About

Registered Number: 00470875
Date of Incorporation: 15/07/1949 (74 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Danes Road, Romford, Essex, RM7 0HL

 

La Roche (1949) Ltd was founded on 15 July 1949 and are based in Romford in Essex, it's status is listed as "Active". The companies directors are listed as Wylie, John Richard, Wylie, Robert Steven, Rowland, Peter John, Wylie, Beryl, Wylie, John Kenneth. We do not know the number of employees at La Roche (1949) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLIE, John Richard 01 September 2015 - 1
WYLIE, Robert Steven 01 September 2015 - 1
WYLIE, Beryl N/A 31 January 2019 1
WYLIE, John Kenneth N/A 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ROWLAND, Peter John N/A 30 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
CH01 - Change of particulars for director 04 September 2015
CH03 - Change of particulars for secretary 04 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 05 April 1995
CERTNM - Change of name certificate 21 February 1995
363s - Annual Return 11 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 05 January 1993
288 - N/A 15 December 1992
AA - Annual Accounts 09 September 1992
363a - Annual Return 21 February 1992
AA - Annual Accounts 02 December 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 11 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1990
RESOLUTIONS - N/A 02 May 1990
363 - Annual Return 02 May 1990
288 - N/A 02 May 1990
AA - Annual Accounts 02 May 1990
287 - Change in situation or address of Registered Office 29 June 1989
CERTNM - Change of name certificate 19 April 1989
RESOLUTIONS - N/A 17 April 1989
AA - Annual Accounts 17 April 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 31 March 1987
CERTNM - Change of name certificate 04 December 1986
363 - Annual Return 28 October 1986
CERTNM - Change of name certificate 20 October 1986
AA - Annual Accounts 07 October 1986
AA - Annual Accounts 17 June 1986
NEWINC - New incorporation documents 14 July 1949

Mortgages & Charges

Description Date Status Charge by
Confirmatory charge supplemental to a debenture dated 9/10/78. 02 February 1981 Outstanding

N/A

Mortgage debenture 09 October 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.