Waldo Road
London
NW10 6AW
Director Name | Ms Sylvia May Coleman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 August 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 19 Coulson Street London SW3 3NA |
Director Name | Mr James Archibald Cronin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 August 2003) |
Role | Dance Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tunis Road London W12 7EZ |
Secretary Name | Ms Sylvia May Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 August 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 19 Coulson Street London SW3 3NA |
Director Name | Michael James Ellard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Fernhead Road Queens Park London W9 3EA |
Secretary Name | Mr Michael Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterborough Road Harrow Middlesex HA1 2BB |
Secretary Name | Mr Stephen Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Road Barton Le Clay Bedford Bedfordshire MK45 4LB |
Director Name | Linda Ellard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Fernhead Road London W9 3EA |
Director Name | Linda Barker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ceroc.com |
---|
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Knightshurst LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £564,696 |
Cash | £83,264 |
Current Liabilities | £156,728 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
11 September 2019 | Delivered 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 1996 | Delivered 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 2003 | Delivered 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 |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
18 December 2020 | Termination of appointment of Linda Barker as a director on 18 December 2020 (1 page) |
27 July 2020 | Satisfaction of charge 026098480003 in full (1 page) |
29 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 February 2020 | Change of details for The Dance Holiday Company Limited as a person with significant control on 25 October 2019 (2 pages) |
5 February 2020 | Registered 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 2019 | Appointment of Linda Barker as a director on 25 November 2019 (2 pages) |
28 October 2019 | Resolutions
|
28 October 2019 | Change of name notice (2 pages) |
23 September 2019 | Registration of charge 026098480003, created on 11 September 2019 (33 pages) |
11 September 2019 | Termination of appointment of Linda Barker as a director on 11 September 2019 (1 page) |
11 September 2019 | Cessation of Michael Ellard as a person with significant control on 11 September 2019 (1 page) |
11 September 2019 | Appointment of Mr Robert Anthony Markham Thompson as a director on 11 September 2019 (2 pages) |
11 September 2019 | Registered 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 2019 | Termination of appointment of Stephen Townsend as a secretary on 11 September 2019 (1 page) |
11 September 2019 | Notification of The Dance Holiday Company Limited as a person with significant control on 11 September 2019 (2 pages) |
8 August 2019 | Satisfaction of charge 1 in full (1 page) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
14 May 2019 | Cessation of Knightshurst Limited as a person with significant control on 11 March 2019 (1 page) |
14 May 2019 | Notification of Michael Ellard as a person with significant control on 11 March 2019 (2 pages) |
9 May 2019 | Director's details changed for Linda Ellard Barker on 30 April 2019 (2 pages) |
23 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Michael Ellard as a director (2 pages) |
23 March 2010 | Termination of appointment of Michael Ellard as a director (2 pages) |
14 November 2009 | Appointment of Linda Ellard Barker as a director (3 pages) |
14 November 2009 | Appointment of Linda Ellard Barker as a director (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 October 2008 | Secretary appointed stephen townsend (2 pages) |
13 October 2008 | Appointment terminated secretary michael shelton (1 page) |
13 October 2008 | Appointment terminated secretary michael shelton (1 page) |
13 October 2008 | Secretary appointed stephen townsend (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
3 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
23 May 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
23 May 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
8 July 2004 | Return made up to 01/05/04; full list of members
|
8 July 2004 | Return made up to 01/05/04; full list of members
|
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 June 2000 | Return made up to 01/05/00; full list of members
|
21 June 2000 | Return made up to 01/05/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
16 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 July 1998 | Return made up to 01/05/98; no change of members (6 pages) |
8 July 1998 | Return made up to 01/05/98; no change of members (6 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
28 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
19 September 1997 | Return made up to 01/05/97; no change of members
|
19 September 1997 | Return made up to 01/05/97; no change of members
|
4 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
19 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
19 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (10 pages) |
28 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
28 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
25 April 1995 | Return made up to 01/05/95; full list of members (6 pages) |
25 April 1995 | Return made up to 01/05/95; full list of members (6 pages) |
13 May 1991 | Incorporation (16 pages) |
13 May 1991 | Incorporation (16 pages) |