Company NameROK Projects Limited
DirectorScott Sheraton Moore
Company StatusActive
Company Number11820813
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Scott Sheraton Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Station Rd
Loughton
Essex
IG10 4PL

Location

Registered AddressNew Hall New Road
Lambourne End
Romford
RM4 1AJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

23 May 2023Delivered on: 26 May 2023
Persons entitled: Wigmore Bridging & Finance (Bb) Limited

Classification: A registered charge
Particulars: 1. the freehold property known as 75A queens road, buckhurst hill (IG9 5BW) registered at hm land registry with title number EX225010. 2. the freehold property known as 75 queens road, buckhurst hill (IG9 5BW) registered at hm land registry with title number EX225011. 3. the freehold property known as 77 queens road, buckhurst hill (IG9 5BW) registered at hm land registry with title number EX225012.
Outstanding
23 May 2023Delivered on: 25 May 2023
Persons entitled: Wigmore Bridging & Finance (Bb) Limited

Classification: A registered charge
Particulars: 1. the freehold property known as 75A queens road, buckhurst hill (IG9 5BW) registered at hm land registry with title number EX225010. 2. the freehold property known as 75 queens road, buckhurst hill (IG9 5BW) registered at hm land registry with title number EX225011. 3. the freehold property known as 77 queens road, buckhurst hill (IG9 5BW) registered at hm land registry with title number EX225012.
Outstanding
23 October 2019Delivered on: 28 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
23 October 2019Delivered on: 28 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 75A queens road buckhurst hill IG9 5BW registered at hm land registry with title absolute under title number EX225010. All that freehold property situate and known as land and buildings lying to the north of queen's road buckhurst hill registered at hm land registry with title absolute under title number EX305476.
Outstanding
31 July 2019Delivered on: 1 August 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 75 queens road buckhurst hill IG9 5BW registered at hm land registry with title absolute under title number EX225011. All that freehold property situate and known as 77 queens road buckhurst hill IG9 5BW registered at hm land registry with title absolute under title number EX225012. All that freehold property situate and known as garages lying to the north of queens road buckhurst hill registered at hm land registry with title absolute under title number EX246999.
Outstanding
31 July 2019Delivered on: 31 July 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

29 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
27 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
7 December 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to New Hall New Road Lambourne End Romford RM4 1AJ on 7 December 2023 (1 page)
26 May 2023Registration of charge 118208130006, created on 23 May 2023 (55 pages)
25 May 2023Registration of charge 118208130005, created on 23 May 2023 (36 pages)
22 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
7 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 March 2021Change of details for Mr Scott Moore as a person with significant control on 12 March 2021 (2 pages)
12 March 2021Registered office address changed from Dews Hall New Road Lambourne End Romford RM4 1AJ England to Old Station Road Loughton Essex IG10 4PL on 12 March 2021 (1 page)
12 March 2021Change of details for Mr Scott Moore as a person with significant control on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Scott Moore on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Scott Moore on 12 March 2021 (2 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
3 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
28 October 2019Registration of charge 118208130004, created on 23 October 2019 (13 pages)
28 October 2019Registration of charge 118208130003, created on 23 October 2019 (19 pages)
4 September 2019Registered office address changed from Unit 1, 75 Queens Road Buckhurst Hill Essex IG9 5BW United Kingdom to Dews Hall New Road Lambourne End Romford RM4 1AJ on 4 September 2019 (1 page)
1 August 2019Registration of charge 118208130002, created on 31 July 2019 (19 pages)
31 July 2019Registration of charge 118208130001, created on 31 July 2019 (13 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (3 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
(29 pages)