London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(7 years, 9 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(10 years, 11 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(10 years, 11 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 Charles James Blake |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr Jason Andrew Denholm Dalby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Robert James Bayliss |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr Ashley John Hollinshead |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 4 years (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Nicholas Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr Alexander Robert Bignell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(7 years, 1 month 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(8 years, 9 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
18 February 2016 | Delivered on: 24 February 2016 Persons entitled: Segro Properties Limited Classification: A registered charge Outstanding |
---|
5 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
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 | Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page) |
10 January 2024 | Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages) |
31 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
7 July 2023 | Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
30 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 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) |
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) |
9 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
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 United Kingdom to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
12 November 2019 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
5 February 2019 | Cessation of Roxhill Developments Holdings Limited as a person with significant control on 5 September 2018 (1 page) |
20 December 2018 | Resolutions
|
19 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 September 2018 | Auditor's resignation (2 pages) |
18 September 2018 | Termination of appointment of Jason Andrew Denholm Dalby as a director on 6 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Ashley John Hollinshead as a director on 6 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Andrew Nicholas Walker as a director on 6 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Alexander Robert Bignell as a director on 6 September 2018 (1 page) |
17 September 2018 | 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 17 September 2018 (1 page) |
17 September 2018 | Termination of appointment of David Christopher Lindsay Keir as a director on 6 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Mark Lewis Glatman as a director on 6 September 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
14 August 2018 | Satisfaction of charge 083813120001 in full (1 page) |
10 August 2018 | All of the property or undertaking has been released from charge 083813120001 (1 page) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017 (1 page) |
1 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
18 May 2016 | Resolutions
|
11 May 2016 | Sub-division of shares on 18 February 2016 (5 pages) |
11 May 2016 | Sub-division of shares on 18 February 2016 (5 pages) |
7 May 2016 | Change of share class name or designation (2 pages) |
7 May 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Termination of appointment of Charles James Blake as a director on 18 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Charles James Blake as a director on 18 February 2016 (1 page) |
6 April 2016 | Appointment of Mr David Christopher Lindsay Keir as a director on 18 February 2016 (2 pages) |
6 April 2016 | Appointment of Mr David Christopher Lindsay Keir as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Gareth John Osborn as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Alan Michael Holland as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Alan Michael Holland as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Gareth John Osborn as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Ann Octavia Peters as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Ann Octavia Peters as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 (2 pages) |
24 February 2016 | Registration of charge 083813120001, created on 18 February 2016 (41 pages) |
24 February 2016 | Registration of charge 083813120001, created on 18 February 2016 (41 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
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) |
25 January 2016 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages) |
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) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 March 2013 | Register inspection address has been changed (2 pages) |
14 March 2013 | Appointment of Mr Paul Antony Hodge as a director (3 pages) |
14 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
14 March 2013 | Appointment of Mr Paul Antony Hodge as a director (3 pages) |
14 March 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
14 March 2013 | Register inspection address has been changed (2 pages) |
30 January 2013 | Incorporation (56 pages) |
30 January 2013 | Incorporation (56 pages) |