St Katharines Way
London
E1W 1DD
Director Name | Mr David Anthony Lehane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 January 2021) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Martin Charles Migliara |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 67a Belgrave Court Canary Riverside London E14 8RL |
Secretary Name | Mr Richard John Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | West Lodge West Meon Petersfield Hampshire GU32 1JL |
Director Name | Mr Richard John Downer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 11 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | West Lodge West Meon Petersfield Hampshire GU32 1JL |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Astons Road Northwood Middlesex HA6 2LD |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Secretary Name | Kenneth Lewis Edlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 35 East 85th Street Apt.5e New York 10028 |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 2018) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2006) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | rooftopmortgages.com |
---|---|
Telephone | 01473 283859 |
Telephone region | Ipswich |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
55m at £1 | Bear Stearns Companies Llc 95.78% Non Cumulative Redeemable Preference |
---|---|
2.4m at £1 | Bear Stearns Companies Llc 4.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £328 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 November 2019 | Liquidators' statement of receipts and payments to 5 September 2019 (12 pages) |
24 September 2018 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
24 September 2018 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 24 September 2018 (2 pages) |
21 September 2018 | Declaration of solvency (5 pages) |
21 September 2018 | Appointment of a voluntary liquidator (2 pages) |
21 September 2018 | Resolutions
|
4 September 2018 | Termination of appointment of John Richard Hobson as a director on 3 September 2018 (1 page) |
17 July 2018 | Change of share class name or designation (2 pages) |
10 July 2018 | Statement by Directors (1 page) |
10 July 2018 | Solvency Statement dated 06/07/18 (1 page) |
10 July 2018 | Statement of capital on 10 July 2018
|
10 July 2018 | Resolutions
|
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 March 2014 | Appointment of John Richard Hobson as a director (3 pages) |
27 March 2014 | Appointment of John Richard Hobson as a director (3 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
5 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 April 2009 | Auditor's resignation (1 page) |
4 April 2009 | Auditor's resignation (1 page) |
6 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
6 January 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
23 December 2008 | Group of companies' accounts made up to 30 November 2007 (38 pages) |
23 December 2008 | Group of companies' accounts made up to 30 November 2007 (38 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 1 canada square london E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 1 canada square london E14 5AD (1 page) |
16 October 2008 | Memorandum and Articles of Association (13 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Memorandum and Articles of Association (13 pages) |
10 October 2008 | Full accounts made up to 30 November 2006 (28 pages) |
10 October 2008 | Full accounts made up to 30 November 2006 (28 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed nigel john david collett (3 pages) |
30 June 2008 | Director appointed nigel john david collett (3 pages) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Nc inc already adjusted 30/11/07 (1 page) |
14 January 2008 | Nc inc already adjusted 30/11/07 (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Memorandum and Articles of Association (21 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Ad 30/11/07--------- £ si 56000000@1=56000000 £ ic 1425100/57425100 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Ad 30/11/07--------- £ si 56000000@1=56000000 £ ic 1425100/57425100 (2 pages) |
14 January 2008 | Memorandum and Articles of Association (21 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
1 October 2007 | Group of companies' accounts made up to 30 November 2005 (27 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2005 (27 pages) |
25 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of register of members (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
19 May 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
19 May 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Memorandum and Articles of Association (23 pages) |
14 February 2006 | Memorandum and Articles of Association (23 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 100/1425100 (2 pages) |
16 December 2005 | Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 100/1425100 (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
16 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
19 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
24 February 2005 | Location of register of members (1 page) |
24 February 2005 | Location of register of members (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
12 November 2004 | Statement of affairs (8 pages) |
12 November 2004 | Statement of affairs (8 pages) |
10 September 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (3 pages) |
9 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
19 August 2004 | Incorporation (25 pages) |
19 August 2004 | Incorporation (25 pages) |