Epsom
Surrey
KT18 5QJ
Director Name | Mr Alan Rushmer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Secretary Name | Mrs Lesley Ann Karen Hickman |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Alan Harry Castle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Carl Hemple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Michael William Blunt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Oaks Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Secretary Name | Heather Irene Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Old Oaks Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Secretary Name | Natasha Imogene Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 October 2003) |
Role | Student |
Correspondence Address | Old Oaks Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Secretary Name | Jane Elizabeth Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Old Oaks Bunce Common Road, Leigh Reigate Surrey RH2 8NS |
Website | www.rooftech.info |
---|---|
Email address | [email protected] |
Telephone | 0800 0838964 |
Telephone region | Freephone |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,384 |
Current Liabilities | £8,966 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
1 August 2016 | Delivered on: 13 August 2016 Persons entitled: Lesley Ann Karen Hickman Alan Rushmer Classification: A registered charge Outstanding |
---|
27 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (5 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 December 2021 | Change of details for Mr Alan Harry Castle as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Change of details for Mr Carl Hemple as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Carl Hemple on 1 December 2021 (2 pages) |
16 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (5 pages) |
17 June 2021 | Satisfaction of charge 021836480001 in full (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Director's details changed for Mr Alan Harry Castle on 2 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Director's details changed for Mr Alan Harry Castle on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Carl Hemple on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Carl Hemple on 2 January 2018 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
13 August 2016 | Registration of charge 021836480001, created on 1 August 2016 (37 pages) |
13 August 2016 | Registration of charge 021836480001, created on 1 August 2016 (37 pages) |
2 August 2016 | Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 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
|
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mrs Lesley Ann Karen Hickman on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Alan Rushmer on 24 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mrs Lesley Ann Karen Hickman on 24 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Alan Rushmer on 24 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Lesley Ann Karen Hickman on 24 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Lesley Ann Karen Hickman on 24 December 2009 (1 page) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members
|
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 25 thomas street winchester hampshire (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 25 thomas street winchester hampshire (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members
|
26 February 2004 | Return made up to 31/12/03; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: addept house 34A sudenham road croydon surrey CR0 2EF (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: addept house 34A sudenham road croydon surrey CR0 2EF (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 July 1988 | Resolutions
|
6 July 1988 | Nc inc already adjusted (1 page) |
6 July 1988 | Nc inc already adjusted (1 page) |
16 June 1988 | Memorandum and Articles of Association (7 pages) |
16 June 1988 | Memorandum and Articles of Association (7 pages) |
26 October 1987 | Incorporation (12 pages) |
26 October 1987 | Incorporation (12 pages) |