Company NameRooff Ltd
Company StatusActive
Company Number01269689
CategoryPrivate Limited Company
Incorporation Date20 July 1976(47 years, 9 months ago)
Previous NamesGilesmoor Limited and J. & R. Rooff Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Alfred Horn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(15 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Ronald Nicholls
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(17 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Mark Patrick Seebold Horn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(22 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Antony Charles Pearce
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(27 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Stephen John Drury
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(28 years after company formation)
Appointment Duration19 years, 9 months
RoleBuilding & Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Ghanshyam Hirani
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(42 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Diector
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameMr Thomas James Ekers
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Secretary NameMr Thomas James Ekers
StatusCurrent
Appointed01 July 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Director NameEric Michael Anthony Day
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 1994)
RoleDirector/Surveyor
Correspondence Address25 Spaldine Way
Great Baddow
Chelmsford
Essex
CM2 7NQ
Director NameMr Duncan James Horn
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Ingatestone
Essex
CM4 9EU
Director NameDavid Stanley Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years after company formation)
Appointment Duration13 years (resigned 10 August 2004)
RoleContracts Director
Correspondence Address121 Devonshire Road
Hornchurch
Essex
RM12 4LP
Director NameJohn David Miller
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 07 June 2001)
RoleSurveyor/Director
Correspondence Address16 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameMr William Angus Wiseman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleBuying/Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EJ
Secretary NameJohn Barry Scott
NationalityBritish
StatusResigned
Appointed07 August 1991(15 years after company formation)
Appointment Duration14 years, 1 month (resigned 08 September 2005)
RoleCompany Director
Correspondence Address36 Rookery View
Grays
Essex
RM17 6AT
Director NameMr John Anthony Pearson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(29 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed08 September 2005(29 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Granary 80 Abbey Road
Barking
London
IG11 7BT

Contact

Websitewww.rooff.co.uk

Location

Registered AddressThe Granary
80 Abbey Road
Barking
London
IG11 7BT
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£15,995,614
Gross Profit£2,497,512
Net Worth£2,804,213
Cash£193,469
Current Liabilities£4,736,622

