Company NameRoothouse Properties Ltd
DirectorJack Green
Company StatusActive
Company Number05380428
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lingwood Road
London
E5 9BN
Secretary NameVolvi Peretz
NationalityBritish
StatusResigned
Appointed09 May 2005(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 2005)
RoleCompany Director
Correspondence Address12 Leweston Place
London
N16 6RH
Secretary NameMrs Chanie Ann Herskovic
NationalityBritish
StatusResigned
Appointed22 July 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlands
London
NW11 9QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Green Jack
100.00%
Ordinary

Financials

Year2014
Net Worth£694,686
Cash£390
Current Liabilities£4,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

30 September 2005Delivered on: 14 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4C regal house 204-316 ridley road london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2005Delivered on: 14 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3B regal house 204-316 ridley road london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2005Delivered on: 14 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2C regal house 204-316 ridley road london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2005Delivered on: 14 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4B regal house 204-316 ridley road london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2005Delivered on: 14 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3C regal house 204-316 ridley road london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Chanie Herskovic as a secretary (1 page)
3 March 2010Termination of appointment of Chanie Herskovic as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 April 2007Return made up to 02/03/07; full list of members (2 pages)
26 April 2007Return made up to 02/03/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
22 March 2005Registered office changed on 22/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 March 2005Registered office changed on 22/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)