50 Curzon Street
London
W1J 7UW
Secretary Name | Dipak Mahendra Lalsodagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 08 January 2019) |
Role | Accountant |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Director Name | Mr Michael Kenneth Staveley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2019) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Director Name | Mr Edward Marcus Johnston Horner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 50 Curzon Street London W1J 7UW |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Secretary Name | Natalie Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cavendish Close St Johns Avenue London SW15 2AL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | edenrockcm.com |
---|---|
Telephone | 020 70791600 |
Telephone region | London |
Registered Address | 5th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Eden Rock Capital Management LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,649 |
Gross Profit | £21,065 |
Net Worth | £106,343 |
Cash | £1,987 |
Current Liabilities | £52,596 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Edward Marcus Johnston Horner on 8 July 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Dipak Mahendra Lalsodagar on 6 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Dipak Mahendra Lalsodagar on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Dipak Mahendra Lalsodagar on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2013 | Director's details changed for Mr Edward Marcus Johnston Horner on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Edward Marcus Johnston Horner on 13 June 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Appointment of Mr Edward Marcus Johnston Horner as a director (2 pages) |
27 March 2012 | Appointment of Mr Edward Marcus Johnston Horner as a director (2 pages) |
27 March 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Mr Michael Kenneth Staveley as a director (2 pages) |
27 March 2012 | Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Mr Michael Kenneth Staveley as a director (2 pages) |
26 March 2012 | Termination of appointment of Neil Mcguinness as a director (1 page) |
26 March 2012 | Termination of appointment of Neil Mcguinness as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: FLAT5, 42, gloucester avenue primrose hill london NW1 8JD (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: FLAT5, 42, gloucester avenue primrose hill london NW1 8JD (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 39 park street london W1K 7HJ (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 39 park street london W1K 7HJ (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members; amend (7 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members; amend (7 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members
|
6 June 2005 | Return made up to 06/05/05; full list of members
|
24 May 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
24 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (18 pages) |
6 May 2004 | Incorporation (18 pages) |