London
EC3V 0HR
Director Name | Mr Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Charles Joseph Vaughan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ben Harber |
---|---|
Status | Current |
Appointed | 19 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Gavin John Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2008) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | 212 Gunnersbury Avenue Acton London W3 8LB |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | hot-rocks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77968826 |
Telephone region | London |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 52.35% - |
---|---|
8m at £0.001 | The Bank Of New York (Nominees) Limited A/c 430501 5.37% Ordinary |
6m at £0.001 | W B Nominees LTD 4.03% Ordinary |
35.5m at £0.001 | Pershing Nominees Limited A/c Hhclt 23.82% Ordinary |
21.5m at £0.001 | Sunvest Corporation LTD 14.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £746,530 |
Cash | £39,984 |
Current Liabilities | £98,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 March 2020 (31 pages) |
13 October 2020 | Resolutions
|
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 October 2019 | Resolutions
|
8 October 2019 | Full accounts made up to 31 March 2019 (31 pages) |
2 September 2019 | Withdrawal of a person with significant control statement on 2 September 2019 (2 pages) |
2 September 2019 | Notification of a person with significant control statement (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
19 February 2019 | Appointment of Ben Harber as a secretary on 19 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page) |
12 October 2018 | Resolutions
|
6 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
20 January 2017 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
5 September 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 September 2016 (1 page) |
13 April 2016 | Annual return made up to 15 March 2016 no member list Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 15 March 2016 no member list Statement of capital on 2016-04-13
|
17 March 2016 | Director's details changed for Mr Brian Rowbotham on 14 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Brian Rowbotham on 14 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Charles Joseph Vaughan on 14 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Charles Joseph Vaughan on 14 March 2016 (2 pages) |
11 November 2015 | Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages) |
23 October 2015 | Resolutions
|
12 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
9 April 2015 | Annual return made up to 15 March 2015 no member list Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 no member list Statement of capital on 2015-04-09
|
13 October 2014 | Resolutions
|
8 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
17 March 2014 | Annual return made up to 15 March 2014 no member list Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 no member list Statement of capital on 2014-03-17
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
24 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
21 March 2013 | Annual return made up to 15 March 2013 no member list (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 no member list (6 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
9 October 2012 | Memorandum and Articles of Association (65 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Memorandum and Articles of Association (65 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
20 September 2012 | Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page) |
5 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
22 March 2012 | Annual return made up to 15 March 2012 no member list (6 pages) |
22 March 2012 | Annual return made up to 15 March 2012 no member list (6 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 7 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 7 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 7 January 2012
|
24 October 2011 | Appointment of Mr Charles Joseph Vaughan as a director (2 pages) |
24 October 2011 | Appointment of Mr Charles Joseph Vaughan as a director (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
22 September 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
21 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (23 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (17 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (17 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
29 September 2010 | Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 September 2010 | Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
24 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
24 September 2008 | Company name changed halcyon river investments PLC\certificate issued on 24/09/08 (3 pages) |
24 September 2008 | Company name changed halcyon river investments PLC\certificate issued on 24/09/08 (3 pages) |
22 August 2008 | Appointment terminated secretary gavin burnell (1 page) |
22 August 2008 | Appointment terminated secretary gavin burnell (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 39 cheval place london SW7 1EW (1 page) |
22 August 2008 | Secretary appointed lorraine elizabeth young (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 39 cheval place london SW7 1EW (1 page) |
22 August 2008 | Secretary appointed lorraine elizabeth young (2 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (10 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (10 pages) |
27 June 2007 | Ad 08/06/07--------- £ si [email protected]=6000 £ ic 74000/80000 (2 pages) |
27 June 2007 | Ad 08/06/07--------- £ si [email protected]=6000 £ ic 74000/80000 (2 pages) |
26 June 2007 | £ ic 100000/74000 12/06/07 £ sr [email protected]=26000 (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | £ ic 100000/74000 12/06/07 £ sr [email protected]=26000 (1 page) |
26 June 2007 | Resolutions
|
22 June 2007 | Ad 08/06/07--------- £ si [email protected]=50000 £ ic 50000/100000 (3 pages) |
22 June 2007 | Ad 08/06/07--------- £ si [email protected]=50000 £ ic 50000/100000 (3 pages) |
1 June 2007 | New secretary appointed;new director appointed (3 pages) |
1 June 2007 | New secretary appointed;new director appointed (3 pages) |
15 May 2007 | S-div 26/04/07 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 26/04/07--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | S-div 26/04/07 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
15 May 2007 | Ad 26/04/07--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
24 April 2007 | Application to commence business (2 pages) |
24 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
24 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
24 April 2007 | Application to commence business (2 pages) |
15 March 2007 | Incorporation (13 pages) |
15 March 2007 | Incorporation (13 pages) |