Company NameRocksquare Limited
DirectorsMaurice James Postlethwaite and Brigit Scott
Company StatusActive
Company Number03191152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMr Lee Wright Penrose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1999)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameMr Lee Wright Penrose
NationalityBritish
StatusResigned
Appointed10 May 1996(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1999)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1999)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 September 2021)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Current Liabilities£750,000

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

13 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020 (1 page)
12 November 2020Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages)
22 September 2020Micro company accounts made up to 5 April 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 November 2019Change of details for Fntc Third Nominee Limited as a person with significant control on 6 April 2016 (2 pages)
5 November 2019Change of details for Crowncharm Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2019Micro company accounts made up to 5 April 2019 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 5 April 2018 (2 pages)
24 August 2018Director's details changed for Mrs. Brigit Scott on 24 August 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
26 April 2016Annual return made up to 26 April 2016 no member list (4 pages)
26 April 2016Annual return made up to 26 April 2016 no member list (4 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 no member list (4 pages)
27 April 2015Annual return made up to 26 April 2015 no member list (4 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 26 April 2014 no member list (4 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
26 April 2013Annual return made up to 26 April 2013 no member list (4 pages)
26 April 2013Annual return made up to 26 April 2013 no member list (4 pages)
26 April 2012Annual return made up to 26 April 2012 no member list (4 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Annual return made up to 26 April 2012 no member list (4 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 April 2011Annual return made up to 26 April 2011 no member list (4 pages)
26 April 2011Annual return made up to 26 April 2011 no member list (4 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
27 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 26 April 2010 (2 pages)
27 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr. Maurice James Postlethwaite on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Mr. Maurice James Postlethwaite on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 no member list (4 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 April 2009Annual return made up to 26/04/09 (2 pages)
27 April 2009Annual return made up to 26/04/09 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
12 May 2008Annual return made up to 26/04/08 (2 pages)
12 May 2008Annual return made up to 26/04/08 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3-4 bentinck street london W1U 2EE (1 page)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
14 May 2007Annual return made up to 26/04/07 (4 pages)
14 May 2007Annual return made up to 26/04/07 (4 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
17 May 2006Annual return made up to 26/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2006Annual return made up to 26/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
16 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
16 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
6 May 2005Annual return made up to 26/04/05 (4 pages)
6 May 2005Annual return made up to 26/04/05 (4 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
6 May 2004Annual return made up to 26/04/04 (4 pages)
6 May 2004Annual return made up to 26/04/04 (4 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (2 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (2 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (2 pages)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
10 May 2003Annual return made up to 26/04/03 (4 pages)
10 May 2003Annual return made up to 26/04/03 (4 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
3 May 2002Annual return made up to 26/04/02
  • 363(287) ‐ Registered office changed on 03/05/02
(4 pages)
3 May 2002Annual return made up to 26/04/02
  • 363(287) ‐ Registered office changed on 03/05/02
(4 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
28 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
1 May 2001Annual return made up to 26/04/01 (4 pages)
1 May 2001Annual return made up to 26/04/01 (4 pages)
17 April 2001Full accounts made up to 5 April 2000 (2 pages)
17 April 2001Full accounts made up to 5 April 2000 (2 pages)
17 April 2001Full accounts made up to 5 April 2000 (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
2 May 2000Annual return made up to 26/04/00 (4 pages)
2 May 2000Annual return made up to 26/04/00 (4 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
13 July 1999Accounts for a small company made up to 5 April 1999 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Accounts for a small company made up to 5 April 1999 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Accounts for a small company made up to 5 April 1999 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
4 May 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director resigned
(4 pages)
4 May 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director resigned
(4 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New director appointed (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
30 April 1998Annual return made up to 26/04/98 (4 pages)
30 April 1998Annual return made up to 26/04/98 (4 pages)
19 January 1998Full accounts made up to 5 April 1997 (2 pages)
19 January 1998Full accounts made up to 5 April 1997 (2 pages)
19 January 1998Full accounts made up to 5 April 1997 (2 pages)
11 August 1997Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB (1 page)
11 August 1997Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Annual return made up to 26/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Annual return made up to 26/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 December 1996Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FE (1 page)
5 December 1996Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FE (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
17 September 1996Accounting reference date extended from 31/12/96 to 05/04/97 (1 page)
17 September 1996Accounting reference date extended from 31/12/96 to 05/04/97 (1 page)
24 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 May 1996Memorandum and Articles of Association (10 pages)
30 May 1996Memorandum and Articles of Association (10 pages)
23 May 1996Registered office changed on 23/05/96 from: waterlow information services classic house 174-180 old street london EC1V 9BP (1 page)
23 May 1996Registered office changed on 23/05/96 from: waterlow information services classic house 174-180 old street london EC1V 9BP (1 page)
26 April 1996Incorporation (20 pages)
26 April 1996Incorporation (20 pages)