Clarendon Park
Epsom
Surrey
KT19 7NS
Director Name | Mr Stephen John Revell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Roofing Consulting |
Country of Residence | England |
Correspondence Address | Redford 5 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Michael Edwin Halle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 9 College Close Handcross Park, Handcross Haywards Heath West Sussex RH17 6HG |
Director Name | Paul Michael Harvey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 18 Hartford Road Bexley Kent DA5 1NQ |
Director Name | Ronald Frederick Malpas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Roofing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Sweetcroft Lane Hillingdon Uxbridge Middlesex UB10 9LE |
Secretary Name | Paul Michael Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 18 Hartford Road Bexley Kent DA5 1NQ |
Secretary Name | Mr Stephen John Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Roofing Consulting |
Country of Residence | England |
Correspondence Address | Redford 5 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Telephone | 01306 711350 |
---|---|
Telephone region | Dorking |
Registered Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,667 |
Cash | £2,377 |
Current Liabilities | £2,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
27 January 2020 | Change of details for The Roofing Products Company Limited as a person with significant control on 27 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2019 | Registered office address changed from 6 Stammerham Business Centre Capel Road, Rusper Horsham West Sussex RH12 4PZ to Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH on 19 December 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
12 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 27/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 27/01/05; full list of members (8 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
28 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
28 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
26 March 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 February 2001 | Return made up to 27/01/01; full list of members
|
9 February 2001 | Return made up to 27/01/01; full list of members
|
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2000 | Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
27 January 2000 | Incorporation (16 pages) |
27 January 2000 | Incorporation (16 pages) |