London
SW1E 5DH
Director Name | Ms Elizabeth Anne Orbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(6 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Matthew Peter Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Alan Edward Armstrong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Church Lane Hackford Norfolk NR18 9HN |
Secretary Name | Mr Matthew Peter Taylor |
---|---|
Status | Resigned |
Appointed | 18 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.rockpool.uk.com/ |
---|---|
Telephone | 020 70152150 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 October 2021 | Delivered on: 1 November 2021 Persons entitled: Macquarie Bank Limited (London Branch) Classification: A registered charge Outstanding |
---|
2 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Matthew Peter Taylor as a secretary on 7 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Matthew Peter Taylor as a director on 7 June 2019 (1 page) |
20 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Mrs Elizabeth Anne Orbell as a director on 5 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 February 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 10 Bressenden Place London SW1E 5DH on 2 February 2018 (1 page) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
1 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
13 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
13 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (16 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (16 pages) |
6 January 2015 | Appointment of Mr Matthew Peter Taylor as a secretary on 18 January 2014 (2 pages) |
6 January 2015 | Appointment of Mr Matthew Peter Taylor as a secretary on 18 January 2014 (2 pages) |
31 May 2014 | Register(s) moved to registered office address (1 page) |
31 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
Statement of capital on 2015-01-14
|
31 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
Statement of capital on 2015-01-14
|
31 May 2014 | Director's details changed for Mr Andrew Edward Green on 1 May 2014 (2 pages) |
31 May 2014 | Register(s) moved to registered office address (1 page) |
31 May 2014 | Director's details changed for Mr Andrew Edward Green on 1 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Andrew Edward Green on 1 May 2014 (2 pages) |
6 February 2014 | Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG, United Kingdom on 6 February 2014 (1 page) |
18 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 January 2014 | Termination of appointment of Alan Armstrong as a director (1 page) |
18 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 January 2014 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
18 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
18 January 2014 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
18 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
18 January 2014 | Termination of appointment of Alan Armstrong as a director (1 page) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Register inspection address has been changed (1 page) |
29 May 2013 | Register inspection address has been changed (1 page) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Appointment of Alan Edward Armstrong as a director (2 pages) |
11 February 2013 | Appointment of Alan Edward Armstrong as a director (2 pages) |
3 July 2012 | Registered office address changed from , 15 Stratton Street, London, W1J 8LQ, United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from , 15 Stratton Street, London, W1J 8LQ, United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from , 15 Stratton Street, London, W1J 8LQ, United Kingdom on 3 July 2012 (1 page) |
2 July 2012 | Director's details changed for Mr Matthew Peter Taylor on 1 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Matthew Peter Taylor on 1 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Matthew Peter Taylor on 1 July 2012 (2 pages) |
29 May 2012 | Incorporation (25 pages) |
29 May 2012 | Incorporation (25 pages) |