Company NameRooftop Holdings Limited
DirectorsMark Steven Allen and David Anthony Lehane
Company StatusActive
Company Number05210277
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Anthony Lehane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 September 2008(4 years after company formation)
Appointment Duration15 years, 7 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMartin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleFinancial Analyst
Correspondence Address67a Belgrave Court
Canary Riverside
London
E14 8RL
Secretary NameRichard John Downer
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleBanker
Correspondence Address3 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GU
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Director NameMr Ronald Eugene Roark
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2007)
RoleChairman & Ceo Crown Northcorp
Country of ResidenceUnited States
Correspondence Address380 Tucker Drive
Worthington
Ohio
43085
United States
Director NameMr Richard John Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Secretary NameDavid John Scrivener
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressNorbury
School Road
Sudbourne
IP12 2BE
Secretary NameRichard John Nettleingham
NationalityBritish
StatusResigned
Appointed03 November 2004(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2005)
RoleCompliance Officer
Correspondence Address16 Judith Avenue
Knodishall
Saxmundham
Suffolk
IP17 1UY
Director NameMr Paul Friedman
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(7 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecurities Industry
Country of ResidenceUnited States
Correspondence Address11 Deerfield Lane
Scarsdale
New York 10583
United States
Director NameMr Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2005(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Bedford Gardens
London
W8 7EF
Director NameMr Yves Leysen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 March 2005(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 The Little Boltons
London
SW10 9LP
Director NameClifford Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2006)
RoleInvestment Banker
Correspondence AddressThe Gables
Chelsfield Lane
Orpington
Kent
BR6 7RS
Secretary NameMaureen Josephine Sookha
NationalityBritish
StatusResigned
Appointed11 May 2005(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 2005)
RoleDirector Of Finance
Correspondence Address13 Neville Road
Ealing
London
W5 1NN
Secretary NameMrs Susan Jaqueline Colquhoun
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2008)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address117 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NE
Director NameFrederick Nessim Khedouri
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2008)
RoleInvestment Banker
Correspondence Address16 Dukes Mews
London
Director NameVirginia Lea Darrow
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Campden Street
London
W8 7EF
Director NameMark Richard Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2007)
RoleFinance Director
Correspondence Address23 Sawyers
Elmsett
Ipswich
IP7 6QH
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleManaging Director
Correspondence Address32 Mosquito Way
Hatfield
Hertfordshire
AL10 9AZ
Director NameJohn James Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2007(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleBanker
Correspondence Address9 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameMs Isabelle Girolami
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2007(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 July 2008)
RoleSenior Managing Director
Correspondence Address4 St. Andrews Road
London
W14 9SX
Director NameMr Christopher Stephen Estaphan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressFaraday House, Flat 11 Blandford Street
London
W1U 4BY
Director NameMr Neil Claude Mardon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2009)
RoleFinance Director
Correspondence AddressCul Na Greine Powder Mill Lane
Leigh
Tonbridge
Kent
TN11 8PY
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Thomas Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years after company formation)
Appointment Duration6 years, 12 months (resigned 28 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Jon Edward Rickert
Date of BirthMay 1968 (Born 56 years ago)
StatusResigned
Appointed28 November 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Christopher David Lane
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew Ronald Coppin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2011)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Alexander Fellowes-Freeman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiterooftopmortgages.com
Telephone01473 283859
Telephone regionIpswich

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

157m at £1J.p. Morgan Equity Holdings Inc.
73.71%
Non Cumulative Redeemable Preference
55m at £1Bear Uk Mortgages LTD
25.82%
Non Cumulative Redeemable Preference
1m at £1Bear Uk Mortgages LTD
0.47%
Ordinary

Financials

Year2014
Turnover£19,131,252
Net Worth£91,502,228
Cash£159,924,868
Current Liabilities£83,787,601

