London
EC4R 9AN
Director Name | Mr David William Aikman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Vikas Sagar |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Richard Worsley Edmondson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hollycombe Close Liphook Hampshire GU30 7HR |
Secretary Name | Geoffrey Arthur Pelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 5 Lion Close Haslemere Surrey GU27 1JG |
Secretary Name | Mr Christopher Raymond Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mr Jeffrey Alastair Saunders |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 High Pewley Guildford Surrey GU1 3SH |
Director Name | Mr Christopher Raymond Baxter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mrs Sharon Elizabeth Ward |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mr Mark Stephen Leigh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(20 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mrs Linda Ann Warner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mrs Katherine Rebecca Hart |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 27 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mrs Helen Belinda Kay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Website | www.roffeswayne.com |
---|---|
Email address | [email protected] |
Telephone | 01736 763352 |
Telephone region | Penzance |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,613 |
Current Liabilities | £158,996 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
25 April 2012 | Delivered on: 1 May 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 April 2018 | Termination of appointment of Helen Belinda Kay as a director on 31 March 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 July 2016 | Termination of appointment of Katherine Rebecca Hart as a director on 27 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Katherine Rebecca Hart as a director on 27 June 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Sub-division of shares on 25 February 2016 (5 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Sub-division of shares on 25 February 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 September 2015 | Appointment of Mrs Katherine Rebecca Hart as a director on 27 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Helen Belinda Kay as a director on 27 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Katherine Rebecca Hart as a director on 27 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Helen Belinda Kay as a director on 27 August 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 July 2013 | Termination of appointment of Christopher Baxter as a director (1 page) |
22 July 2013 | Termination of appointment of Christopher Baxter as a secretary (1 page) |
22 July 2013 | Termination of appointment of Christopher Baxter as a secretary (1 page) |
22 July 2013 | Termination of appointment of Christopher Baxter as a director (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Appointment of Mrs Linda Ann Warner as a director (2 pages) |
28 January 2011 | Appointment of Mrs Linda Ann Warner as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Jeremy Andrew Kightley Gardner on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jeremy Andrew Kightley Gardner on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jeremy Andrew Kightley Gardner on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Andrew Kightley Gardner on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Raymond Baxter on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Stephen Leigh on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Raymond Baxter on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Christopher Raymond Baxter on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Sharon Elizabeth Ward on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Stephen Leigh on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Christopher Raymond Baxter on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Jeremy Andrew Kightley Gardner on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Christopher Raymond Baxter on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mark Stephen Leigh on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Andrew Kightley Gardner on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sharon Elizabeth Ward on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Raymond Baxter on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Sharon Elizabeth Ward on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Appointment terminated director richard edmondson (1 page) |
21 April 2009 | Appointment terminated director richard edmondson (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
21 May 2008 | Director appointed jeremy andrew kightley gardner (1 page) |
21 May 2008 | Director appointed jeremy andrew kightley gardner (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
14 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
14 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
24 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members
|
6 February 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Registered office changed on 18/01/99 from: first floor west house west street haslemere surrey GU27 2AB (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: first floor west house west street haslemere surrey GU27 2AB (1 page) |
15 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
15 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 July 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
15 July 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |