Company NameRope Street Ltd
DirectorsAndrea Bravi and Julia Claire Heighton
Company StatusActive
Company Number06494552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrea Bravi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Julia Claire Heighton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed05 June 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Patrick George Lyons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressRathcool
Ratoath
County Meath
Irish
Director NameRonan Regan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressLaracor House
Trim
County Meath
Irish
Secretary NameRonan Regan
NationalityIrish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Street
Trim
County Meath
Ireland
Director NameMr Ralph David Newbrook
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Cable Court
357 Rope Street
London
SE16 7TU
Director NameMr David Ian Staunton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 12 Cable Court
357 Rope Street
London
SE16 7TU
Secretary NameMr David Ian Staunton
StatusResigned
Appointed26 November 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressFlat 12 Cable Court
357 Rope Street
London
SE16 7TU
Director NameMiss Sarah Cook
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Yuri Zhuravel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2017)
RoleDue Diligence Analyst
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr Stephen Wiles
StatusResigned
Appointed01 March 2018(10 years after company formation)
Appointment Duration3 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
Surrey
BR1 1LT
Secretary NameGordon And Co. (Corporation)
StatusResigned
Appointed25 March 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2017)
Correspondence Address9 Savoy Street Savoy Street
London
WC2E 7EG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2017(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£9,029
Cash£7,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 October 2018Amended accounts for a dormant company made up to 31 December 2017 (7 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 6 June 2018 (1 page)
5 June 2018Appointment of Prime Management (Ps) Limited as a secretary on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of Stephen Wiles as a secretary on 5 June 2018 (1 page)
6 March 2018Appointment of Mr Stephen Wiles as a secretary on 1 March 2018 (2 pages)
6 March 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT on 6 March 2018 (1 page)
6 March 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 September 2017Termination of appointment of Yuri Zhuravel as a director on 15 August 2017 (1 page)
20 September 2017Termination of appointment of Sarah Cook as a director on 15 August 2017 (1 page)
20 September 2017Termination of appointment of Sarah Cook as a director on 15 August 2017 (1 page)
20 September 2017Appointment of Mr Andrea Bravi as a director on 15 August 2017 (2 pages)
20 September 2017Appointment of Mr Andrea Bravi as a director on 15 August 2017 (2 pages)
20 September 2017Appointment of Miss Julia Claire Heighton as a director on 15 August 2017 (2 pages)
20 September 2017Termination of appointment of Yuri Zhuravel as a director on 15 August 2017 (1 page)
20 September 2017Appointment of Miss Julia Claire Heighton as a director on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017 (1 page)
15 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
15 August 2017Termination of appointment of Gordon and Co. as a secretary on 8 August 2017 (1 page)
15 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017 (1 page)
15 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
15 August 2017Termination of appointment of Gordon and Co. as a secretary on 8 August 2017 (1 page)
21 April 2017Registered office address changed from 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Registered office address changed from Flat 12 Cable Court 357 Rope Street London SE16 7TU to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page)
21 June 2016Appointment of Gordon and Co. as a secretary on 25 March 2016 (2 pages)
21 June 2016Registered office address changed from Flat 12 Cable Court 357 Rope Street London SE16 7TU to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page)
21 June 2016Appointment of Gordon and Co. as a secretary on 25 March 2016 (2 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 5 February 2016 no member list (2 pages)
1 June 2016Annual return made up to 5 February 2016 no member list (2 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Appointment of Mr Yuri Zhuravel as a director on 20 February 2015 (2 pages)
9 March 2015Termination of appointment of Ralph David Newbrook as a director on 20 February 2015 (1 page)
9 March 2015Termination of appointment of David Ian Staunton as a director on 20 February 2015 (1 page)
9 March 2015Appointment of Miss Sarah Cook as a director on 20 February 2015 (2 pages)
9 March 2015Termination of appointment of David Ian Staunton as a secretary on 20 February 2015 (1 page)
9 March 2015Termination of appointment of David Ian Staunton as a director on 20 February 2015 (1 page)
9 March 2015Termination of appointment of David Ian Staunton as a secretary on 20 February 2015 (1 page)
9 March 2015Termination of appointment of Ralph David Newbrook as a director on 20 February 2015 (1 page)
9 March 2015Appointment of Mr Yuri Zhuravel as a director on 20 February 2015 (2 pages)
9 March 2015Appointment of Miss Sarah Cook as a director on 20 February 2015 (2 pages)
8 March 2015Annual return made up to 5 February 2015 no member list (3 pages)
8 March 2015Annual return made up to 5 February 2015 no member list (3 pages)
8 March 2015Annual return made up to 5 February 2015 no member list (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
9 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
9 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
10 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
10 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
17 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 5 February 2012 no member list (2 pages)
20 March 2012Annual return made up to 5 February 2012 no member list (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Registered office address changed from 31 Hill Street London W1J 5LS on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 31 Hill Street London W1J 5LS on 28 November 2011 (1 page)
28 November 2011Appointment of Mr David Ian Staunton as a director (2 pages)
28 November 2011Appointment of Mr David Ian Staunton as a director (2 pages)
28 November 2011Appointment of Mr Ralph David Newbrook as a director (2 pages)
28 November 2011Appointment of Mr Ralph David Newbrook as a director (2 pages)
26 November 2011Termination of appointment of Ronan Regan as a director (1 page)
26 November 2011Termination of appointment of Ronan Regan as a director (1 page)
26 November 2011Appointment of Mr David Ian Staunton as a secretary (1 page)
26 November 2011Appointment of Mr David Ian Staunton as a secretary (1 page)
24 June 2011Termination of appointment of Patrick Lyons as a director (1 page)
24 June 2011Termination of appointment of Patrick Lyons as a director (1 page)
24 June 2011Termination of appointment of Ronan Regan as a secretary (1 page)
24 June 2011Termination of appointment of Ronan Regan as a secretary (1 page)
15 March 2011Annual return made up to 5 February 2011 no member list (4 pages)
15 March 2011Annual return made up to 5 February 2011 no member list (4 pages)
15 March 2011Annual return made up to 5 February 2011 no member list (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
23 March 2009Annual return made up to 05/02/09 (2 pages)
23 March 2009Annual return made up to 05/02/09 (2 pages)
5 February 2008Incorporation (20 pages)
5 February 2008Incorporation (20 pages)