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

20 September 2023Full accounts made up to 31 December 2022 (15 pages)
1 September 2023Appointment of Michele Catherine Young as a director on 1 September 2023 (2 pages)
1 September 2023Termination of appointment of Mark Steven Allen as a director on 1 September 2023 (1 page)
17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (14 pages)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (16 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (16 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 August 2018Notification of a person with significant control statement (2 pages)
16 August 2018Notification of Bear Uk Mortgages Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Cessation of Bear Uk Mortgages Limited as a person with significant control on 14 August 2018 (1 page)
1 August 2018Full accounts made up to 31 December 2017 (15 pages)
17 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
23 January 2018Solvency Statement dated 29/11/17 (1 page)
23 January 2018Statement of capital on 23 January 2018
  • GBP 1,000
(5 pages)
11 January 2018Statement by Directors (1 page)
11 January 2018Sub-division of shares on 29 November 2017 (6 pages)
11 January 2018Statement by Directors (1 page)
11 January 2018Sub-division of shares on 29 November 2017 (6 pages)
7 December 2017Change of share class name or designation (2 pages)
7 December 2017Change of share class name or designation (2 pages)
7 December 2017Resolutions
  • RES13 ‐ Subdiv 29/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 December 2017Resolutions
  • RES13 ‐ Subdiv 29/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 3 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 3 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
31 July 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
31 July 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Appointment of Mr Mark Steven Allen as a director on 31 December 2016 (2 pages)
11 July 2017Appointment of Mr Mark Steven Allen as a director on 31 December 2016
  • ANNOTATION Rectified The address of Mark Allen, director of rooftop holdings LIMITED was replaced with a service address on 27/09/2018 under section 1088 of the Companies Act 2006
(2 pages)
8 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 March 2017Termination of appointment of David Alexander Fellowes-Freeman as a director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of David Alexander Fellowes-Freeman as a director on 31 December 2016 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (347 pages)
23 September 2016Full accounts made up to 31 December 2015 (347 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 213,000,100
(5 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 213,000,100
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
2 September 2015Appointment of Mr John Richard Hobson as a director on 28 August 2015 (2 pages)
2 September 2015Appointment of Mr John Richard Hobson as a director on 28 August 2015 (2 pages)
1 September 2015Termination of appointment of James Thomas Brown as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of James Thomas Brown as a director on 28 August 2015 (1 page)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 213,000,100
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 213,000,100
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 213,000,100
(5 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 213,000,100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 213,000,100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 213,000,100
(5 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
17 February 2012Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
10 February 2012Director's details changed for James Thomas Brown on 9 February 2012 (2 pages)
10 February 2012Director's details changed for James Thomas Brown on 9 February 2012 (2 pages)
10 February 2012Director's details changed for James Thomas Brown on 9 February 2012 (2 pages)
7 February 2012Termination of appointment of Jon Rickert as a director (1 page)
7 February 2012Termination of appointment of Jon Rickert as a director (1 page)
12 December 2011Appointment of Mr David Alexander Fellowes-Freeman as a director (2 pages)
12 December 2011Appointment of Mr David Alexander Fellowes-Freeman as a director (2 pages)
9 December 2011Termination of appointment of Andrew Coppin as a director (1 page)
9 December 2011Termination of appointment of Andrew Coppin as a director (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
15 August 2011Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
15 August 2011Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
15 August 2011Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (17 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
26 April 2010Termination of appointment of Christopher Lane as a director (1 page)
26 April 2010Termination of appointment of Christopher Lane as a director (1 page)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
3 November 2009Amended full accounts made up to 31 December 2008 (32 pages)
3 November 2009Amended full accounts made up to 31 December 2008 (32 pages)
22 October 2009Appointment of Christopher David Lane as a director (2 pages)
22 October 2009Appointment of Christopher David Lane as a director (2 pages)
16 October 2009Termination of appointment of Neil Mardon as a director (1 page)
16 October 2009Termination of appointment of Neil Mardon as a director (1 page)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
11 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
4 February 2009Director appointed mr jon edward rickert (1 page)
4 February 2009Director appointed mr jon edward rickert (1 page)
