Company NameRolls House Holdings Limited
Company StatusActive
Company Number01985589
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Lisa Gwen Cameron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Lynda Julia Abel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RolePartner
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGavin Alexander Jordan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(37 years, 5 months after company formation)
Appointment Duration9 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameHarold Cottam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years after company formation)
Appointment Duration4 months (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressKenneys Farm
Maggs Green
Arborfield
Berks
RG2 9JZ
Director NameNicholas Charles Edward Land
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Homefield Road
London
W4 2LN
Secretary NameColin Frederick Charge
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Director NameMichael Neil Murray Boyd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1996)
RoleChartered Accountant
Correspondence AddressPleasant Cottage Chapel Lane
Pirbright
Surrey
GU24 0LU
Director NameAndrew Bryden Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1998)
RoleChartered Accountant
Correspondence AddressChipleys
9 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Clive Robert Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Belvedere Avenue
London
SW19 7PP
Director NameMark Thomas John Molyneux
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressRockfield Park
Rockfield
Monmouth
Gwent
NP5 3QB
Wales
Director NameMr John Frederick Hobbs
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Wymondham Road
Wreningham
Norwich
NR16 1AT
Director NameMr Clive Richard Ward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Heath House
Brenchley Road Brenchley
Tonbridge
Kent
TN12 7PA
Director NameMr Tone Vincent Howard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunelm House
Wentworth Close
Long Ditton
Surrey
KT6 5DY
Director NameMark David Otty
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2006(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Robin Charles Tye
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Lynn Stacey Rattigan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed01 July 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2001)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
Secretary NameStockwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2006)
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3LU
Secretary NameTMF Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2006(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 July 2010)
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE

Contact

Websiteey.com
Telephone020 79510868
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50.1k at £1Ernst & Young LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

