Company NameEden Rock Partners Limited
Company StatusDissolved
Company Number05120679
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Spencer Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address5th Floor
50 Curzon Street
London
W1J 7UW
Secretary NameDipak Mahendra Lalsodagar
NationalityBritish
StatusClosed
Appointed12 July 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 08 January 2019)
RoleAccountant
Correspondence Address5th Floor
50 Curzon Street
London
W1J 7UW
Director NameMr Michael Kenneth Staveley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2019)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
50 Curzon Street
London
W1J 7UW
Director NameMr Edward Marcus Johnston Horner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor
50 Curzon Street
London
W1J 7UW
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Secretary NameNatalie Hulme
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Cavendish Close
St Johns Avenue
London
SW15 2AL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteedenrockcm.com
Telephone020 70791600
Telephone regionLondon

Location

Registered Address5th Floor
50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Eden Rock Capital Management LLP
100.00%
Ordinary

Financials

Year2014
Turnover£48,649
Gross Profit£21,065
Net Worth£106,343
Cash£1,987
Current Liabilities£52,596

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
7 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
6 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Secretary's details changed for Dipak Mahendra Lalsodagar on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Dipak Mahendra Lalsodagar on 6 May 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Secretary's details changed for Dipak Mahendra Lalsodagar on 6 May 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Director's details changed for Mr Edward Marcus Johnston Horner on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Edward Marcus Johnston Horner on 13 June 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
9 May 2012Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
27 March 2012Appointment of Mr Edward Marcus Johnston Horner as a director (2 pages)
27 March 2012Appointment of Mr Edward Marcus Johnston Horner as a director (2 pages)
27 March 2012Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 27 March 2012 (1 page)
27 March 2012Appointment of Mr Michael Kenneth Staveley as a director (2 pages)
27 March 2012Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 27 March 2012 (1 page)
27 March 2012Appointment of Mr Michael Kenneth Staveley as a director (2 pages)
26 March 2012Termination of appointment of Neil Mcguinness as a director (1 page)
26 March 2012Termination of appointment of Neil Mcguinness as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
28 September 2011Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2007Registered office changed on 04/07/07 from: FLAT5, 42, gloucester avenue primrose hill london NW1 8JD (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: FLAT5, 42, gloucester avenue primrose hill london NW1 8JD (1 page)
4 July 2007Director's particulars changed (1 page)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 39 park street london W1K 7HJ (1 page)
19 February 2007Registered office changed on 19/02/07 from: 39 park street london W1K 7HJ (1 page)
10 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
15 May 2006Return made up to 06/05/06; full list of members (2 pages)
15 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
10 June 2005Return made up to 06/05/05; full list of members; amend (7 pages)
10 June 2005Return made up to 06/05/05; full list of members; amend (7 pages)
6 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
6 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
24 May 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
24 May 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
24 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
6 May 2004Incorporation (18 pages)
6 May 2004Incorporation (18 pages)