Background WavePink WaveYellow Wave

COUNSEL ROCK LIMITED (04412225)

COUNSEL ROCK LIMITED (04412225) is an active UK company. incorporated on 9 April 2002. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. COUNSEL ROCK LIMITED has been registered for 23 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
04412225
Status
active
Type
ltd
Incorporated
9 April 2002
Age
23 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MALHOTRA, Anil Kumar
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNSEL ROCK LIMITED

COUNSEL ROCK LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. COUNSEL ROCK LIMITED was registered 23 years ago.(SIC: 56102)

Status

active

Active since 23 years ago

Company No

04412225

LTD Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

THE BUS STATION CAFETERIA LIMITED
From: 9 April 2002To: 25 January 2023
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 29 January 2019To: 24 June 2019
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 29 April 2018To: 29 January 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 13 June 2017To: 29 April 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 28 January 2016To: 13 June 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 9 January 2013To: 28 January 2016
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 25 March 2011To: 9 January 2013
C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
From: 1 February 2011To: 25 March 2011
311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS
From: 9 April 2002To: 1 February 2011
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 Apr 2022

PERRIOR, Gail Elaine

Resigned
Delta House Limited, HarrowHA1 2SP
Secretary
Appointed 09 Apr 2002
Resigned 01 Apr 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 12 Apr 2002

KING, Brian

Resigned
Delta House Limited, HarrowHA1 2SP
Born July 1954
Director
Appointed 09 Apr 2002
Resigned 01 Apr 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Apr 2002
Resigned 12 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022

Mr Brian King

Ceased
Delta House Limited, HarrowHA1 2SP
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
19 July 2006
287Change of Registered Office
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation