London
EC4Y 0HA
Director Name | Mr Matthew Gilbert Rhodes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Secretary Name | Edward Piers Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2000(3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Solicitor |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rollonfriday.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
453 at £1 | Edward Piers Warburton 44.41% Ordinary Founder |
---|---|
453 at £1 | Mathew Gilbert Rhodes 44.41% Ordinary Founder |
20 at £1 | Georgina Rhodes 1.96% Ordinary Investor Non Voting |
20 at £1 | Helen Mardling 1.96% Ordinary Non Voting |
20 at £1 | Lilifred Estates LTD 1.96% Ordinary Investor Non Voting |
20 at £1 | Robert Rhodes 1.96% Ordinary Investor Non Voting |
14 at £1 | Matthew Gilbert Rhodes 1.37% Ordinary Investor Non Voting |
10 at £1 | Alan Da Costa 0.98% Ordinary Investor Non Voting |
10 at £1 | Robin Thorne 0.98% Ordinary Investor Non Voting |
Year | 2014 |
---|---|
Net Worth | £98,039 |
Cash | £103,531 |
Current Liabilities | £123,520 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
2 February 2023 | Termination of appointment of Edward Piers Warburton as a secretary on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr James Robert Brennan as a secretary on 31 January 2023 (2 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 June 2019 | Director's details changed for Mr Matthew Gilbert Rhodes on 25 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Matthew Gilbert Rhodes on 8 June 2013 (2 pages) |
10 May 2016 | Director's details changed for Matthew Gilbert Rhodes on 8 June 2013 (2 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
10 May 2013 | Secretary's details changed for Edward Piers Warburton on 1 February 2013 (1 page) |
10 May 2013 | Secretary's details changed for Edward Piers Warburton on 1 February 2013 (1 page) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Director's details changed for Edward Piers Warburton on 1 February 2012 (2 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Secretary's details changed for Edward Piers Warburton on 1 February 2013 (1 page) |
10 May 2013 | Director's details changed for Edward Piers Warburton on 1 February 2012 (2 pages) |
10 May 2013 | Director's details changed for Edward Piers Warburton on 1 February 2012 (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Matthew Gilbert Rhodes on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Matthew Gilbert Rhodes on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Matthew Gilbert Rhodes on 5 May 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
24 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
26 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (7 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (10 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (10 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 9 carmelite street london EC4Y 0DR (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 9 carmelite street london EC4Y 0DR (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 November 2005 | Nc inc already adjusted 18/10/05 (1 page) |
15 November 2005 | Ad 18/10/05--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 18/10/05 (1 page) |
15 November 2005 | Ad 18/10/05--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
15 November 2005 | Resolutions
|
12 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
12 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members
|
11 May 2004 | Return made up to 05/05/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
11 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members
|
12 May 2003 | Return made up to 05/05/03; full list of members
|
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 46A abbey gardens london NW8 9AT (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 46A abbey gardens london NW8 9AT (1 page) |
24 May 2002 | Return made up to 05/05/02; full list of members
|
24 May 2002 | Return made up to 05/05/02; full list of members
|
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
1 June 2001 | Return made up to 05/05/01; full list of members
|
1 June 2001 | Return made up to 05/05/01; full list of members
|
3 August 2000 | Resolutions
|
3 August 2000 | Ad 19/06/00--------- £ si 1@1=1 £ ic 905/906 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 904@1=904 £ ic 1/905 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 904@1=904 £ ic 1/905 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Ad 19/06/00--------- £ si 1@1=1 £ ic 905/906 (2 pages) |
30 June 2000 | Company name changed boxcyber LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed boxcyber LIMITED\certificate issued on 03/07/00 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (13 pages) |
5 May 2000 | Incorporation (13 pages) |