Company NameRollalong Properties Limited
DirectorsJeremy David Clarkson and John Watson Newman
Company StatusActive
Company Number04049878
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Previous NameBasketzone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Harrison
StatusCurrent
Appointed29 September 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed29 August 2000(2 weeks, 6 days after company formation)
Appointment Duration22 years, 1 month (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(9 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameTimothy Joseph Cowhig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address45 Carbery Avenue
Bournemouth
Dorset
BH6 3LN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterollalong.co.uk
Telephone01202 824541
Telephone regionBournemouth

Location

Registered Address179 Fernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Shareholders

1 at £1Rollalong LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 October 2001Delivered on: 26 October 2001
Satisfied on: 25 February 2006
Persons entitled: Sovereign Finance PLC

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement reference number 6939177 dated 1 october 2001.
Particulars: All rental and other payments (excluding the maintenance payments) due or to become due under or by virtue of the works and hire contract.
Fully Satisfied
8 December 2000Delivered on: 16 December 2000
Satisfied on: 19 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 September 2000Delivered on: 5 October 2000
Satisfied on: 19 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums due and to become due by ws atkins facilities management limited under a sub-hire agreement made between (1) the company and (2) w s atkinson facilities management limited dated 28 september 2000.
Fully Satisfied

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 February 2023Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages)
3 February 2023Termination of appointment of Jeremy David Clarkson as a director on 3 February 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 October 2022Appointment of Mr Andrew Harrison as a secretary on 29 September 2022 (2 pages)
30 September 2022Termination of appointment of Andrew Paul Bale as a secretary on 29 September 2022 (1 page)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
23 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 November 2016Registered office address changed from Woolsbridge Industrial Park 3 Legged Cross Wimborne Dorset BH21 6SF to 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Woolsbridge Industrial Park 3 Legged Cross Wimborne Dorset BH21 6SF to 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH on 11 November 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(8 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(8 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
28 March 2012Full accounts made up to 31 December 2011 (17 pages)
28 March 2012Full accounts made up to 31 December 2011 (17 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
2 December 2010Appointment of Mr John Watson Newman as a director (2 pages)
2 December 2010Appointment of Mr John Watson Newman as a director (2 pages)
25 March 2010Full accounts made up to 31 December 2009 (14 pages)
25 March 2010Full accounts made up to 31 December 2009 (14 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
27 September 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2006Full accounts made up to 31 December 2005 (16 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 October 2004Return made up to 09/08/04; full list of members (7 pages)
11 October 2004Return made up to 09/08/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2003Full accounts made up to 31 December 2002 (16 pages)
15 September 2003Full accounts made up to 31 December 2002 (16 pages)
14 September 2003Return made up to 09/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2003Return made up to 09/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
13 December 2001Auditor's resignation (1 page)
13 December 2001Auditor's resignation (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
5 April 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
5 April 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000New director appointed (4 pages)
22 September 2000New secretary appointed (3 pages)
22 September 2000New director appointed (4 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (4 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (3 pages)
1 September 2000Company name changed basketzone LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 120 east road london N1 6AA (1 page)
1 September 2000Company name changed basketzone LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 120 east road london N1 6AA (1 page)
9 August 2000Incorporation (15 pages)
9 August 2000Incorporation (15 pages)