Company NameThe Dance Holiday Company Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number02609848
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Previous NameCeroc Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Director NameMs Sylvia May Coleman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 27 August 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence Address19 Coulson Street
London
SW3 3NA
Director NameMr James Archibald Cronin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 27 August 2003)
RoleDance Promoter
Country of ResidenceUnited Kingdom
Correspondence Address30 Tunis Road
London
W12 7EZ
Secretary NameMs Sylvia May Coleman
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 27 August 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence Address19 Coulson Street
London
SW3 3NA
Director NameMichael James Ellard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Fernhead Road
Queens Park
London
W9 3EA
Secretary NameMr Michael Shelton
NationalityBritish
StatusResigned
Appointed27 August 2003(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterborough Road
Harrow
Middlesex
HA1 2BB
Secretary NameMr Stephen Townsend
NationalityBritish
StatusResigned
Appointed26 September 2008(17 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4LB
Director NameLinda Ellard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(18 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Fernhead Road
London
W9 3EA
Director NameLinda Barker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ceroc.com

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Knightshurst LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£564,696
Cash£83,264
Current Liabilities£156,728

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

11 September 2019Delivered on: 23 September 2019
Persons entitled: Michael Ellard

Classification: A registered charge
Particulars: Fixed and floating charges over the assets of the company.
Outstanding
8 November 1996Delivered on: 19 November 1996
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: Unit 3 115A glenthorne road london borough of hammersmith & fulham. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 10 September 2003
Satisfied on: 21 November 2003
Persons entitled: Sylvia Coleman and James Cronin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 glenthorne mews hammersmith london W6, (see amount secured).
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 December 2020Termination of appointment of Linda Barker as a director on 18 December 2020 (1 page)
27 July 2020Satisfaction of charge 026098480003 in full (1 page)
29 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 February 2020Change of details for The Dance Holiday Company Limited as a person with significant control on 25 October 2019 (2 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR England to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
25 November 2019Appointment of Linda Barker as a director on 25 November 2019 (2 pages)
28 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-25
(2 pages)
28 October 2019Change of name notice (2 pages)
23 September 2019Registration of charge 026098480003, created on 11 September 2019 (33 pages)
11 September 2019Termination of appointment of Linda Barker as a director on 11 September 2019 (1 page)
11 September 2019Cessation of Michael Ellard as a person with significant control on 11 September 2019 (1 page)
11 September 2019Appointment of Mr Robert Anthony Markham Thompson as a director on 11 September 2019 (2 pages)
11 September 2019Registered office address changed from 77 Fernhead Road London W9 3EA to 42 South Molton Street London W1K 5RR on 11 September 2019 (1 page)
11 September 2019Termination of appointment of Stephen Townsend as a secretary on 11 September 2019 (1 page)
11 September 2019Notification of The Dance Holiday Company Limited as a person with significant control on 11 September 2019 (2 pages)
8 August 2019Satisfaction of charge 1 in full (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
14 May 2019Cessation of Knightshurst Limited as a person with significant control on 11 March 2019 (1 page)
14 May 2019Notification of Michael Ellard as a person with significant control on 11 March 2019 (2 pages)
9 May 2019Director's details changed for Linda Ellard Barker on 30 April 2019 (2 pages)
23 April 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Michael Ellard as a director (2 pages)
23 March 2010Termination of appointment of Michael Ellard as a director (2 pages)
14 November 2009Appointment of Linda Ellard Barker as a director (3 pages)
14 November 2009Appointment of Linda Ellard Barker as a director (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 October 2008Secretary appointed stephen townsend (2 pages)
13 October 2008Appointment terminated secretary michael shelton (1 page)
13 October 2008Appointment terminated secretary michael shelton (1 page)
13 October 2008Secretary appointed stephen townsend (2 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 July 2007Return made up to 01/05/07; no change of members (6 pages)
3 July 2007Return made up to 01/05/07; no change of members (6 pages)
23 May 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
23 May 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
10 May 2006Return made up to 01/05/06; full list of members (6 pages)
10 May 2006Return made up to 01/05/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 July 2005Return made up to 01/05/05; full list of members (6 pages)
13 July 2005Return made up to 01/05/05; full list of members (6 pages)
8 July 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
8 July 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 September 2003Declaration of assistance for shares acquisition (5 pages)
25 September 2003Declaration of assistance for shares acquisition (5 pages)
14 September 2003Secretary resigned;director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
8 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 May 2001Return made up to 01/05/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 July 1999Return made up to 01/05/99; full list of members (6 pages)
16 July 1999Return made up to 01/05/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 July 1998Return made up to 01/05/98; no change of members (6 pages)
8 July 1998Return made up to 01/05/98; no change of members (6 pages)
28 May 1998Full accounts made up to 30 April 1997 (9 pages)
28 May 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
19 September 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 19/09/97
(4 pages)
19 September 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 19/09/97
(4 pages)
4 June 1997Full accounts made up to 30 April 1996 (10 pages)
4 June 1997Full accounts made up to 30 April 1996 (10 pages)
19 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
19 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
4 June 1996Full accounts made up to 30 April 1995 (10 pages)
4 June 1996Full accounts made up to 30 April 1995 (10 pages)
28 April 1996Return made up to 01/05/96; full list of members (6 pages)
28 April 1996Return made up to 01/05/96; full list of members (6 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
25 April 1995Return made up to 01/05/95; full list of members (6 pages)
25 April 1995Return made up to 01/05/95; full list of members (6 pages)
13 May 1991Incorporation (16 pages)
13 May 1991Incorporation (16 pages)