London
W1F 7LN
Director Name | Mr Darryl John Cooke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Partner Gunnercooke Llp |
Country of Residence | United Kingdom |
Correspondence Address | Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS |
Secretary Name | Darryl John Cooke |
---|---|
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS |
Website | sh-p.co.uk |
---|
Registered Address | Ramillies House 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.1k at £1 | Rosequake Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,176,864 |
Cash | £947 |
Current Liabilities | £4,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (2 pages) |
---|---|
7 January 2021 | Audit exemption subsidiary accounts made up to 30 November 2019 (17 pages) |
1 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (32 pages) |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
10 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (32 pages) |
10 September 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (17 pages) |
10 September 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
10 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (2 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 24 November 2017 (16 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 24/11/17 (34 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 24/11/17 (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 24/11/17 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (17 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (17 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages) |
7 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
7 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages) |
7 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (2 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages) |
7 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr David Sullivan on 18 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr David Sullivan on 18 April 2017 (2 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (14 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (14 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (15 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (15 pages) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (32 pages) |
9 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
9 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
1 October 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (15 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (33 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
1 October 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (15 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to Ramillies House, 2 Ramillies Street London W1F 7LN on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to Ramillies House, 2 Ramillies Street London W1F 7LN on 19 September 2014 (1 page) |
19 September 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Statement of capital following an allotment of shares on 4 April 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 4 April 2013
|
18 September 2014 | Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013 (1 page) |
18 September 2014 | Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013 (1 page) |
18 September 2014 | Statement of capital following an allotment of shares on 4 April 2013
|
18 September 2014 | Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013 (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Previous accounting period shortened from 20 March 2014 to 30 November 2013 (1 page) |
25 July 2014 | Previous accounting period shortened from 20 March 2014 to 30 November 2013 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
24 March 2014 | Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 24 March 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 20 March 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 20 March 2013 (4 pages) |
7 January 2014 | Previous accounting period shortened from 30 April 2013 to 20 March 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 30 April 2013 to 20 March 2013 (1 page) |
8 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Termination of appointment of Darryl Cooke as a director (1 page) |
8 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Termination of appointment of Darryl Cooke as a director (1 page) |
12 April 2013 | Appointment of Mr David Sullivan as a director (3 pages) |
12 April 2013 | Appointment of Mr David Sullivan as a director (3 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|