Company NameRolarc Ltd
DirectorAndreas Andreou
Company StatusActive
Company Number07542831
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameAndreas Andreou
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre 32 Lumina Way
London
EN1 1FS

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Andreas Andreou
100.00%
Ordinary

Financials

Year2014
Net Worth£58,751
Cash£45,910
Current Liabilities£125,772

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

19 February 2018Delivered on: 21 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
19 February 2018Delivered on: 21 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 92 chase side london N14 5PH title number EGL379367.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 92 chase side southgate london t/no. EGL379367.
Outstanding
7 April 2016Delivered on: 7 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 December 2018Registered office address changed from 92 Chase Side London N14 5PH England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 14 December 2018 (1 page)
31 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
3 May 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 February 2018Registration of charge 075428310004, created on 19 February 2018 (18 pages)
21 February 2018Registration of charge 075428310003, created on 19 February 2018 (16 pages)
31 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
10 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
10 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
31 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
31 October 2017Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page)
4 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
22 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
7 April 2016Registration of charge 075428310001, created on 7 April 2016 (23 pages)
7 April 2016Registration of charge 075428310001, created on 7 April 2016 (23 pages)
5 April 2016Registration of charge 075428310002, created on 31 March 2016 (8 pages)
5 April 2016Registration of charge 075428310002, created on 31 March 2016 (8 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
15 November 2015Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
15 November 2015Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2015Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to 92 Chase Side London N14 5PH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to 92 Chase Side London N14 5PH on 3 November 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Administrative restoration application (3 pages)
7 November 2014Administrative restoration application (3 pages)
7 November 2014Annual return made up to 25 February 2014
Statement of capital on 2014-11-07
  • GBP 100
(14 pages)
7 November 2014Annual return made up to 25 February 2014
Statement of capital on 2014-11-07
  • GBP 100
(14 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
22 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 November 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
22 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 November 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from , 3 Rd Floor, the Grange, 100 High Street, London, N14 6TB, United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from , 3 Rd Floor, the Grange, 100 High Street, London, N14 6TB, United Kingdom on 23 December 2011 (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)