Company NameRoc Resources Limited
DirectorMark Lancaster
Company StatusActive
Company Number07424418
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Previous NamesEuropean Merchandising Services Limited and China Housewares Limited

Business Activity

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

Directors

Director NameMr Mark Lancaster
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleMerchandising
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Lancaster
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 2 weeks ago)
Next Return Due12 November 2024 (6 months, 4 weeks from now)

Filing History

2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 October 2020Change of name notice (2 pages)
6 October 2020Company name changed china housewares LIMITED\certificate issued on 06/10/20
  • RES15 ‐ Change company name resolution on 2020-08-28
(2 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 September 2018Registered office address changed from 24 Chiswell Street 3rd Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
(3 pages)
26 March 2018Director's details changed for Mr Mark Lancaster on 26 March 2018 (2 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 21 August 2017 (1 page)
21 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 21 August 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 15 November 2011 (1 page)
13 December 2010Appointment of Mr Mark Lancaster as a director (2 pages)
13 December 2010Termination of appointment of Andrew Davis as a director (1 page)
13 December 2010Appointment of Mr Mark Lancaster as a director (2 pages)
13 December 2010Termination of appointment of Andrew Davis as a director (1 page)
29 October 2010Incorporation (43 pages)
29 October 2010Incorporation (43 pages)