Background WavePink WaveYellow Wave

ROCKSTEADY BARS LIMITED (07810100)

ROCKSTEADY BARS LIMITED (07810100) is an active UK company. incorporated on 14 October 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ROCKSTEADY BARS LIMITED has been registered for 14 years. Current directors include BORRELL, William Harley.

Company Number
07810100
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
2 Highgate Road, London, NW5 2NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BORRELL, William Harley
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSTEADY BARS LIMITED

ROCKSTEADY BARS LIMITED is an active company incorporated on 14 October 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ROCKSTEADY BARS LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07810100

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 December 2022 (3 years ago)
Submitted on 16 January 2023 (3 years ago)

Next Due

Due by 25 December 2023
For period ending 11 December 2023
Contact
Address

2 Highgate Road Lady Margaret Road London, NW5 2NR,

Previous Addresses

1 a Leverton Place Leverton Place London NW5 2PL England
From: 6 December 2021To: 24 January 2024
1st Floor, 143 Connaught Avenue Frinton-on-Sea CO13 9AB England
From: 11 November 2019To: 6 December 2021
Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom
From: 17 September 2018To: 11 November 2019
Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE United Kingdom
From: 4 June 2017To: 17 September 2018
Sportsman Farm St. Michaels Tenterden Kent TN30 6SY
From: 6 May 2014To: 4 June 2017
Unit 1 Utopia Village 7 Chalcot Road London NW1 8LH
From: 30 October 2013To: 6 May 2014
22 (4Th Floor) Soho Square London W1D 4NS England
From: 14 October 2011To: 30 October 2013
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Oct 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jan 21
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BORRELL, William Harley

Active
Leverton Place, LondonNW5 2PL
Born April 1978
Director
Appointed 10 Jul 2013

GOLDMAN, Benjamin Alon

Resigned
St. Michaels, TenterdenTN30 6SY
Born May 1987
Director
Appointed 27 Jan 2015
Resigned 12 Sept 2016

GOLDMAN, Michael

Resigned
(4th Floor), LondonW1D 4NS
Born September 1956
Director
Appointed 14 Oct 2011
Resigned 11 Jul 2013

HAINSWORTH, Stewart Andrew

Resigned
Connaught Avenue, Frinton-On-SeaCO13 9AB
Born February 1969
Director
Appointed 27 Jun 2018
Resigned 10 Jan 2020

ROBINSON, Alan William

Resigned
Connaught Avenue, Frinton-On-SeaCO13 9AB
Born November 1965
Director
Appointed 27 Jun 2018
Resigned 10 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wilson Road, LiverpoolL36 6AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2018
Ceased 08 Jan 2021

Mr William Harley Borrell

Active
Lady Margaret Road, LondonNW5 2NR
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
10 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2023
DS01DS01
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
10 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Incorporation Company
14 October 2011
NEWINCIncorporation