Loughton
IG10 1AH
Director Name | Mr Moawia Bin-Sufyan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Vere Street Barry South Glamorgan CF63 2HX Wales |
Secretary Name | Mo'Aaz Ibn-Sufyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Vere Street Barry Vale Of Glamorgan CF63 2HX Wales |
Director Name | Mr Lakhbir Attwal |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Gulraze Akhtar |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 Ledborough Wood Beaconsfield HP9 2DJ |
Director Name | Mr Arif Anwar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 January 2015) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Arif Anwar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 24 January 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mr Shifon Miah |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Mr Shifon Miah |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Mr Waleed Yousaf |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2021(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Telephone | 08703001987 |
---|---|
Telephone region | Unknown |
Registered Address | 311 High Road Loughton IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rock Corporation LTD 100.00% Ordinary |
---|---|
100 at £1 | Rock Corporation LTD 100.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,334 |
Cash | £45,381 |
Current Liabilities | £4,648 |
Latest Accounts | 26 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 17 March 2022 (2 years ago) |
---|---|
Next Return Due | 31 March 2023 (overdue) |
1 October 2020 | Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page) |
---|---|
1 October 2020 | Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
25 September 2020 | Appointment of Mr Shifon Miah as a director on 24 September 2020 (2 pages) |
25 September 2020 | Cessation of Gulraze Akhtar as a person with significant control on 25 September 2020 (1 page) |
25 September 2020 | Notification of Shifon Miah as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Gulraze Akhtar as a director on 25 September 2020 (1 page) |
23 August 2020 | Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS England to 68a Burkes Road Beaconsfield HP9 1EW on 23 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Shifon Miah as a director on 10 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
4 August 2020 | Appointment of Mr Gulraze Akhtar as a director on 23 July 2020 (2 pages) |
4 August 2020 | Cessation of Shifon Miah as a person with significant control on 23 July 2020 (1 page) |
4 August 2020 | Notification of Gulraze Akhtar as a person with significant control on 23 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Shifon Miah as a director on 23 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Shifon Miah as a director on 23 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
11 July 2020 | Change of details for Mr Shifon Miah as a person with significant control on 30 June 2020 (2 pages) |
10 July 2020 | Notification of Shifon Miah as a person with significant control on 30 June 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Cessation of Raziz Rehan as a person with significant control on 30 June 2020 (1 page) |
10 July 2020 | Cessation of Roken Corporation Ltd as a person with significant control on 30 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
8 June 2020 | Unaudited abridged accounts made up to 27 June 2019 (8 pages) |
19 May 2020 | Notification of Raziz Rehan as a person with significant control on 9 August 2018 (2 pages) |
27 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
30 July 2019 | Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 30 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to 68a Burkes Road Beaconsfield HP9 1EW on 4 July 2019 (1 page) |
21 May 2019 | Termination of appointment of Gulraze Akhtar as a director on 21 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Shifon Miah as a director on 13 May 2019 (2 pages) |
23 April 2019 | Unaudited abridged accounts made up to 28 June 2018 (8 pages) |
14 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
9 August 2018 | Withdrawal of a person with significant control statement on 9 August 2018 (2 pages) |
8 August 2018 | Notification of Roken Corporation Ltd as a person with significant control on 1 August 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 14 a Howe Drive Beaconsfield HP9 2BG England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 5 April 2018 (1 page) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
4 August 2017 | Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page) |
13 June 2017 | Amended accounts made up to 30 June 2016 (7 pages) |
13 June 2017 | Amended accounts made up to 30 June 2016 (7 pages) |
8 June 2017 | Amended accounts made up to 30 June 2016 (7 pages) |
8 June 2017 | Amended accounts made up to 30 June 2016 (7 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 14 November 2011
|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 30 December 2014
|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 30 December 2014
|
15 May 2017 | Statement of capital following an allotment of shares on 14 November 2011
|
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 February 2017 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
2 February 2017 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
5 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 February 2015 | Termination of appointment of Arif Anwar as a director on 24 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Arif Anwar as a director on 24 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Arif Anwar as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Arif Anwar as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Arif Anwar as a director on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Arif Anwar as a director on 20 January 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Appointment of Mr Arif Anwar as a director on 15 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Arif Anwar as a director on 15 August 2014 (2 pages) |
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 May 2013 | Termination of appointment of Lakhbir Attwal as a director (1 page) |
30 May 2013 | Appointment of Mr Gulraiz Akhtar as a director (2 pages) |
30 May 2013 | Director's details changed for Mr Gulraiz Akhtar on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of Mr Gulraiz Akhtar as a director (2 pages) |
30 May 2013 | Termination of appointment of Lakhbir Attwal as a director (1 page) |
30 May 2013 | Director's details changed for Mr Gulraiz Akhtar on 30 May 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW United Kingdom on 22 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Moawia Bin-Sufyan as a director (1 page) |
19 April 2013 | Appointment of Mr Lakhbir Attwal as a director (2 pages) |
19 April 2013 | Appointment of Mr Lakhbir Attwal as a director (2 pages) |
19 April 2013 | Termination of appointment of Moawia Bin-Sufyan as a director (1 page) |
28 May 2012 | Registered office address changed from Charles Lane Mews 63-64 Charles Lane St John's Wood London NW8 7SB United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Charles Lane Mews 63-64 Charles Lane St John's Wood London NW8 7SB United Kingdom on 28 May 2012 (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Governor House 298-300 Holton Road Barry Vale of Glamorgan CF63 4HW on 20 February 2012 (1 page) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Company name changed governor group LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed governor group LIMITED\certificate issued on 20/01/12
|
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Director's details changed for Mr Moawia Bin-Sufyan on 15 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Moawia Bin-Sufyan on 15 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / moawia bin-sufyan / 03/09/2009 (1 page) |
3 September 2009 | Appointment terminated secretary mo'aaz ibn-sufyan (1 page) |
3 September 2009 | Director's change of particulars / moawia bin-sufyan / 03/09/2009 (1 page) |
3 September 2009 | Appointment terminated secretary mo'aaz ibn-sufyan (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Return made up to 15/08/07; full list of members (6 pages) |
31 October 2007 | Return made up to 15/08/07; full list of members (6 pages) |
1 November 2006 | Return made up to 15/08/06; full list of members (6 pages) |
1 November 2006 | Return made up to 15/08/06; full list of members (6 pages) |
1 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
1 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 August 2005 | Incorporation (15 pages) |
15 August 2005 | Incorporation (15 pages) |