15 December 2008Auditor's resignation (1 page)
15 December 2008Auditor's resignation (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R 8EE (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R 8EE (1 page)
22 October 2008Full accounts made up to 30 November 2007 (17 pages)
22 October 2008Full accounts made up to 30 November 2007 (17 pages)
16 October 2008Memorandum and Articles of Association (11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Memorandum and Articles of Association (11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2008Director appointed james thomas brown (3 pages)
19 September 2008Director appointed james thomas brown (3 pages)
12 September 2008Secretary appointed j p morgan secretaries (uk) LIMITED (2 pages)
12 September 2008Secretary appointed j p morgan secretaries (uk) LIMITED (2 pages)
2 September 2008Appointment terminated director isabelle girolami (1 page)
2 September 2008Appointment terminated director christopher estaphan (1 page)
2 September 2008Appointment terminated secretary susan colquhoun (1 page)
2 September 2008Appointment terminated director isabelle girolami (1 page)
2 September 2008Appointment terminated director christopher estaphan (1 page)
2 September 2008Appointment terminated secretary susan colquhoun (1 page)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Memorandum and Articles of Association (19 pages)
29 August 2008Memorandum and Articles of Association (19 pages)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2008Gbp nc 56001000/213001000\31/07/08 (1 page)
29 August 2008Gbp nc 56001000/213001000\31/07/08 (1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2008Capitals not rolled up (2 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of debenture register (1 page)
27 June 2008Return made up to 19/08/07; full list of members (7 pages)
27 June 2008Return made up to 19/08/07; full list of members (7 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
25 June 2008Director appointed ms isabelle girolami (1 page)
25 June 2008Director appointed ms isabelle girolami (1 page)
25 June 2008Director appointed mr graham john meadows (1 page)
25 June 2008Director appointed mr graham john meadows (1 page)
5 June 2008Appointment terminated director anthony sadler (1 page)
5 June 2008Appointment terminated director yves leysen (1 page)
5 June 2008Director appointed mr christopher stephen estaphan (2 pages)
5 June 2008Appointment terminated director yves leysen (1 page)
5 June 2008Appointment terminated director jonathan naylor (1 page)
5 June 2008Appointment terminated director michel peretie (1 page)
5 June 2008Appointment terminated director anthony sadler (1 page)
5 June 2008Appointment terminated director michel peretie (1 page)
5 June 2008Appointment terminated director frederick khedouri (1 page)
5 June 2008Appointment terminated director jonathan naylor (1 page)
5 June 2008Director appointed mr christopher stephen estaphan (2 pages)
5 June 2008Appointment terminated director virginia darrow (1 page)
5 June 2008Director appointed mr neil claude mardon (2 pages)
5 June 2008Director appointed mr neil claude mardon (2 pages)
5 June 2008Appointment terminated director virginia darrow (1 page)
5 June 2008Appointment terminated director frederick khedouri (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Memorandum and Articles of Association (19 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Memorandum and Articles of Association (19 pages)
3 January 2008£ nc 1000/56001000 30/11/07 (2 pages)
3 January 2008Ad 30/11/07--------- £ si 55000000@1=55000000 £ si 1000000@1=1000000 £ ic 100/56000100 (1 page)
3 January 2008Ad 30/11/07--------- £ si 55000000@1=55000000 £ si 1000000@1=1000000 £ ic 100/56000100 (1 page)
3 January 2008£ nc 1000/56001000 30/11/07 (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 September 2007Full accounts made up to 30 November 2006 (10 pages)
28 September 2007Full accounts made up to 30 November 2006 (10 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 30 November 2005 (9 pages)
25 September 2006Full accounts made up to 30 November 2005 (9 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Return made up to 19/08/06; full list of members (4 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 19/08/06; full list of members (4 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Location of debenture register (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Location of debenture register (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
20 June 2006Delivery ext'd 3 mth 30/11/05 (1 page)
20 June 2006Delivery ext'd 3 mth 30/11/05 (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 August 2005Return made up to 19/08/05; full list of members (4 pages)
19 August 2005Return made up to 19/08/05; full list of members (4 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
28 May 2005New secretary appointed (1 page)
28 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
24 February 2005Location of register of members (1 page)
24 February 2005Location of register of members (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
12 November 2004Statement of affairs (9 pages)
12 November 2004Statement of affairs (9 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
9 September 2004Ad 01/09/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
9 September 2004Ad 01/09/04--------- £ si 20@1=20 £ ic 80/100 (2 pages)
9 September 2004Ad 01/09/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
9 September 2004Statement of affairs (8 pages)
9 September 2004Statement of affairs (8 pages)
9 September 2004Ad 01/09/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
19 August 2004Incorporation (25 pages)
19 August 2004Incorporation (25 pages)