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

6 December 2010Delivered on: 7 December 2010
Satisfied on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 May 2000Delivered on: 31 May 2000
Satisfied on: 13 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 1996Delivered on: 19 March 1996
Satisfied on: 13 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at brightlingsea place narrow street london k/a 1/21 (odd numbers) ropemakers fields narrow street london and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
20 March 2023Full accounts made up to 30 June 2022 (27 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 30 June 2021 (24 pages)
20 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
24 March 2021Full accounts made up to 30 June 2020 (23 pages)
10 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 August 2020Second filing for the appointment of Thomas James Ekers as a secretary (6 pages)
26 August 2020Second filing for the termination of John Anthony Pearson as a director (5 pages)
21 August 2020Second filing for the appointment of Mr Thomas James Ekers as a director (3 pages)
22 July 2020Termination of appointment of John Anthony Pearson as a secretary on 1 July 2020 (2 pages)
22 July 2020Appointment of Mr Thomas James Ekers as a secretary on 1 July 2019
  • ANNOTATION Clarification a second filed AP03 was registered on 26/08/2020.
(4 pages)
22 July 2020Appointment of Mr Thomas James Ekers as a director on 1 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2020
(3 pages)
22 July 2020Termination of appointment of John Anthony Pearson as a director on 1 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 26/08/2020.
(2 pages)
6 April 2020Full accounts made up to 30 June 2019 (21 pages)
22 August 2019Change of details for Rooff Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
20 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
20 August 2019Change of details for The Rooff Group Limited as a person with significant control on 1 July 2019 (2 pages)
25 February 2019Full accounts made up to 30 June 2018 (21 pages)
15 January 2019Appointment of Mr Ghanshyam Hirani as a director on 1 January 2019 (2 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 30 June 2017 (21 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 February 2017Full accounts made up to 30 June 2016 (21 pages)
22 February 2017Full accounts made up to 30 June 2016 (21 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 February 2016Full accounts made up to 30 June 2015 (18 pages)
11 February 2016Full accounts made up to 30 June 2015 (18 pages)
1 December 2015Satisfaction of charge 3 in full (1 page)
1 December 2015Satisfaction of charge 3 in full (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(6 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(6 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(6 pages)
16 December 2014Full accounts made up to 30 June 2014 (18 pages)
16 December 2014Full accounts made up to 30 June 2014 (18 pages)
15 August 2014Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 August 2014Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages)
15 August 2014Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page)
15 August 2014Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page)
15 August 2014Director's details changed for Mr Stephen John Drury on 13 December 2013 (2 pages)
15 August 2014Director's details changed for Ronald Nicholls on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Antony Charles Pearce on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Antony Charles Pearce on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Ronald Nicholls on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Ronald Nicholls on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Stephen John Drury on 13 December 2013 (2 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 August 2014Director's details changed for Antony Charles Pearce on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages)
15 August 2014Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page)
17 December 2013Full accounts made up to 30 June 2013 (17 pages)
17 December 2013Full accounts made up to 30 June 2013 (17 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(9 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(9 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(9 pages)
15 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 October 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
31 August 2011Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages)
31 August 2011Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Registered office address changed from Rooff House Cooks Road London E15 2PN on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Rooff House Cooks Road London E15 2PN on 20 June 2011 (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2010Director's details changed for Stephen John Drury on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Ronald Nicholls on 7 August 2010 (2 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
27 August 2010Director's details changed for Antony Pearce on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Ronald Nicholls on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Antony Pearce on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Antony Pearce on 7 August 2010 (2 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
27 August 2010Director's details changed for Stephen John Drury on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Stephen John Drury on 7 August 2010 (2 pages)
27 August 2010Director's details changed for Ronald Nicholls on 7 August 2010 (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (18 pages)
29 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 August 2009Return made up to 07/08/09; full list of members (5 pages)
28 August 2009Return made up to 07/08/09; full list of members (5 pages)
11 July 2009Full accounts made up to 31 December 2008 (17 pages)
11 July 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2008Director's change of particulars / anthony pearce / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / anthony pearce / 30/09/2008 (1 page)
28 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Return made up to 07/08/08; full list of members (5 pages)
13 August 2008Return made up to 07/08/08; full list of members (5 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 August 2007Return made up to 07/08/07; full list of members (3 pages)
28 August 2007Return made up to 07/08/07; full list of members (3 pages)
14 August 2006Return made up to 07/08/06; full list of members (9 pages)
14 August 2006Return made up to 07/08/06; full list of members (9 pages)
4 August 2006Full accounts made up to 31 December 2005 (19 pages)
4 August 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
7 September 2004Full accounts made up to 31 December 2003 (17 pages)
7 September 2004New director appointed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (17 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004New director appointed (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
14 September 2003Full accounts made up to 31 December 2002 (17 pages)
14 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2003Full accounts made up to 31 December 2002 (17 pages)
5 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Auditor's resignation (1 page)
17 September 2001Auditor's resignation (1 page)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
7 September 2000Return made up to 07/08/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Return made up to 07/08/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 07/08/99; full list of members (8 pages)
10 September 1999Return made up to 07/08/99; full list of members (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
4 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
5 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1996Return made up to 07/08/96; full list of members (8 pages)
8 September 1996Full accounts made up to 31 December 1995 (12 pages)
8 September 1996Return made up to 07/08/96; full list of members (8 pages)
8 September 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 September 1995Return made up to 07/08/95; no change of members (6 pages)
4 September 1995Return made up to 07/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 May 1980Accounts made up to 31 December 2078 (7 pages)
5 April 1979Accounts made up to 31 December 2077 (7 pages)
19 January 1977Company name changed\certificate issued on 19/01/77 (3 pages)