East Finchley
London
N2 8EY
Director Name | Mr Martin Paul Howlett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Philip Gary Rogers |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Steven Mark Stokes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Richard David Sharp |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 July 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | John Townsend |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 August 2003) |
Role | Architect |
Correspondence Address | The Studio Framlingham Road, Easton Woodbridge Suffolk IP13 0EW |
Director Name | Alistair Hay |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Secretary Name | Alistair Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2002) |
Role | Architect |
Correspondence Address | 56 St Pauls Road Islington London N1 2QW |
Director Name | Mr Canute Donovon Freckleton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Director Name | Peter Syme |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Secretary Name | Mrs Catherine Margaret Lief |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Director Name | Mr Darren Henry Raisen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bell Yard Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1994) |
Correspondence Address | 1 Bell Yard London WC2A 2JP |
Website | www.rocktownsend.co.uk/ |
---|---|
Telephone | 020 72619577 |
Telephone region | London |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250,626 |
Cash | £114,326 |
Current Liabilities | £255,387 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 June 2020 | Liquidators' statement of receipts and payments to 16 April 2020 (10 pages) |
---|---|
17 June 2019 | Liquidators' statement of receipts and payments to 16 April 2019 (11 pages) |
23 May 2018 | Appointment of a voluntary liquidator (3 pages) |
11 May 2018 | Registered office address changed from The Old School Exton Street London SE1 8UE to Langley House Park Road East Finchley London N2 8EY on 11 May 2018 (2 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Declaration of solvency (5 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 October 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 May 2015 | Termination of appointment of Darren Henry Raisen as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Darren Henry Raisen as a director on 30 April 2015 (1 page) |
2 January 2015 | Termination of appointment of a director (1 page) |
2 January 2015 | Termination of appointment of a director (1 page) |
2 January 2015 | Termination of appointment of Alistair Hay as a director on 31 January 2014 (1 page) |
2 January 2015 | Termination of appointment of Alistair Hay as a director on 31 January 2014 (1 page) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (21 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (21 pages) |
2 October 2014 | Appointment of Mr Richard David Sharp as a director on 1 May 2014 (2 pages) |
2 October 2014 | Appointment of Mr Richard David Sharp as a director on 1 May 2014 (2 pages) |
2 October 2014 | Appointment of Mr Richard David Sharp as a director on 1 May 2014 (2 pages) |
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
Statement of capital on 2014-10-02
|
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Director's details changed for Alistair Hay on 1 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Alistair Hay on 1 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Alistair Hay on 1 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Catherine Lief as a secretary (1 page) |
17 September 2012 | Termination of appointment of Catherine Lief as a secretary (1 page) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Sub-division of shares on 22 August 2012 (5 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Sub-division of shares on 22 August 2012 (5 pages) |
5 September 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 September 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 August 2012 | Termination of appointment of Canute Freckleton as a director (1 page) |
16 August 2012 | Appointment of Mr Darren Henry Raisen as a director (2 pages) |
16 August 2012 | Termination of appointment of Canute Freckleton as a director (1 page) |
16 August 2012 | Appointment of Mr Martin Paul Howlett as a director (2 pages) |
16 August 2012 | Registered office address changed from , Wheathampstead Place, Wheathampstead, Hertfordshire, AL4 8SB on 16 August 2012 (1 page) |
16 August 2012 | Appointment of Mr David Mark Gabbey as a director (2 pages) |
16 August 2012 | Appointment of Mr Darren Henry Raisen as a director (2 pages) |
16 August 2012 | Appointment of Mr Stephen Mark Stokes as a director (2 pages) |
16 August 2012 | Registered office address changed from , Wheathampstead Place, Wheathampstead, Hertfordshire, AL4 8SB on 16 August 2012 (1 page) |
16 August 2012 | Appointment of Mr David Mark Gabbey as a director (2 pages) |
16 August 2012 | Appointment of Mr Martin Paul Howlett as a director (2 pages) |
16 August 2012 | Termination of appointment of Peter Syme as a director (1 page) |
16 August 2012 | Appointment of Mr Philip Gary Rogers as a director (2 pages) |
16 August 2012 | Appointment of Mr Stephen Mark Stokes as a director (2 pages) |
16 August 2012 | Termination of appointment of Peter Syme as a director (1 page) |
16 August 2012 | Appointment of Mr Philip Gary Rogers as a director (2 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 July 2009 | Director's change of particulars / alistair hay / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / alistair hay / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / canute freckleton / 01/04/2009 (1 page) |
14 July 2009 | Secretary's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / canute freckleton / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
19 March 2009 | Director's change of particulars / alistair hay / 01/08/2008 (1 page) |
19 March 2009 | Director's change of particulars / alistair hay / 01/08/2008 (1 page) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members
|
29 March 2005 | Return made up to 12/03/05; full list of members
|
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
8 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members
|
22 March 2000 | Return made up to 12/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 April 1997 | Return made up to 12/03/97; full list of members
|
8 April 1997 | Return made up to 12/03/97; full list of members
|
3 May 1996 | Return made up to 12/03/96; no change of members
|
3 May 1996 | Return made up to 12/03/96; no change of members
|
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Return made up to 12/03/95; full list of members
|
24 March 1995 | Return made up to 12/03/95; full list of members
|
30 March 1993 | Company name changed\certificate issued on 30/03/93 (2 pages) |
30 March 1993 | Company name changed\certificate issued on 30/03/93 (2 pages) |
12 March 1993 | Incorporation (20 pages) |
12 March 1993 | Incorporation (20 pages) |