7 July 2023Termination of appointment of Lynn Stacey Rattigan as a director on 1 July 2023 (1 page)
7 July 2023Appointment of Gavin Alexander Jordan as a director on 1 July 2023 (2 pages)
4 April 2023Notice of agreement to exemption from audit of accounts for period ending 01/07/22 (1 page)
4 April 2023Consolidated accounts of parent company for subsidiary company period ending 01/07/22 (58 pages)
4 April 2023Audit exemption subsidiary accounts made up to 1 July 2022 (13 pages)
4 April 2023Audit exemption statement of guarantee by parent company for period ending 01/07/22 (3 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 April 2022Audit exemption subsidiary accounts made up to 2 July 2021 (13 pages)
11 April 2022Consolidated accounts of parent company for subsidiary company period ending 02/07/21 (55 pages)
11 April 2022Notice of agreement to exemption from audit of accounts for period ending 02/07/21 (1 page)
11 April 2022Audit exemption statement of guarantee by parent company for period ending 02/07/21 (3 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 02/07/21 (55 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 02/07/21 (3 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 03/07/20 (3 pages)
7 July 2021Audit exemption subsidiary accounts made up to 3 July 2020 (12 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 03/07/20 (53 pages)
5 July 2021Notice of agreement to exemption from audit of accounts for period ending 03/07/20 (1 page)
5 July 2021Audit exemption statement of guarantee by parent company for period ending 03/07/20 (3 pages)
9 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 July 2020Audit exemption subsidiary accounts made up to 28 June 2019 (13 pages)
30 July 2020Notice of agreement to exemption from audit of accounts for period ending 28/06/19 (1 page)
6 July 2020Consolidated accounts of parent company for subsidiary company period ending 28/06/19 (43 pages)
6 July 2020Audit exemption statement of guarantee by parent company for period ending 28/06/19 (3 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 October 2019Appointment of Ms Lynda Julia Abel as a director on 7 October 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 29 June 2018 (15 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 June 2017 (15 pages)
29 March 2017Full accounts made up to 1 July 2016 (14 pages)
29 March 2017Full accounts made up to 1 July 2016 (14 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 March 2016Full accounts made up to 3 July 2015 (14 pages)
22 March 2016Full accounts made up to 3 July 2015 (14 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,100
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,100
(4 pages)
15 June 2015Termination of appointment of Robin Charles Tye as a director on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Robin Charles Tye as a director on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Robin Charles Tye as a director on 1 May 2015 (2 pages)
28 May 2015Appointment of Lynn Stacy Rattigan as a director on 1 May 2015 (3 pages)
28 May 2015Appointment of Lynn Stacy Rattigan as a director on 1 May 2015 (3 pages)
28 May 2015Appointment of Lynn Stacy Rattigan as a director on 1 May 2015 (3 pages)
10 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,100
(14 pages)
10 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,100
(14 pages)
10 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,100
(14 pages)
10 March 2015Accounts for a dormant company made up to 27 June 2014 (8 pages)
10 March 2015Accounts for a dormant company made up to 27 June 2014 (8 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,100
(14 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,100
(14 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,100
(14 pages)
10 February 2014Accounts for a dormant company made up to 28 June 2013 (8 pages)
10 February 2014Accounts for a dormant company made up to 28 June 2013 (8 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
12 February 2013Accounts for a dormant company made up to 29 June 2012 (10 pages)
12 February 2013Accounts for a dormant company made up to 29 June 2012 (10 pages)
28 March 2012Full accounts made up to 1 July 2011 (12 pages)
28 March 2012Full accounts made up to 1 July 2011 (12 pages)
28 March 2012Full accounts made up to 1 July 2011 (12 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
31 March 2011Full accounts made up to 2 July 2010 (12 pages)
31 March 2011Full accounts made up to 2 July 2010 (12 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
31 March 2011Full accounts made up to 2 July 2010 (12 pages)
2 September 2010Termination of appointment of Mark Otty as a director (2 pages)
2 September 2010Termination of appointment of Mark Otty as a director (2 pages)
1 September 2010Termination of appointment of Tone Howard as a director (2 pages)
1 September 2010Termination of appointment of Tone Howard as a director (2 pages)
1 September 2010Termination of appointment of Tmf Nominees Limited as a secretary (2 pages)
1 September 2010Termination of appointment of Tmf Nominees Limited as a secretary (2 pages)
21 June 2010Appointment of Robin Charles Tye as a director (3 pages)
21 June 2010Appointment of Lisa Gwen Cameron as a director (3 pages)
21 June 2010Appointment of Robin Charles Tye as a director (3 pages)
21 June 2010Appointment of Lisa Gwen Cameron as a director (3 pages)
1 April 2010Full accounts made up to 3 July 2009 (12 pages)
1 April 2010Full accounts made up to 3 July 2009 (12 pages)
1 April 2010Full accounts made up to 3 July 2009 (12 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
30 April 2009Full accounts made up to 30 June 2008 (12 pages)
9 April 2009Return made up to 01/03/09; full list of members (5 pages)
9 April 2009Return made up to 01/03/09; full list of members (5 pages)
3 October 2008Director's change of particulars / mark otty / 20/06/2008 (1 page)
3 October 2008Director's change of particulars / mark otty / 20/06/2008 (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Location of register of members (1 page)
26 March 2007Return made up to 01/03/07; full list of members (5 pages)
26 March 2007Return made up to 01/03/07; full list of members (5 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
21 March 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
26 April 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
26 April 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (16 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (16 pages)
17 March 2005Return made up to 01/03/05; full list of members (6 pages)
17 March 2005Return made up to 01/03/05; full list of members (6 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
5 March 2004Return made up to 01/03/04; full list of members (6 pages)
5 March 2004Return made up to 01/03/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 October 2003Registered office changed on 08/10/03 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page)
8 October 2003Registered office changed on 08/10/03 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page)
7 May 2003Group of companies' accounts made up to 30 June 2002 (39 pages)
7 May 2003Group of companies' accounts made up to 30 June 2002 (39 pages)
25 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 March 2003Return made up to 01/03/03; full list of members (6 pages)
8 March 2003Return made up to 01/03/03; full list of members (6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
28 August 2002Memorandum and Articles of Association (4 pages)
28 August 2002Memorandum and Articles of Association (4 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
3 August 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
18 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
1 August 2001Group of companies' accounts made up to 30 June 2000 (16 pages)
1 August 2001Group of companies' accounts made up to 30 June 2000 (16 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
13 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
18 September 2000Full group accounts made up to 30 June 1999 (19 pages)
18 September 2000Full group accounts made up to 30 June 1999 (19 pages)
8 March 2000Return made up to 01/03/00; full list of members (10 pages)
8 March 2000Return made up to 01/03/00; full list of members (10 pages)
8 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
8 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
1 August 1999Full group accounts made up to 30 June 1998 (19 pages)
1 August 1999Full group accounts made up to 30 June 1998 (19 pages)
14 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
14 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
16 March 1999Return made up to 01/03/99; full list of members (8 pages)
16 March 1999Return made up to 01/03/99; full list of members (8 pages)
10 March 1999Location of register of members (1 page)
10 March 1999Location of register of members (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
31 July 1998Full group accounts made up to 30 June 1997 (18 pages)
31 July 1998Full group accounts made up to 30 June 1997 (18 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
9 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
5 March 1998Return made up to 01/03/98; full list of members (7 pages)
5 March 1998Return made up to 01/03/98; full list of members (7 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
1 February 1997Delivery ext'd 3 mth 30/06/96 (1 page)
1 February 1997Delivery ext'd 3 mth 30/06/96 (1 page)
23 July 1996Full group accounts made up to 30 June 1995 (16 pages)
23 July 1996Full group accounts made up to 30 June 1995 (16 pages)
21 March 1996Return made up to 01/03/96; full list of members (9 pages)
21 March 1996Return made up to 01/03/96; full list of members (9 pages)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
6 December 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
6 December 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
28 July 1995Full group accounts made up to 30 June 1994 (17 pages)
28 July 1995Full group accounts made up to 30 June 1994 (17 pages)
10 July 1995New director appointed (6 pages)
10 July 1995New director appointed (6 pages)