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..
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 | : |
|
Registered Address | : | 2nd Floor, 9 Chapel Place, London, EC2A 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Patockova 75, Prague 6, Czech Republic, | Director | 03 October 2008 | Active |
2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ | Director | 31 July 2018 | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 01 October 1995 | Active |
360 Obispo Avenue, Unit 16, Long Beach, Usa, CA90814 | Secretary | 20 June 1992 | Active |
21 Hillcrest Avenue, London, NW11 0EP | Secretary | 20 March 1992 | Active |
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 | Secretary | 03 April 2000 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Secretary | 11 February 2003 | Active |
9 Brookland Close, London, NW11 6DJ | Director | 17 November 1995 | Active |
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 | Director | 06 November 2003 | Active |
4th Floor, Lawford House, Albert Place, N3 1RL | Director | 03 February 2004 | Active |
4 Larch Green, Douglas Bader Park, London, NW9 5GL | Director | 11 February 2003 | Active |
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG | Director | 25 July 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-08-05 | Resolution | Resolution. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.