Company NameRoger Hancock Limited
Company StatusActive
Company Number00700950
CategoryPrivate Limited Company
Incorporation Date16 August 1961(62 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePamela Anne Hancock
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1961(1 month, 2 weeks after company formation)
Appointment Duration62 years, 7 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Toby Nicholas Leake Hancock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1985(24 years, 2 months after company formation)
Appointment Duration38 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NamePamela Anne Hancock
NationalityBritish
StatusCurrent
Appointed07 March 1992(30 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMiss Lucy Charlotte Hancock
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(59 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kitcat House 9 Holly Bush Steps
Hampstead
London
NW3 6UZ
Director NameDr Sarah Jane Orde Butler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(61 years, 9 months after company formation)
Appointment Duration12 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address2 Marston Road
Hoddesdon
EN11 0AD
Director NameRoger Thomas Hancock
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1961(1 month, 2 weeks after company formation)
Appointment Duration49 years, 7 months (resigned 23 April 2011)
RoleTalent Agent
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMr Timothy James Maxwell Hancock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1983(21 years, 9 months after company formation)
Appointment Duration37 years (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Brian Tipping Codd
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1996)
RoleTheatrical Agent
Correspondence AddressBarhatch The Common
Wonersh
Guildford
Surrey
GU5 0PJ
Secretary NameMr Timothy James Maxwell Hancock
NationalityBritish
StatusResigned
Appointed07 March 1992(30 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 South Grove House
Highgate West Hill
London
N6 6LR
Secretary NameSarah Jane Butler
NationalityBritish
StatusResigned
Appointed01 December 2001(40 years, 3 months after company formation)
Appointment Duration17 years (resigned 11 December 2018)
RoleCompany Director
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ

Contact

Websiterogerhancock.co.uk

Location

Registered AddressImperial House
North Street
Bromley
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27 at £1Pamela Anne Hancock
27.00%
Ordinary
25 at £1Brian Tipping Codd
25.00%
Ordinary
24 at £1Timothy James Maxwell Hancock
24.00%
Ordinary
24 at £1Toby Nicholas Leake Hancock
24.00%
Ordinary

