179 Queens Road
Weybridge
Surrey
KT13 0AH
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 29 September 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge St George's Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Timothy Joseph Cowhig |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 45 Carbery Avenue Bournemouth Dorset BH6 3LN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rollalong.co.uk |
---|---|
Telephone | 01202 824541 |
Telephone region | Bournemouth |
Registered Address | 179 Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
1 at £1 | Rollalong LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 October 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 February 2023 | Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Jeremy David Clarkson as a director on 3 February 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Andrew Harrison as a secretary on 29 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a secretary on 29 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page) |
23 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Register inspection address has been changed (1 page) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Register inspection address has been changed (1 page) |
2 December 2010 | Appointment of Mr John Watson Newman as a director (2 pages) |
2 December 2010 | Appointment of Mr John Watson Newman as a director (2 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
11 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members
|
14 September 2003 | Return made up to 09/08/03; full list of members
|
15 August 2002 | Return made up to 09/08/02; full list of members
|
15 August 2002 | Return made up to 09/08/02; full list of members
|
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
1 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 December 2001 | Auditor's resignation (1 page) |
13 December 2001 | Auditor's resignation (1 page) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
5 April 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
5 April 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New secretary appointed (3 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed (3 pages) |
1 September 2000 | Company name changed basketzone LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 120 east road london N1 6AA (1 page) |
1 September 2000 | Company name changed basketzone LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 120 east road london N1 6AA (1 page) |
9 August 2000 | Incorporation (15 pages) |
9 August 2000 | Incorporation (15 pages) |