Company NameRoach & Partners Limited
Company StatusDissolved
Company Number02150736
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NameBelltica Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jill Broome
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Jonathan Kingham Broome
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameMr Roy Stevens
NationalityBritish
StatusClosed
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 24 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr John Hiscocks
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2003)
RoleChairman
Correspondence AddressNeagle Cottage
The Burtons Newton Road
Totnes
Devon
TO9 6LS
Director NameMr Stuart John Allison Pinches
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleJoint Managing Director
Correspondence Address106 Oxford Gardens
London
W10 6NG
Secretary NameMr Stuart John Allison Pinches
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address106 Oxford Gardens
London
W10 6NG
Secretary NameJill Roach
NationalityBritish
StatusResigned
Appointed19 March 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address19 The Avenue
London
W4 1HA

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£180,940
Cash£18,066
Current Liabilities£500,922

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved following liquidation (1 page)
24 May 2021Return of final meeting in a members' voluntary winding up (11 pages)
30 May 2020Liquidators' statement of receipts and payments to 28 March 2020 (11 pages)
30 May 2019Liquidators' statement of receipts and payments to 28 March 2019 (11 pages)
19 April 2018Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to 257B Croydon Road Beckenham Kent BR3 3PS on 19 April 2018 (2 pages)
18 April 2018Appointment of a voluntary liquidator (3 pages)
18 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
18 April 2018Declaration of solvency (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Director's details changed for Ms. Jill Broome on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Ms. Jill Broome on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Ms. Jill Broome on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 (2 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 90
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 90
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Director's details changed for Mr Jonathan Kingham Broome on 31 December 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Ms. Jill Broome on 31 December 2012 (2 pages)
24 January 2013Secretary's details changed for Mr Roy Stevens on 31 December 2012 (1 page)
24 January 2013Director's details changed for Mr Jonathan Kingham Broome on 31 December 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Mr Roy Stevens on 31 December 2012 (1 page)
24 January 2013Director's details changed for Ms. Jill Broome on 31 December 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Jill Broome on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Jill Broome on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Jonathan Kingham Broome on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Jill Broome on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Jill Broome on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Kingham Broome on 31 December 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Location of register of members (1 page)
2 October 2008Director's change of particulars / jonathan broome / 23/09/2008 (1 page)
2 October 2008Director's change of particulars / jonathan broome / 23/09/2008 (1 page)
2 October 2008Director's change of particulars / jill broome / 23/09/2008 (1 page)
2 October 2008Director's change of particulars / jill broome / 23/09/2008 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
31 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Location of register of members (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 June 2001Registered office changed on 27/06/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
27 June 2001Registered office changed on 27/06/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999Registered office changed on 02/12/99 from: deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
2 December 1999Registered office changed on 02/12/99 from: deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 April 1998Return made up to 31/12/97; full list of members (5 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Return made up to 31/12/97; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 May 1997Return made up to 31/12/96; no change of members (4 pages)
2 May 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
16 October 1996Full accounts made up to 31 March 1996 (14 pages)
30 April 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)