Mill Hill
London
NW7 3LL
Director Name | Mrs Amanda Jayne Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(8 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7, 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Francis Thomas Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Vincent Bifulco |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cumberland Park Acton London W3 6SX |
Director Name | Mark Buzzoni |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Philippa Frances Blake-Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2006) |
Role | Executive Consultant |
Correspondence Address | 26 Temple House Temple Avenue London EC4Y 0DF |
Director Name | Mr Nicholas David Warr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr George Henry Reginald Ward |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grunwick Processing Laboratories Ltd Stirling Way Borehamwood Hertfordshire WD6 2AZ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment London EC4Y 0DX |
Website | www.e-rocky.com |
---|---|
Email address | [email protected] |
Registered Address | 6 The Broadway London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £241,052 |
Current Liabilities | £1,357 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
15 January 2021 | Termination of appointment of Nicholas David Warr as a director on 14 January 2021 (1 page) |
---|---|
7 January 2021 | Notification of a person with significant control statement (2 pages) |
7 January 2021 | Withdrawal of a person with significant control statement on 7 January 2021 (2 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr Nicholas David Warr on 3 June 2019 (2 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
20 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
20 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
19 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
19 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
3 September 2015 | Director's details changed for Mrs Amanda Jayne Ward on 1 January 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Anthony Martin Ward on 1 January 2015 (2 pages) |
3 September 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
3 September 2015 | Director's details changed for Mr Anthony Martin Ward on 1 January 2015 (2 pages) |
3 September 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
3 September 2015 | Director's details changed for Mrs Amanda Jayne Ward on 1 January 2015 (2 pages) |
29 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
29 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
19 August 2014 | Annual return made up to 9 August 2014 no member list (5 pages) |
19 August 2014 | Secretary's details changed for Taylor Wessing Secretaries Limited on 18 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Taylor Wessing Secretaries Limited on 18 August 2014 (1 page) |
19 August 2014 | Annual return made up to 9 August 2014 no member list (5 pages) |
19 August 2014 | Annual return made up to 9 August 2014 no member list (5 pages) |
25 July 2014 | Statement of company's objects (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
25 July 2014 | Statement of company's objects (2 pages) |
25 July 2014 | Memorandum and Articles of Association (10 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
25 July 2014 | Memorandum and Articles of Association (10 pages) |
6 May 2014 | Appointment of Mrs Amanda Jayne Ward as a director (3 pages) |
6 May 2014 | Appointment of Mrs Amanda Jayne Ward as a director (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
26 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
26 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
19 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
19 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
16 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
16 August 2012 | Termination of appointment of George Ward as a director (1 page) |
16 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
16 August 2012 | Termination of appointment of George Ward as a director (1 page) |
16 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
30 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
30 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
30 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
10 September 2010 | Annual return made up to 9 August 2010 (8 pages) |
10 September 2010 | Annual return made up to 9 August 2010 (8 pages) |
10 September 2010 | Annual return made up to 9 August 2010 (8 pages) |
6 April 2010 | Appointment of Mr George Henry Reginald Ward as a director (3 pages) |
6 April 2010 | Appointment of Anthony Martin Ward as a director (3 pages) |
6 April 2010 | Appointment of Anthony Martin Ward as a director (3 pages) |
6 April 2010 | Termination of appointment of Vincent Bifulco as a director (2 pages) |
6 April 2010 | Termination of appointment of Mark Buzzoni as a director (2 pages) |
6 April 2010 | Appointment of Mr George Henry Reginald Ward as a director (3 pages) |
6 April 2010 | Termination of appointment of Vincent Bifulco as a director (2 pages) |
6 April 2010 | Termination of appointment of Mark Buzzoni as a director (2 pages) |
27 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
27 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 September 2009 | Annual return made up to 09/08/09 (5 pages) |
2 September 2009 | Annual return made up to 09/08/09 (5 pages) |
24 August 2009 | Director's change of particulars / mark buzzoni / 24/11/2008 (1 page) |
24 August 2009 | Director's change of particulars / mark buzzoni / 24/11/2008 (1 page) |
31 December 2008 | Director's change of particulars / nicholas warr / 24/11/2008 (1 page) |
31 December 2008 | Director's change of particulars / nicholas warr / 24/11/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 5 new street square london EC4A 3TW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 5 new street square london EC4A 3TW (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
11 September 2008 | Annual return made up to 09/08/08 (5 pages) |
11 September 2008 | Annual return made up to 09/08/08 (5 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Annual return made up to 09/08/07 (5 pages) |
9 November 2007 | Annual return made up to 09/08/07 (5 pages) |
9 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
18 June 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
18 June 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
31 October 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
5 October 2006 | Annual return made up to 09/08/06 (5 pages) |
5 October 2006 | Annual return made up to 09/08/06 (5 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (3 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
9 August 2005 | Incorporation (18 pages) |
9 August 2005 | Incorporation (18 pages) |