Financials

Year2014
Net Worth£156,713
Cash£224,704
Current Liabilities£117,026

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 5 April 2019 (7 pages)
25 January 2021Total exemption full accounts made up to 5 April 2018 (8 pages)
2 June 2020Termination of appointment of Timothy James Maxwell Hancock as a director on 25 May 2020 (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Director's details changed for Mr Timothy James Maxwell Hancock on 18 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Timothy James Maxwell Hancock on 18 March 2020 (2 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2019Director's details changed for Pamela Anne Hancock on 24 April 2019 (2 pages)
29 April 2019Change of details for Pamela Anne Hancock as a person with significant control on 24 April 2019 (2 pages)
26 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Sarah Jane Butler as a secretary on 11 December 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
3 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 September 2013Secretary's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Toby Nicholas Leake Hancock on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Toby Nicholas Leake Hancock on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Toby Nicholas Leake Hancock on 5 September 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Director's details changed for Mr Timothy James Maxwell Hancock on 9 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Timothy James Maxwell Hancock on 9 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Timothy James Maxwell Hancock on 9 January 2013 (2 pages)
14 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from , 5th Floor, 7/10 Chandos Street, London, W1G 9DQ on 14 February 2013 (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Termination of appointment of Roger Hancock as a director (1 page)
10 April 2012Termination of appointment of Roger Hancock as a director (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 July 2011Total exemption full accounts made up to 5 April 2010 (14 pages)
14 July 2011Total exemption full accounts made up to 5 April 2010 (14 pages)
14 July 2011Total exemption full accounts made up to 5 April 2010 (14 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Director's details changed for Roger Thomas Hancock on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Toby Nicholas Leake Hancock on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Sarah Jane Butler on 21 April 2010 (1 page)
5 May 2010Director's details changed for Timothy James Maxwell Hancock on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Pamela Anne Hancock on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Timothy James Maxwell Hancock on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Pamela Anne Hancock on 21 April 2010 (1 page)
5 May 2010Secretary's details changed for Pamela Anne Hancock on 21 April 2010 (1 page)
5 May 2010Director's details changed for Pamela Anne Hancock on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Toby Nicholas Leake Hancock on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Roger Thomas Hancock on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Sarah Jane Butler on 21 April 2010 (1 page)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (14 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (14 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (14 pages)
6 June 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
6 June 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
6 June 2009Total exemption full accounts made up to 5 April 2008 (14 pages)
27 March 2009Return made up to 07/03/09; full list of members (5 pages)
27 March 2009Return made up to 07/03/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 5 April 2007 (14 pages)
27 January 2009Total exemption full accounts made up to 5 April 2007 (14 pages)
27 January 2009Total exemption full accounts made up to 5 April 2007 (14 pages)
16 April 2008Return made up to 07/03/08; full list of members (5 pages)
16 April 2008Return made up to 07/03/08; full list of members (5 pages)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
1 March 2008Registered office changed on 01/03/2008 from, 8 baltic street east, london, EC1Y 0UP (1 page)
8 August 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
8 August 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 February 2007Total exemption full accounts made up to 5 April 2005 (12 pages)
16 February 2007Total exemption full accounts made up to 5 April 2005 (12 pages)
16 February 2007Total exemption full accounts made up to 5 April 2005 (12 pages)
24 March 2006Return made up to 07/03/06; full list of members (3 pages)
24 March 2006Return made up to 07/03/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 April 2005Return made up to 07/03/05; full list of members (4 pages)
20 April 2005Return made up to 07/03/05; full list of members (4 pages)
29 March 2004Return made up to 07/03/04; full list of members (3 pages)
29 March 2004Return made up to 07/03/04; full list of members (3 pages)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 September 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 September 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 May 2003Return made up to 07/03/03; full list of members (4 pages)
19 May 2003Return made up to 07/03/03; full list of members (4 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2001 (5 pages)
10 April 2002Return made up to 07/03/02; full list of members (4 pages)
10 April 2002Return made up to 07/03/02; full list of members (4 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
4 September 2001Accounts for a small company made up to 5 April 2000 (7 pages)
4 September 2001Accounts for a small company made up to 5 April 2000 (7 pages)
4 September 2001Accounts for a small company made up to 5 April 2000 (7 pages)
4 September 2001Return made up to 07/03/01; full list of members (8 pages)
4 September 2001Return made up to 07/03/01; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
19 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
19 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
21 March 2000Return made up to 07/03/00; full list of members (8 pages)
21 March 2000Return made up to 07/03/00; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 5 April 1998 (7 pages)
24 August 1999Accounts for a small company made up to 5 April 1998 (7 pages)
24 August 1999Accounts for a small company made up to 5 April 1998 (7 pages)
6 April 1999Registered office changed on 06/04/99 from: 8 baltic street east, london, EC1Y 0UJ (1 page)
6 April 1999Return made up to 07/03/99; full list of members (8 pages)
6 April 1999Registered office changed on 06/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
6 April 1999Return made up to 07/03/99; full list of members (8 pages)
8 May 1998Return made up to 07/03/98; full list of members (7 pages)
8 May 1998Return made up to 07/03/98; full list of members (7 pages)
7 May 1998Full accounts made up to 5 April 1997 (11 pages)
7 May 1998Full accounts made up to 5 April 1997 (11 pages)
7 May 1998Full accounts made up to 5 April 1997 (11 pages)
2 June 1997Secretary's particulars changed;director's particulars changed (2 pages)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 June 1997Secretary's particulars changed;director's particulars changed (2 pages)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
1 May 1997Return made up to 07/03/97; full list of members (8 pages)
1 May 1997Return made up to 07/03/97; full list of members (8 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
10 February 1997Full accounts made up to 5 April 1996 (10 pages)
10 February 1997Full accounts made up to 5 April 1996 (10 pages)
10 February 1997Full accounts made up to 5 April 1996 (10 pages)
29 August 1996Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
29 August 1996Registered office changed on 29/08/96 from: 8 baltic street, london, EC1Y 0TB (1 page)
29 August 1996Return made up to 07/03/96; full list of members (10 pages)
29 August 1996Return made up to 07/03/96; full list of members (10 pages)
14 February 1996Full accounts made up to 5 April 1995 (10 pages)
14 February 1996Full accounts made up to 5 April 1995 (10 pages)
14 February 1996Full accounts made up to 5 April 1995 (10 pages)
14 August 1995Return made up to 07/03/95; full list of members (20 pages)
14 August 1995Return made up to 07/03/95; full list of members (20 pages)