Barking
London
IG11 7BT
Director Name | Mr Mark Patrick Seebold Horn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Director Name | Mr Thomas James Ekers |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Secretary Name | Mr Thomas James Ekers |
---|---|
Status | Current |
Appointed | 01 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Secretary Name | John Barry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rookery View Grays Essex RM17 6AT |
Director Name | John Barry Scott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2005) |
Role | Accountants |
Correspondence Address | 36 Rookery View Grays Essex RM17 6AT |
Director Name | Mr John Anthony Pearson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Secretary Name | Mr John Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.rooff.co.uk/ |
---|---|
Telephone | 020 87091777 |
Telephone region | London |
Registered Address | The Granary 80 Abbey Road Barking London IG11 7BT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,603,715 |
Gross Profit | £2,810,619 |
Net Worth | £12,222,431 |
Cash | £2,306,445 |
Current Liabilities | £5,559,380 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
2 November 2021 | Delivered on: 23 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Outstanding |
---|
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Group of companies' accounts made up to 30 June 2022 (31 pages) |
10 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
12 January 2022 | Group of companies' accounts made up to 30 June 2021 (32 pages) |
23 November 2021 | Registration of charge 036771700001, created on 2 November 2021 (10 pages) |
20 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
24 March 2021 | Group of companies' accounts made up to 30 June 2020 (37 pages) |
24 February 2021 | Second filing of Confirmation Statement dated 7 August 2019 (3 pages) |
10 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 August 2020 | Second filing for the appointment of Thomas James Ekers as a secretary (6 pages) |
26 August 2020 | Second filing for the termination of John Anthony Pearson as a director (5 pages) |
21 August 2020 | Second filing for the appointment of Mr Thomas James Ekers as a director (3 pages) |
22 July 2020 | Appointment of Mr Thomas James Ekers as a secretary on 1 July 2019
|
22 July 2020 | Termination of appointment of John Anthony Pearson as a secretary on 1 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of John Anthony Pearson as a director on 1 July 2019
|
22 July 2020 | Appointment of Mr Thomas James Ekers as a director on 1 July 2019
|
6 April 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates
|
18 July 2019 | Change of name notice (2 pages) |
18 July 2019 | Resolutions
|
22 February 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
6 March 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 February 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
22 February 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
15 August 2014 | Secretary's details changed for Mr John Anthony Pearson on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Mr John Anthony Pearson on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr John Anthony Pearson on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr John Anthony Pearson on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Alan Alfred Horn on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Alan Alfred Horn on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
1 September 2011 | Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Registered office address changed from Rooff House Cooks Road London E15 2PN on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Rooff House Cooks Road London E15 2PN on 20 June 2011 (1 page) |
27 August 2010 | Director's details changed for Mr John Anthony Pearson on 7 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Mr John Anthony Pearson on 7 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Alan Alfred Horn on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Alan Alfred Horn on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Alan Alfred Horn on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr John Anthony Pearson on 7 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
28 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
28 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
28 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (4 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (9 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (9 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
7 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members
|
7 September 2004 | Return made up to 28/08/04; full list of members
|
14 September 2003 | Return made up to 28/08/03; full list of members
|
14 September 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
14 September 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members
|
30 November 2002 | Return made up to 26/11/02; full list of members (9 pages) |
30 November 2002 | Return made up to 26/11/02; full list of members (9 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
11 December 2001 | Return made up to 02/12/01; full list of members (9 pages) |
11 December 2001 | Return made up to 02/12/01; full list of members (9 pages) |
17 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
14 December 2000 | Return made up to 02/12/00; full list of members (9 pages) |
14 December 2000 | Return made up to 02/12/00; full list of members (9 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
12 September 2000 | Statement of affairs (26 pages) |
12 September 2000 | Ad 21/05/99--------- £ si 48009@1 (4 pages) |
12 September 2000 | Statement of affairs (26 pages) |
12 September 2000 | Ad 21/05/99--------- £ si 48009@1 (4 pages) |
24 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 02/12/99; full list of members (8 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
2 December 1998 | Incorporation (15 pages) |
2 December 1998 | Incorporation (15 pages) |