London
W1G 0PW
Director Name | Mr Toby Nicholas Leake Hancock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1985(24 years, 2 months after company formation) |
Appointment Duration | 38 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Pamela Anne Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1992(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Miss Lucy Charlotte Hancock |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(59 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Kitcat House 9 Holly Bush Steps Hampstead London NW3 6UZ |
Director Name | Dr Sarah Jane Orde Butler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(61 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 2 Marston Road Hoddesdon EN11 0AD |
Director Name | Roger Thomas Hancock |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1961(1 month, 2 weeks after company formation) |
Appointment Duration | 49 years, 7 months (resigned 23 April 2011) |
Role | Talent Agent |
Correspondence Address | 5th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Mr Timothy James Maxwell Hancock |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1983(21 years, 9 months after company formation) |
Appointment Duration | 37 years (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Brian Tipping Codd |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1996) |
Role | Theatrical Agent |
Correspondence Address | Barhatch The Common Wonersh Guildford Surrey GU5 0PJ |
Secretary Name | Mr Timothy James Maxwell Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 South Grove House Highgate West Hill London N6 6LR |
Secretary Name | Sarah Jane Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(40 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 7/10 Chandos Street London W1G 9DQ |
Website | rogerhancock.co.uk |
---|
Registered Address | Imperial House North Street Bromley BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27 at £1 | Pamela Anne Hancock 27.00% Ordinary |
---|---|
25 at £1 | Brian Tipping Codd 25.00% Ordinary |
24 at £1 | Timothy James Maxwell Hancock 24.00% Ordinary |
24 at £1 | Toby Nicholas Leake Hancock 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,713 |
Cash | £224,704 |
Current Liabilities | £117,026 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
2 June 2020 | Termination of appointment of Timothy James Maxwell Hancock as a director on 25 May 2020 (1 page) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Director's details changed for Mr Timothy James Maxwell Hancock on 18 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Timothy James Maxwell Hancock on 18 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Director's details changed for Pamela Anne Hancock on 24 April 2019 (2 pages) |
29 April 2019 | Change of details for Pamela Anne Hancock as a person with significant control on 24 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Sarah Jane Butler as a secretary on 11 December 2018 (2 pages) |
11 May 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 September 2013 | Secretary's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Toby Nicholas Leake Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Toby Nicholas Leake Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Pamela Anne Hancock on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Toby Nicholas Leake Hancock on 5 September 2013 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Director's details changed for Mr Timothy James Maxwell Hancock on 9 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Timothy James Maxwell Hancock on 9 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Timothy James Maxwell Hancock on 9 January 2013 (2 pages) |
14 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from , 5th Floor, 7/10 Chandos Street, London, W1G 9DQ on 14 February 2013 (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Termination of appointment of Roger Hancock as a director (1 page) |
10 April 2012 | Termination of appointment of Roger Hancock as a director (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 July 2011 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
14 July 2011 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
14 July 2011 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Director's details changed for Roger Thomas Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Toby Nicholas Leake Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sarah Jane Butler on 21 April 2010 (1 page) |
5 May 2010 | Director's details changed for Timothy James Maxwell Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Pamela Anne Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Timothy James Maxwell Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Pamela Anne Hancock on 21 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Pamela Anne Hancock on 21 April 2010 (1 page) |
5 May 2010 | Director's details changed for Pamela Anne Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Toby Nicholas Leake Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Roger Thomas Hancock on 21 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sarah Jane Butler on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
6 June 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
6 June 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
6 June 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from, 8 baltic street east, london, EC1Y 0UP (1 page) |
8 August 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
8 August 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 February 2007 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
16 February 2007 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
16 February 2007 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members (4 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members (4 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (3 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (3 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 September 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
19 May 2003 | Return made up to 07/03/03; full list of members (4 pages) |
19 May 2003 | Return made up to 07/03/03; full list of members (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (4 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (4 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
4 September 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 September 2001 | Return made up to 07/03/01; full list of members (8 pages) |
4 September 2001 | Return made up to 07/03/01; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
21 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
21 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 8 baltic street east, london, EC1Y 0UJ (1 page) |
6 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
6 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
8 May 1998 | Return made up to 07/03/98; full list of members (7 pages) |
8 May 1998 | Return made up to 07/03/98; full list of members (7 pages) |
7 May 1998 | Full accounts made up to 5 April 1997 (11 pages) |
7 May 1998 | Full accounts made up to 5 April 1997 (11 pages) |
7 May 1998 | Full accounts made up to 5 April 1997 (11 pages) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1997 | Return made up to 07/03/97; full list of members (8 pages) |
1 May 1997 | Return made up to 07/03/97; full list of members (8 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
10 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
10 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
10 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 8 baltic street, london, EC1Y 0TB (1 page) |
29 August 1996 | Return made up to 07/03/96; full list of members (10 pages) |
29 August 1996 | Return made up to 07/03/96; full list of members (10 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (10 pages) |
14 August 1995 | Return made up to 07/03/95; full list of members (20 pages) |
14 August 1995 | Return made up to 07/03/95; full list of members (20 pages) |