Company NameRocap Limited
DirectorsGeorgina Patricia Dorothy Rothman and Mark David Rothman
Company StatusActive
Company Number11271414
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Georgina Patricia Dorothy Rothman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Mark David Rothman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

28 January 2022Delivered on: 16 February 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property at 115 king street, normanton, west yorkshire WF6 1EP registered at the land registry under title number WYK205603.
Outstanding
30 November 2021Delivered on: 20 December 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property at 36 king street, normanton, west yorkshire WF6 1EW registered at the land registry under title number YY154372.
Outstanding
12 November 2021Delivered on: 2 December 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property 17 hillside close, wakefield, west yorkshire WF2 8UN registered at the land registry under title number WYK201319.
Outstanding
26 February 2021Delivered on: 25 March 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 8 oxford street, normanton, west yorkshire WF6 2EX registered at the land registry under title number WYK309608.
Outstanding
19 February 2021Delivered on: 19 March 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 17 george street, normanton, west yorkshire WF6 2LT registered at the land registry under title number WYK678354.
Outstanding
29 January 2021Delivered on: 25 February 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 14 briary close, wakefield, west yorkshire WF1 5TS registered at he land registry under title number WYK673343.
Outstanding
29 January 2021Delivered on: 25 February 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 14 briary close, wakefield, west yorkshire WF1 5TS registered at the land registry with title number WYK673343.
Outstanding
15 November 2019Delivered on: 21 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 cambridge street, normanton WF6 1ER registered at the land registry with title number WYK315046.
Outstanding
22 July 2019Delivered on: 6 August 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property at 12 belle vue place, southend-on-sea, essex SS1 2RA.
Outstanding

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 March 2023Change of details for Mr Mark David Rothman as a person with significant control on 23 March 2018 (2 pages)
23 March 2023Change of details for Mrs Georgina Patricia Dorothy Rothman as a person with significant control on 23 March 2018 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
16 February 2022Registration of charge 112714140009, created on 28 January 2022 (5 pages)
20 December 2021Registration of charge 112714140008, created on 30 November 2021 (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
2 December 2021Registration of charge 112714140007, created on 12 November 2021 (5 pages)
25 March 2021Registration of charge 112714140006, created on 26 February 2021 (5 pages)
19 March 2021Registration of charge 112714140005, created on 19 February 2021 (5 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 March 2021Registered office address changed from 9 Warwick Road Southend-on-Sea SS1 3BN United Kingdom to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 18 March 2021 (1 page)
25 February 2021Registration of charge 112714140003, created on 29 January 2021 (5 pages)
25 February 2021Registration of charge 112714140004, created on 29 January 2021 (26 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 November 2019Registration of charge 112714140002, created on 15 November 2019 (4 pages)
6 August 2019Registration of charge 112714140001, created on 22 July 2019 (25 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (3 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)