This company is commonly known as Rockview Limited. The company was founded 24 years ago and was given the registration number 03771718. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROCKVIEW LIMITED |
---|---|---|
Company Number | : | 03771718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1999 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House, 282 Chase Road, London, N14 6NZ | Director | 02 March 2009 | Active |
Solar House, 282 Chase Road, London, N14 6NZ | Secretary | 23 May 2006 | Active |
75 Arnos Grove, London, N14 7AG | Secretary | 07 June 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 17 May 1999 | Active |
Solar House, 282 Chase Road, London, N14 6NZ | Director | 10 February 2014 | Active |
Solar House, 282 Chase Road, London, N14 6NZ | Director | 07 June 1999 | Active |
Solar House, 282 Chase Road, London, N14 6NZ | Director | 01 September 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 17 May 1999 | Active |
Rockview Holdings Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
Nature of control | : |
|
Chrysostomou Estates Limited | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
Nature of control | : |
|
Mr Constantinos Chrysostomou | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Mr Lakis Chrysostomou | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Mrs Elena Arnaoutis | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Mr Andrew Chrysostomou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge part. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.