Company NameSmall Rock Limited
Company StatusDissolved
Company Number00778141
CategoryPrivate Limited Company
Incorporation Date22 October 1963(60 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameSlocombe Properties Limited

Business Activity

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

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2018(54 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Wheathill Road
London
SE20 7XH
Director NameMr Brian William Slocombe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address19 Evesham Close
Wellingborough
Northamptonshire
NN8 2NT
Director NameMr Paul Anthony Slocombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address22 Mayflower Way
Farnham Common
Buckinghamshire
SL2 3TX
Secretary NameMr Brian William Slocombe
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address19 Evesham Close
Wellingborough
Northamptonshire
NN8 2NT
Director NameMr Raymond George Slocombe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(42 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Old Moor Lane
Wooburn Moor
Buckinghamshire
HP10 0LZ
Secretary NameMr Paul Anthony Slocombe
NationalityBritish
StatusResigned
Appointed13 March 2007(43 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address22 Mayflower Way
Farnham Common
Buckinghamshire
SL2 3TX
Secretary NameBeverley Anita Slocombe
NationalityBritish
StatusResigned
Appointed07 March 2008(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2009)
RoleTravel Consultant
Correspondence AddressThe Laurels Old Moor Lane
Woburn Moor
Bucks
HP10 0LZ

Location

Registered Address12 Wheathill Road
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2013
Net Worth£218,270
Cash£670
Current Liabilities£11,589

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 March 2015Delivered on: 12 March 2015
Persons entitled:
Lynn Carol Obrart
Joseph Anthony Obrart

Classification: A registered charge
Particulars: F/H 46-52 dudden hill lane london.
Outstanding
23 February 2010Delivered on: 25 February 2010
Persons entitled: Yamaha Motor (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from slocombe motorcycles limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 46-52 dudden hill lane london t/no MX89784.
Outstanding
25 June 2009Delivered on: 13 July 2009
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All sums due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 46-52 dudden hill lane london; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property the stock in trade and plant, book debts see image for full details.
Outstanding
29 May 2007Delivered on: 30 May 2007
Satisfied on: 13 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46/52 dudden hill lane willesden london.
Fully Satisfied
5 March 1984Delivered on: 20 March 1984
Satisfied on: 31 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or slocombe limited to the chargee on any account whatesoever.
Particulars: 38 to 52 (even nos) and 72 dudden hill lane willesden brent london title mx 89784.
Fully Satisfied
30 November 1963Delivered on: 2 January 1964
Satisfied on: 31 March 2006
Persons entitled: Kingsway & General Property First LTD.

Classification: Mortgage
Secured details: £42,500 & further advances.
Particulars: 38, 40, 42, 44 46, 48, 52 & 72 dudden hill lane willerham middlesex.
Fully Satisfied

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
12 November 2018Cessation of Raymond George Slocombe as a person with significant control on 11 June 2018 (1 page)
12 November 2018Notification of Luke Allen Pfister as a person with significant control on 11 June 2018 (2 pages)
12 November 2018Appointment of Mr Luke Allen Pfister as a director on 10 June 2018 (2 pages)
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
12 November 2018Termination of appointment of Raymond George Slocombe as a director on 11 June 2018 (1 page)
12 November 2018Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 12 Wheathill Road London SE20 7XH on 12 November 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Satisfaction of charge 4 in full (1 page)
4 July 2016Satisfaction of charge 4 in full (1 page)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
6 April 2016Registered office address changed from Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 6 April 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
12 March 2015Registration of charge 007781410006, created on 5 March 2015 (13 pages)
12 March 2015Registration of charge 007781410006, created on 5 March 2015 (13 pages)
12 March 2015Registration of charge 007781410006, created on 5 March 2015 (13 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 May 2009Appointment terminated secretary beverley slocombe (1 page)
18 May 2009Appointment terminated secretary beverley slocombe (1 page)
15 July 2008Registered office changed on 15/07/2008 from beacon house 113 kingsway london WC2B 6PP (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 05/06/08; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 05/06/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from beacon house 113 kingsway london WC2B 6PP (1 page)
7 April 2008Secretary appointed beverley anita slocombe (2 pages)
7 April 2008Secretary appointed beverley anita slocombe (2 pages)
27 March 2008Appointment terminated director and secretary paul slocombe (1 page)
27 March 2008Appointment terminated director and secretary paul slocombe (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Return made up to 05/06/07; full list of members (3 pages)
27 June 2007Return made up to 05/06/07; full list of members (3 pages)
2 June 2007Declaration of assistance for shares acquisition (4 pages)
2 June 2007Declaration of assistance for shares acquisition (4 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Registered office changed on 14/11/05 from: 9 kingsway london WC2B 4YA (1 page)
14 November 2005Registered office changed on 14/11/05 from: 9 kingsway london WC2B 4YA (1 page)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 05/06/05; full list of members (8 pages)
27 June 2005Return made up to 05/06/05; full list of members (8 pages)
10 November 2004Registered office changed on 10/11/04 from: 11 kingsway london WC2B 6XE (1 page)
10 November 2004Registered office changed on 10/11/04 from: 11 kingsway london WC2B 6XE (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 05/06/03; full list of members (8 pages)
26 June 2003Return made up to 05/06/03; full list of members (8 pages)
26 February 2003Return made up to 05/06/02; full list of members; amend (7 pages)
26 February 2003Return made up to 05/06/02; full list of members; amend (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002Return made up to 05/06/02; full list of members (7 pages)
25 June 2002Return made up to 05/06/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Registered office changed on 15/10/98 from: 11 kingsway london WC2B 6XE (1 page)
15 October 1998Registered office changed on 15/10/98 from: 11 kingsway london WC2B 6XE (1 page)
18 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
18 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
3 June 1998Registered office changed on 03/06/98 from: walkden house, 3-10 melton street, euston square, london. N.W.1. 2EJ. (1 page)
3 June 1998Registered office changed on 03/06/98 from: walkden house, 3-10 melton street, euston square, london. N.W.1. 2EJ. (1 page)
6 April 1998Full accounts made up to 31 March 1997 (11 pages)
6 April 1998Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Return made up to 05/06/96; no change of members (4 pages)
24 June 1997Return made up to 05/06/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
21 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 February 1996Full accounts made up to 31 March 1995 (10 pages)
3 November 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 March 1994 (10 pages)
2 November 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 July 1992Return made up to 05/06/92; full list of members (6 pages)
23 July 1992Return made up to 05/06/92; full list of members (6 pages)
27 June 1989Return made up to 03/04/89; full list of members (4 pages)
27 June 1989Return made up to 03/04/89; full list of members (4 pages)
22 October 1963Certificate of incorporation (1 page)
22 October 1963Certificate of incorporation (1 page)