Company NameRoot Associates Limited
DirectorMartin James Root
Company StatusActive
Company Number02569910
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin James Root
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameJoanne Root
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration27 years (resigned 17 December 2018)
RoleCompany Director
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Contact

Websitethisisroot.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4k at £1Martin J. Root
99.98%
Ordinary
1 at £1Mrs Joanne Root
0.03%
Ordinary

Financials

Year2014
Net Worth£5,578
Cash£72,890
Current Liabilities£128,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

9 April 2007Delivered on: 14 April 2007
Satisfied on: 8 March 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 February 2007Delivered on: 24 February 2007
Satisfied on: 8 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re:root associates limited and numbered 07553848 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
9 July 2003Delivered on: 19 July 2003
Satisfied on: 18 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
30 July 1997Delivered on: 20 August 1997
Satisfied on: 18 May 2007
Persons entitled: M. Bardiger Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The initial deposit of £10,000.00.
Fully Satisfied
13 March 1991Delivered on: 16 March 1991
Satisfied on: 6 December 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge on all other the:. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 February 2022Confirmation statement made on 20 December 2021 with updates (5 pages)
14 January 2022Director's details changed for Mr Martin James Root on 19 December 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 January 2019Termination of appointment of Joanne Root as a secretary on 17 December 2018 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
17 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,000
(3 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,000
(3 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,000
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,000
(3 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Martin James Root on 19 December 2009 (2 pages)
22 December 2009Director's details changed for Martin James Root on 19 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Joanne Root on 19 December 2009 (1 page)
22 December 2009Secretary's details changed for Joanne Root on 19 December 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 20/12/07; full list of members (3 pages)
24 April 2008Return made up to 20/12/07; full list of members (3 pages)
1 April 2008Director's change of particulars / martin root / 01/12/2007 (1 page)
1 April 2008Director's change of particulars / martin root / 01/12/2007 (1 page)
1 April 2008Secretary's change of particulars / joanne root / 01/12/2007 (1 page)
1 April 2008Secretary's change of particulars / joanne root / 01/12/2007 (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Return made up to 20/12/06; full list of members (2 pages)
1 May 2007Return made up to 20/12/06; full list of members (2 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Registered office changed on 18/05/06 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
18 May 2006Registered office changed on 18/05/06 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
19 July 2003Particulars of mortgage/charge (7 pages)
19 July 2003Particulars of mortgage/charge (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 January 2003Return made up to 20/12/02; full list of members (6 pages)
22 January 2003Return made up to 20/12/02; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 July 2002Registered office changed on 03/07/02 from: 1/3,st james chambers north mall edmonton green london N9 0UD (1 page)
3 July 2002Registered office changed on 03/07/02 from: 1/3,st james chambers north mall edmonton green london N9 0UD (1 page)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 20/12/00; full list of members (6 pages)
23 January 2001Return made up to 20/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 December 1997Return made up to 20/12/97; no change of members (4 pages)
22 December 1997Return made up to 20/12/97; no change of members (4 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 January 1996Return made up to 20/12/95; full list of members (6 pages)
3 January 1996Return made up to 20/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 December 1990Incorporation (16 pages)
20 December 1990Incorporation (16 pages)