Company NameEgerton Roche Limited
DirectorMichael James Curness
Company StatusActive
Company Number03054502
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Previous NamesWatt Torrance & Co Ltd and Egerton Roche (London) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael James Curness
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameJohn Anthony Watt Torrance
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(3 days after company formation)
Appointment Duration14 years, 10 months (resigned 25 March 2010)
RoleFinance Director
Correspondence Address19 Kyrle Road
London
SW11 6ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1995(3 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2008)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameJWA Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2008(13 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 July 2019)
Correspondence AddressShaftesbury Mansions 52 Shaftesbury Avenue
London
W1D 6LP

Contact

Websiteegerton-roche.co.uk
Telephone020 75890909
Telephone regionLondon

Location

Registered AddressLower Third Floor Evelyn Suite
Quantum House 22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

115.1k at £1Mr Michael James Curness
100.00%
Ordinary

Financials

Year2014
Net Worth£18,416
Cash£53,875
Current Liabilities£38,288

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

24 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 June 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
6 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
31 August 2021Director's details changed for Mr Michael James Curness on 31 August 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 May 2021Director's details changed for Mr Michael James Curness on 24 May 2021 (2 pages)
24 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 May 2020Director's details changed for Mr Michael James Curness on 21 May 2020 (2 pages)
18 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
5 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 July 2019Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (12 pages)
19 September 2018Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page)
19 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 December 2017Director's details changed for Mr Michael James Curness on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Michael James Curness on 11 December 2017 (2 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 115,100
(3 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 115,100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 115,100
(3 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 115,100
(3 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 115,100
(3 pages)
16 January 2015Director's details changed for Mr Michael James Curness on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Michael James Curness on 16 January 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 115,100
(4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 115,100
(4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 115,100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (17 pages)
21 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (17 pages)
21 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (17 pages)
13 December 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 115,100
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 115,100
(5 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 60,100
(5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 60,100
(5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/12/2011.
(5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/12/2011.
(5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/12/2011.
(5 pages)
27 July 2010Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed egerton roche (london) LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
15 June 2010Company name changed egerton roche (london) LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Company name changed watt torrance & co LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Company name changed watt torrance & co LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
15 April 2010Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages)
15 April 2010Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages)
15 April 2010Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages)
30 March 2010Termination of appointment of John Torrance as a director (1 page)
30 March 2010Termination of appointment of John Torrance as a director (1 page)
30 March 2010Appointment of Mr Michael James Curness as a director (2 pages)
30 March 2010Appointment of Mr Michael James Curness as a director (2 pages)
23 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages)
9 June 2009Return made up to 09/05/09; full list of members (3 pages)
9 June 2009Return made up to 09/05/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 March 2009Return made up to 09/05/08; full list of members (3 pages)
10 March 2009Return made up to 09/05/08; full list of members (3 pages)
25 February 2009Secretary appointed jwa registrars LIMITED (1 page)
25 February 2009Registered office changed on 25/02/2009 from 7-9 swallow street london W1B 4DT (1 page)
25 February 2009Registered office changed on 25/02/2009 from 7-9 swallow street london W1B 4DT (1 page)
25 February 2009Secretary appointed jwa registrars LIMITED (1 page)
25 February 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
25 February 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
5 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 July 2007Return made up to 09/05/07; full list of members (2 pages)
5 July 2007Return made up to 09/05/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2006Return made up to 09/05/06; full list of members (2 pages)
15 August 2006Return made up to 09/05/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
2 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 January 2005Return made up to 09/05/04; full list of members (2 pages)
20 January 2005Return made up to 09/05/04; full list of members (2 pages)
1 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 July 2002Return made up to 09/05/02; full list of members (6 pages)
12 July 2002Return made up to 09/05/02; full list of members (6 pages)
12 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 September 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 July 2000Return made up to 09/05/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 July 2000Return made up to 09/05/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
6 July 1999Return made up to 09/05/99; no change of members (4 pages)
6 July 1999Return made up to 09/05/99; no change of members (4 pages)
6 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 October 1998Return made up to 09/05/98; full list of members (5 pages)
29 October 1998Return made up to 09/05/98; full list of members (5 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 August 1998Registered office changed on 13/08/98 from: 15 manchester square london W1M 6LB (1 page)
13 August 1998Registered office changed on 13/08/98 from: 15 manchester square london W1M 6LB (1 page)
11 August 1997Return made up to 09/05/97; no change of members (4 pages)
11 August 1997Return made up to 09/05/97; no change of members (4 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 April 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
15 May 1996Return made up to 09/05/96; full list of members (6 pages)
8 February 1996Accounting reference date notified as 31/10 (1 page)
8 February 1996Accounting reference date notified as 31/10 (1 page)
24 May 1995Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 May 1995Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1995Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1995Incorporation (18 pages)
9 May 1995Incorporation (18 pages)