | Active | |
SABRECHANCE LIMITED | Director | 1984-10-10 | CURRENT | 1984-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
AA01 | Previous accounting period shortened from 02/03/22 TO 01/03/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 03/03/19 TO 02/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056722580002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056722580005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056722580003 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 05/03/18 TO 04/03/18 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 06/03/17 TO 05/03/17 | |
AA01 | PREVEXT FROM 24/02/2017 TO 06/03/2017 | |
AA01 | PREVEXT FROM 24/02/2017 TO 06/03/2017 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 25/02/2016 TO 24/02/2016 | |
AA01 | CURRSHO FROM 25/02/2016 TO 24/02/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 28 CRAVEN WALK STAMFORD HILL LONDON N16 6BY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 28 CRAVEN WALK STAMFORD HILL LONDON N16 6BY | |
AA01 | PREVSHO FROM 26/02/2016 TO 25/02/2016 | |
AA01 | PREVSHO FROM 26/02/2016 TO 25/02/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056722580002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056722580002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056722580001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056722580001 | |
AR01 | 11/01/16 NO MEMBER LIST | |
AR01 | 11/01/16 NO MEMBER LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/12 | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AA01 | Previous accounting period shortened from 27/02/11 TO 26/02/11 | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
AP03 | SECRETARY APPOINTED MR MOSHE BRINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MENACHEM MARGALIT | |
AA01 | PREVSHO FROM 28/02/2010 TO 27/02/2010 | |
AA01 | PREVEXT FROM 15/02/2010 TO 28/02/2010 | |
AR01 | 11/01/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/02/09 | |
363a | ANNUAL RETURN MADE UP TO 11/01/09 | |
288a | DIRECTOR APPOINTED MENACHEM MARGALIT | |
363a | ANNUAL RETURN MADE UP TO 11/01/08 | |
AA | 15/02/06 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 15/02/06 | |
363a | ANNUAL RETURN MADE UP TO 11/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2013-02-28 | £ 3,666,000 |
---|---|---|
Creditors Due After One Year | 2012-02-28 | £ 3,666,000 |
Creditors Due Within One Year | 2013-02-28 | £ 212,521 |
Creditors Due Within One Year | 2012-02-28 | £ 282,042 |
Creditors and other liabilities
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 ROOKWOOD FOUNDATION LIMITED
Cash Bank In Hand | 2013-02-28 | £ 50,668 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 53,460 |
Current Assets | 2013-02-28 | £ 118,221 |
Current Assets | 2012-02-28 | £ 126,298 |
Debtors | 2013-02-28 | £ 67,553 |
Debtors | 2012-02-28 | £ 72,838 |
Fixed Assets | 2013-02-28 | £ 3,977,475 |
Fixed Assets | 2012-02-28 | £ 3,983,898 |
Secured Debts | 2013-02-28 | £ 3,666,000 |
Secured Debts | 2012-02-28 | £ 3,666,000 |
Shareholder Funds | 2013-02-28 | £ 217,175 |
Shareholder Funds | 2012-02-28 | £ 162,154 |
Tangible Fixed Assets | 2013-02-28 | £ 101,204 |
Tangible Fixed Assets | 2012-02-28 | £ 107,627 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROOKWOOD FOUNDATION LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |