Company NameRock Townsend Limited
Company StatusDissolved
Company Number02799038
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date30 July 2021 (2 years, 9 months ago)
Previous NameSpeed 3371 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Mark Gabbey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Martin Paul Howlett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Philip Gary Rogers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Steven Mark Stokes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Richard David Sharp
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameJohn Townsend
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 21 August 2003)
RoleArchitect
Correspondence AddressThe Studio
Framlingham Road, Easton
Woodbridge
Suffolk
IP13 0EW
Director NameAlistair Hay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Exton Street
London
SE1 8UE
Secretary NameAlistair Hay
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2002)
RoleArchitect
Correspondence Address56 St Pauls Road
Islington
London
N1 2QW
Director NameMr Canute Donovon Freckleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheathampstead Place Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Director NamePeter Syme
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheathampstead Place Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Secretary NameMrs Catherine Margaret Lief
NationalityBritish
StatusResigned
Appointed20 September 2002(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheathampstead Place Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Director NameMr Darren Henry Raisen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Exton Street
London
SE1 8UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 1993(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1994)
Correspondence Address1 Bell Yard
London
WC2A 2JP

Contact

Websitewww.rocktownsend.co.uk/
Telephone020 72619577
Telephone regionLondon

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£250,626
Cash£114,326
Current Liabilities£255,387

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 June 2020Liquidators' statement of receipts and payments to 16 April 2020 (10 pages)
17 June 2019Liquidators' statement of receipts and payments to 16 April 2019 (11 pages)
23 May 2018Appointment of a voluntary liquidator (3 pages)
11 May 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
(1 page)
1 May 2018Declaration of solvency (5 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 October 2016Purchase of own shares. (3 pages)
26 October 2016Purchase of own shares. (3 pages)
11 October 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 10.00
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 10.00
(4 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 47,385
(6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 47,385
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 May 2015Termination of appointment of Darren Henry Raisen as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Darren Henry Raisen as a director on 30 April 2015 (1 page)
2 January 2015Termination of appointment of a director (1 page)
2 January 2015Termination of appointment of a director (1 page)
2 January 2015Termination of appointment of Alistair Hay as a director on 31 January 2014 (1 page)
2 January 2015Termination of appointment of Alistair Hay as a director on 31 January 2014 (1 page)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (21 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (21 pages)
2 October 2014Appointment of Mr Richard David Sharp as a director on 1 May 2014 (2 pages)
2 October 2014Appointment of Mr Richard David Sharp as a director on 1 May 2014 (2 pages)
2 October 2014Appointment of Mr Richard David Sharp as a director on 1 May 2014 (2 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 47,385

Statement of capital on 2014-10-02
  • GBP 47,385
  • ANNOTATION Clarification a second filing AR01 was registered on 13/11/14.
(7 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 47,385

Statement of capital on 2014-10-02
  • GBP 47,385
  • ANNOTATION Clarification a second filing AR01 was registered on 13/11/14.
(7 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 47,385
(6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 47,385
(6 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 47,385.000000
(5 pages)
19 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 47,385.000000
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 43,535.00
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 43,535.00
(5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 September 2012Director's details changed for Alistair Hay on 1 September 2012 (2 pages)
24 September 2012Director's details changed for Alistair Hay on 1 September 2012 (2 pages)
24 September 2012Director's details changed for Alistair Hay on 1 September 2012 (2 pages)
17 September 2012Termination of appointment of Catherine Lief as a secretary (1 page)
17 September 2012Termination of appointment of Catherine Lief as a secretary (1 page)
14 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 September 2012Resolutions
  • RES13 ‐ Subdivision 22/08/2012
(1 page)
6 September 2012Sub-division of shares on 22 August 2012 (5 pages)
6 September 2012Resolutions
  • RES13 ‐ Subdivision 22/08/2012
(1 page)
6 September 2012Sub-division of shares on 22 August 2012 (5 pages)
5 September 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 September 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 August 2012Termination of appointment of Canute Freckleton as a director (1 page)
16 August 2012Appointment of Mr Darren Henry Raisen as a director (2 pages)
16 August 2012Termination of appointment of Canute Freckleton as a director (1 page)
16 August 2012Appointment of Mr Martin Paul Howlett as a director (2 pages)
16 August 2012Registered office address changed from , Wheathampstead Place, Wheathampstead, Hertfordshire, AL4 8SB on 16 August 2012 (1 page)
16 August 2012Appointment of Mr David Mark Gabbey as a director (2 pages)
16 August 2012Appointment of Mr Darren Henry Raisen as a director (2 pages)
16 August 2012Appointment of Mr Stephen Mark Stokes as a director (2 pages)
16 August 2012Registered office address changed from , Wheathampstead Place, Wheathampstead, Hertfordshire, AL4 8SB on 16 August 2012 (1 page)
16 August 2012Appointment of Mr David Mark Gabbey as a director (2 pages)
16 August 2012Appointment of Mr Martin Paul Howlett as a director (2 pages)
16 August 2012Termination of appointment of Peter Syme as a director (1 page)
16 August 2012Appointment of Mr Philip Gary Rogers as a director (2 pages)
16 August 2012Appointment of Mr Stephen Mark Stokes as a director (2 pages)
16 August 2012Termination of appointment of Peter Syme as a director (1 page)
16 August 2012Appointment of Mr Philip Gary Rogers as a director (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 July 2009Director's change of particulars / alistair hay / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / alistair hay / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / peter syme / 01/04/2009 (1 page)
14 July 2009Secretary's change of particulars / catherine lief / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / canute freckleton / 01/04/2009 (1 page)
14 July 2009Secretary's change of particulars / catherine lief / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / canute freckleton / 01/04/2009 (1 page)
14 July 2009Director's change of particulars / peter syme / 01/04/2009 (1 page)
19 March 2009Director's change of particulars / alistair hay / 01/08/2008 (1 page)
19 March 2009Director's change of particulars / alistair hay / 01/08/2008 (1 page)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 12/03/07; full list of members (3 pages)
27 March 2007Return made up to 12/03/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003Return made up to 12/03/03; full list of members (8 pages)
28 March 2003Return made up to 12/03/03; full list of members (8 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
7 August 2000Full accounts made up to 31 December 1999 (10 pages)
7 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
17 March 1998Return made up to 12/03/98; no change of members (4 pages)
17 March 1998Return made up to 12/03/98; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1993Company name changed\certificate issued on 30/03/93 (2 pages)
30 March 1993Company name changed\certificate issued on 30/03/93 (2 pages)
12 March 1993Incorporation (20 pages)
12 March 1993Incorporation (20 pages)