Company NameRockyarch Limited
DirectorsJosephine Alice Wood and Ronald David Wood
Company StatusActive
Company Number02060220
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Josephine Alice Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Ronald David Wood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Secretary NameMrs Josephine Alice Wood
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gloucester Crescent
London
NW1 7DS
Director NameNicholas John Cowan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1996(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 July 2002)
RoleSolicitor
Correspondence Address53 Stewarts Grove
London
SW3 6PH
Director NameMr Jamieson Joseph Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2011)
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressOxford House
Leatherhead Road
Oxshott
Surrey
KT22 0ET

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mr Ronald David Wood
50.00%
Ordinary
500 at £1Mrs Josephine Alice Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£142,416
Cash£211,885
Current Liabilities£398,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

11 March 1998Delivered on: 14 March 1998
Satisfied on: 1 March 2003
Persons entitled: Harrington Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 28 February 2019 (1 page)
4 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 (1 page)
15 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 January 2019Change of details for Mr Ronald David Wood as a person with significant control on 14 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Ronald David Wood on 14 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 July 2018Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page)
18 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018 (1 page)
10 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Registered office address changed from Unit 1 92 Lots Road London SW10 0QD United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Unit 1 92 Lots Road London SW10 0QD United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Unit 1 92 Lots Road London SW10 0QD United Kingdom on 5 June 2013 (1 page)
28 February 2013Secretary's details changed for Mrs Josephine Alice Wood on 17 December 2012 (2 pages)
28 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Mrs Josephine Alice Wood on 17 December 2012 (2 pages)
28 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 October 2012Registered office address changed from 19 Portland Place London W1B 1PX England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 19 Portland Place London W1B 1PX England on 18 October 2012 (1 page)
18 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Ronald David Wood on 3 June 2011 (2 pages)
11 January 2012Director's details changed for Ronald David Wood on 3 June 2011 (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mrs Josephine Alice Wood on 17 December 2011 (2 pages)
11 January 2012Director's details changed for Ronald David Wood on 3 June 2011 (2 pages)
11 January 2012Director's details changed for Mrs Josephine Alice Wood on 17 December 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 July 2011Registered office address changed from 43-45 Dorset Street London W1U 7NA on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 43-45 Dorset Street London W1U 7NA on 29 July 2011 (1 page)
19 April 2011Termination of appointment of Jamieson James Wood as a director (2 pages)
19 April 2011Termination of appointment of Jamieson James Wood as a director (2 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ronald David Wood on 17 December 2009 (2 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ronald David Wood on 17 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Josephine Alice Wood on 17 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Josephine Alice Wood on 17 December 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 December 2007Return made up to 17/12/07; full list of members (3 pages)
21 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2007Return made up to 17/12/06; full list of members (3 pages)
28 February 2007Return made up to 17/12/06; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 December 2005Return made up to 17/12/05; full list of members (3 pages)
21 December 2005Return made up to 17/12/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 December 2004Return made up to 17/12/04; full list of members (7 pages)
16 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 July 2003Registered office changed on 25/07/03 from: b n jackson norton 1 grays inn square grays inn london WC1R 5AA (1 page)
25 July 2003Registered office changed on 25/07/03 from: b n jackson norton 1 grays inn square grays inn london WC1R 5AA (1 page)
1 July 2003Receiver ceasing to act (1 page)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
1 July 2003Receiver ceasing to act (1 page)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
3 April 2003Administrative Receiver's report (15 pages)
3 April 2003Administrative Receiver's report (15 pages)
19 March 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
19 March 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2003Registered office changed on 25/01/03 from: farley court allsop place london NW1 5LG (1 page)
25 January 2003Registered office changed on 25/01/03 from: farley court allsop place london NW1 5LG (1 page)
8 January 2003Appointment of receiver/manager (2 pages)
8 January 2003Appointment of receiver/manager (2 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 September 1996 (12 pages)
18 February 1997Full accounts made up to 30 September 1996 (12 pages)
13 January 1997Return made up to 31/12/96; no change of members (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)