UKBizDB.co.uk

ROKAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rokay Limited. The company was founded 79 years ago and was given the registration number 00391156. The firm's registered office is in LONDON. You can find them at 2nd Floor, 9 Chapel Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROKAY LIMITED
Company Number:00391156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1944
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor, 9 Chapel Place, London, EC2A 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patockova 75, Prague 6, Czech Republic,

Director03 October 2008Active
2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ

Director31 July 2018Active
Athene House, The Broadway, London, NW7 3TB

Secretary01 October 1995Active
360 Obispo Avenue, Unit 16, Long Beach, Usa, CA90814

Secretary20 June 1992Active
21 Hillcrest Avenue, London, NW11 0EP

Secretary20 March 1992Active
21 Hillcrest Avenue, London, NW11 0EP

Secretary-Active
6 West Heath Drive, London, NW11 7QH

Secretary-Active
4th Floor Lawford House, Albert Place Finchley, London, N3 1QA

Secretary03 April 2000Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary11 February 2003Active
9 Brookland Close, London, NW11 6DJ

Director17 November 1995Active
360 Obispo Avenue, Unit 16, Long Beach, Usa, CA90814

Director-Active
6 West Heath Drive, London, NW11 7QH

Director-Active
21 Hillcrest Avenue, London, NW11 0EP

Director-Active
6 West Heath Drive, London, NW11 7QH

Director-Active
81 Albert Road, Walthamstow, London, E17 7PT

Director06 November 2003Active
4th Floor, Lawford House, Albert Place, N3 1RL

Director03 February 2004Active
4 Larch Green, Douglas Bader Park, London, NW9 5GL

Director11 February 2003Active
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director25 July 2012Active

People with Significant Control

Mr William Didden
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Czech
Country of residence:France
Address:Chateau De Chemilly, Route De Chemilly, Langeais, France, 37130
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-08-05Resolution

Resolution.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.