London
SW1Y 4LR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Katharine Beverley Bedson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Christopher Lindsay Kier |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Jason Andrew Denholm Dalby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Robert James Bayliss |
---|---|
Status | Resigned |
Appointed | 19 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Ashley John Hollinshead |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Ms Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 04 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.roxhill.co.uk |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,590 |
Current Liabilities | £511,242 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
11 January 2024 | Termination of appointment of James William Aleck Craddock as a director on 31 December 2023 (1 page) |
---|---|
11 January 2024 | Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023 (2 pages) |
10 January 2024 | Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages) |
10 January 2024 | Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page) |
9 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
8 August 2023 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
28 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
6 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
22 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
6 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 April 2016 | Appointment of Mr Simon Christian Pursey as a director on 4 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Simon Christian Pursey as a director on 4 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Gareth John Osborn as a director on 4 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Gareth John Osborn as a director on 4 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Katharine Beverley Bedson as a director on 4 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew John Pilsworth as a director on 4 March 2016 (2 pages) |
25 April 2016 | Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Cunard House 15 Regent Street London SW1Y 4LR on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Jason Andrew Denholm Dalby as a director on 4 March 2016 (1 page) |
25 April 2016 | Appointment of Ms Ann Octavia Peters as a director on 4 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Robert James Bayliss as a secretary on 4 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Ashley John Hollinshead as a director on 4 March 2016 (1 page) |
25 April 2016 | Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Cunard House 15 Regent Street London SW1Y 4LR on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of David Christopher Lindsay Kier as a director on 4 March 2016 (1 page) |
25 April 2016 | Appointment of Ms Elizabeth Ann Blease as a secretary on 4 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Ashley John Hollinshead as a director on 4 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Katharine Beverley Bedson as a director on 4 March 2016 (1 page) |
25 April 2016 | Appointment of Ms Ann Octavia Peters as a director on 4 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Michael Holland as a director on 4 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Michael Holland as a director on 4 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Andrew John Pilsworth as a director on 4 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of David Christopher Lindsay Kier as a director on 4 March 2016 (1 page) |
25 April 2016 | Appointment of Ms Elizabeth Ann Blease as a secretary on 4 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jason Andrew Denholm Dalby as a director on 4 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Robert James Bayliss as a secretary on 4 March 2016 (1 page) |
25 January 2016 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 March 2012 | Appointment of Robert James Bayliss as a secretary (1 page) |
30 March 2012 | Appointment of Robert James Bayliss as a secretary (1 page) |
7 September 2011 | Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
20 May 2011 | Register inspection address has been changed (2 pages) |
20 May 2011 | Register inspection address has been changed (2 pages) |
4 February 2011 | Appointment of Jason Andrew Denholme Dalby as a director (3 pages) |
4 February 2011 | Appointment of Jason Andrew Denholme Dalby as a director (3 pages) |
25 August 2010 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
25 August 2010 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
18 August 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
18 August 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 18 August 2010 (2 pages) |
18 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
18 August 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of Paul Antony Hodge as a director (3 pages) |
18 August 2010 | Termination of appointment of Michael James Ward as a director (2 pages) |
18 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
18 August 2010 | Appointment of David Christopher Lindsay Kier as a director (3 pages) |
18 August 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
18 August 2010 | Appointment of Katharine Beverley Bedson as a director (3 pages) |
18 August 2010 | Appointment of Paul Antony Hodge as a director (3 pages) |
18 August 2010 | Appointment of Katharine Beverley Bedson as a director (3 pages) |
18 August 2010 | Termination of appointment of Michael James Ward as a director (2 pages) |
18 August 2010 | Appointment of David Christopher Lindsay Kier as a director (3 pages) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|