28 Arcadia Avenue
London
N3 2FG
Director Name | Mr Brian John Spencer Henslow |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stede Court Estate Stede Hill Harrietsham Kent ME17 1NR |
Director Name | Sara Louise Henslow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | The Coach House Stede Court Estate Harrietsham Kent ME17 1NR |
Secretary Name | Mr Brian John Spencer Henslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stede Court Estate Stede Hill Harrietsham Kent ME17 1NR |
Director Name | Jeffrey Robin Wilding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Horseshoes Lane Langley Kent ME17 1SR |
Director Name | Steve Henderson Bell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 April 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Villa Road Higham Kent ME3 7BT |
Director Name | Mr Peter John Farrer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avonlea Heathfield Road Penenden Heath Maidstone Kent ME14 2AD |
Director Name | Stuart Colin Lancaster |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 April 2018) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 New Road Rochester Kent |
Director Name | Mr Christopher Michael Spree |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owletts The Street Cobham Gravesend Kent DA12 3AP |
Secretary Name | Maureen Nutley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 50 Benenden Road Wainscott Kent ME2 4NX |
Secretary Name | Michael Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2018) |
Role | Company Director |
Correspondence Address | The Roffen Sports Club 41 New Road Rochester Kent ME1 1DX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | roffen.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
11 at £1 | Mr Christopher Michael Spree 19.64% Redeemable Ordinary |
---|---|
11 at £1 | Mr Jeffrey Robin Wilding 19.64% Redeemable Ordinary |
11 at £1 | Mr Peter John Farrer 19.64% Redeemable Ordinary |
11 at £1 | Mr Steven Henderson Bell 19.64% Redeemable Ordinary |
11 at £1 | Mr Stuart Colin Lancaster 19.64% Redeemable Ordinary |
1 at £1 | Mr Michael Dawe 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,052 |
Cash | £11,645 |
Current Liabilities | £6,237 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 August 2016 | Delivered on: 11 August 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
29 June 2020 | Notification of Brian John Spencer Henslow as a person with significant control on 29 June 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
29 June 2020 | Withdrawal of a person with significant control statement on 29 June 2020 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
14 May 2018 | Cancellation of shares. Statement of capital on 15 April 2018
|
19 April 2018 | Termination of appointment of Steve Henderson Bell as a director on 15 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Stuart Colin Lancaster as a director on 15 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Peter John Farrer as a director on 15 April 2018 (1 page) |
18 April 2018 | Notification of a person with significant control statement (2 pages) |
18 April 2018 | Termination of appointment of Christopher Michael Spree as a director on 15 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Brian John Spencer Henslow as a director on 15 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Michael Dawe as a secretary on 15 April 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Registration of charge 032226150001, created on 8 August 2016 (13 pages) |
11 August 2016 | Registration of charge 032226150001, created on 8 August 2016 (13 pages) |
22 July 2016 | Director's details changed for Stuart Colin Lancaster on 29 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Peter John Farrer on 29 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Stuart Colin Lancaster on 29 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Peter John Farrer on 29 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Steve Henderson Bell on 29 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Steve Henderson Bell on 29 June 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Termination of appointment of Maureen Nutley as a secretary (2 pages) |
28 March 2012 | Appointment of Michael Dawe as a secretary (3 pages) |
28 March 2012 | Termination of appointment of Maureen Nutley as a secretary (2 pages) |
28 March 2012 | Appointment of Michael Dawe as a secretary (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Secretary's details changed for Maureen Nutley on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Maureen Nutley on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Maureen Nutley on 6 July 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
6 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
19 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
8 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
17 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
12 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | Ad 25/07/96--------- £ si 55@1=55 £ ic 1/56 (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | Ad 25/07/96--------- £ si 55@1=55 £ ic 1/56 (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Resolutions
|
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (20 pages) |
10 July 1996 | Incorporation (20 pages) |