Company NameCeroc Enterprises Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number03563696
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NamesDance Holidays Limited and The Dance Holiday Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NameDavid John Adshead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Clarendon Road
Norwich
Norfolk
NR2 2PW
Director NameJohn Roff Wolfendale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Loma Del Dilar 98-8c
Granada
18008
Spain
Secretary NameJohn Roff Wolfendale
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCuarto Real De St Domingo 4
Granada
Spain 18009
Secretary NameMr Robert Anthony Markham Thompson
NationalityBritish
StatusResigned
Appointed02 November 1998(5 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NameLinda Barker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(21 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteclubdanceholidays.com/
Telephone020 70994816
Telephone regionLondon

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

227k at £1Love Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£494,384
Cash£508
Current Liabilities£532,898

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

11 September 2019Delivered on: 23 September 2019
Persons entitled: Michael Ellard

Classification: A registered charge
Particulars: Fixed and floating charges over the assets of the company.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 March 2020Termination of appointment of Robert Anthony Markham Thompson as a secretary on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Linda Barker as a director on 4 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
25 November 2019Appointment of Linda Barker as a director on 25 November 2019 (2 pages)
28 October 2019Change of name notice (2 pages)
28 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-25
(2 pages)
23 September 2019Registration of charge 035636960001, created on 11 September 2019 (33 pages)
24 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 227,030
(6 pages)
21 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 227,030
(6 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 May 2016Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page)
17 May 2016Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page)
21 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 227,030
(4 pages)
21 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 227,030
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 227,030
(4 pages)
27 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 227,030
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 227,030
(4 pages)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 227,030
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 March 2009Appointment terminated director john wolfendale (1 page)
18 March 2009Appointment terminated director john wolfendale (1 page)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
13 October 2008Return made up to 14/05/08; full list of members (3 pages)
13 October 2008Return made up to 14/05/08; full list of members (3 pages)
9 October 2008Accounts for a small company made up to 31 October 2006 (6 pages)
9 October 2008Accounts for a small company made up to 31 October 2006 (6 pages)
17 October 2007Return made up to 14/05/07; full list of members (2 pages)
17 October 2007Return made up to 14/05/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 108 new bond street london W1Y 9AA (1 page)
17 October 2007Registered office changed on 17/10/07 from: 108 new bond street london W1Y 9AA (1 page)
19 February 2007Return made up to 14/05/06; full list of members (3 pages)
19 February 2007Return made up to 14/05/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
17 March 2006Return made up to 14/05/05; full list of members (4 pages)
17 March 2006Return made up to 14/05/05; full list of members (4 pages)
22 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2005Ad 09/11/04--------- £ si 138500@1=138500 £ ic 268500/407000 (2 pages)
10 February 2005Ad 09/11/04--------- £ si 58530@1=58530 £ ic 407000/465530 (2 pages)
10 February 2005Nc inc already adjusted 09/11/04 (1 page)
10 February 2005Ad 09/11/04--------- £ si 58530@1=58530 £ ic 407000/465530 (2 pages)
10 February 2005Nc inc already adjusted 09/11/04 (1 page)
10 February 2005Ad 09/11/04--------- £ si 138500@1=138500 £ ic 268500/407000 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 November 2004Ad 09/11/04--------- £ si 238500@1=238500 £ ic 30000/268500 (2 pages)
17 November 2004Ad 09/11/04--------- £ si 238500@1=238500 £ ic 30000/268500 (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 May 2004Return made up to 14/05/04; full list of members (7 pages)
14 May 2004Return made up to 14/05/04; full list of members (7 pages)
29 April 2004Amended full accounts made up to 30 October 2002 (12 pages)
29 April 2004Amended full accounts made up to 30 October 2002 (12 pages)
5 September 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
5 July 2003Return made up to 14/05/03; full list of members (7 pages)
5 July 2003Return made up to 14/05/03; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 30 October 2001 (7 pages)
30 August 2002Total exemption full accounts made up to 30 October 2001 (7 pages)
28 August 2002Return made up to 14/05/02; full list of members (7 pages)
28 August 2002Return made up to 14/05/02; full list of members (7 pages)
21 September 2001Full accounts made up to 30 October 2000 (10 pages)
21 September 2001Full accounts made up to 30 October 2000 (10 pages)
7 September 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 14/05/00; full list of members (6 pages)
31 July 2000Return made up to 14/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 October 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 October 1999 (6 pages)
6 December 1999£ nc 15000/50000 12/11/99 (1 page)
6 December 1999£ nc 15000/50000 12/11/99 (1 page)
6 December 1999Ad 15/11/99--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
6 December 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Ad 15/11/99--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
1 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1999Ad 14/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 January 1999Ad 14/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 December 1998Nc inc already adjusted 14/12/98 (1 page)
18 December 1998Nc inc already adjusted 14/12/98 (1 page)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 December 1998Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
3 December 1998Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
2 December 1998Company name changed dance holidays LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed dance holidays LIMITED\certificate issued on 03/12/98 (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 50 clarendon road norwich norfolk NR2 2PW (1 page)
20 November 1998Registered office changed on 20/11/98 from: 50 clarendon road norwich norfolk NR2 2PW (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 372 old street london EC1V 9LT (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 372 old street london EC1V 9LT (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
14 May 1998Incorporation (12 pages)
14 May 1998Incorporation (12 pages)