Company NameStonecliffe Rock Limited
DirectorIan Jonathan Fenton
Company StatusActive - Proposal to Strike off
Company Number05718446
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Jonathan Fenton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed22 February 2006(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePauline Adler
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 The Terraces
12 Queens Terrace
London
NW8 6DF
Director NameAlan Michael Rind
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box N8680
Nassau
New Providence
Bahamas
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blandford Close
Hampstead Garden Suburb
London
N2 0DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Hadcliffe Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£972,842

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2020Termination of appointment of David Mendel Morein as a director on 2 January 2020 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 February 2018Termination of appointment of Pauline Adler as a director on 23 November 2017 (1 page)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(7 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(7 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 December 2015Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
15 December 2015Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(6 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(6 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
7 August 2008Director appointed david mendel morein (2 pages)
7 August 2008Director appointed david mendel morein (2 pages)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 March 2007Return made up to 22/02/07; full list of members (2 pages)
13 March 2007Return made up to 22/02/07; full list of members (2 pages)
27 September 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
27 September 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006New director appointed (3 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
22 February 2006Incorporation (19 pages)
22 February 2006Incorporation (19 pages)