Company NameFat Rock Ltd
DirectorMichala Duspivova
Company StatusActive
Company Number08504255
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Previous NameSight 24 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Michala Duspivova
Date of BirthJune 1995 (Born 28 years ago)
NationalityCzech
StatusCurrent
Appointed19 March 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameAlexandro Jean Turzi
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleBusiness & Fashion Apparel
Country of ResidenceSpain
Correspondence Address71-73 Hoghton Street
Southport
Merseyside
PR9 0PR
Director NameFrederico Domenico Turzi
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleBusiness & Fashion Apparel
Country of ResidenceSpain
Correspondence Address71-73 Hoghton Street
Southport
Merseyside
PR9 0PR

Contact

Websitesight24.com

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due26 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
6 July 2023Total exemption full accounts made up to 29 April 2022 (9 pages)
25 April 2023Previous accounting period shortened from 27 April 2022 to 26 April 2022 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
30 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 29 April 2021 (9 pages)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 29 April 2020 (9 pages)
27 April 2021Current accounting period shortened from 28 April 2020 to 27 April 2020 (1 page)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
11 February 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
27 November 2019Termination of appointment of Alexandro Jean Turzi as a director on 27 November 2019 (1 page)
26 November 2019Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 64 New Cavendish Street London W1G 8TB on 26 November 2019 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Micro company accounts made up to 29 April 2018 (2 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 25 March 2019 (1 page)
19 March 2019Appointment of Ms Michala Duspivova as a director on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Frederico Domenico Turzi as a director on 19 March 2019 (1 page)
21 December 2018Cessation of Alexandro Jean Turzi as a person with significant control on 20 December 2018 (1 page)
21 December 2018Notification of Michala Duspivova as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
14 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 29 April 2017 (5 pages)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Incorporation
Statement of capital on 2013-04-25
  • GBP 100
(37 pages)
25 April 2013Incorporation
Statement of capital on 2013-04-25
  • GBP 100
(37 pages)