Company NameRovers Return Birmingham Limited
DirectorsAndrew Elliott Green and Leigh Elliott Gainsley
Company StatusActive
Company Number08694295
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 6 months ago)
Previous NameRover's Return Birmingham Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Elliott Green
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Leigh Elliott Gainsley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Leigh Gainsley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

13 October 2014Delivered on: 20 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land situated on coronation street, selly oak, birmingham and registered at the land registry under title number WM533997.
Outstanding
1 October 2014Delivered on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
6 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page)
20 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
16 June 2020Satisfaction of charge 086942950001 in full (1 page)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
20 October 2014Registration of charge 086942950002, created on 13 October 2014 (31 pages)
20 October 2014Registration of charge 086942950002, created on 13 October 2014 (31 pages)
9 October 2014Registration of charge 086942950001, created on 1 October 2014 (36 pages)
9 October 2014Registration of charge 086942950001, created on 1 October 2014 (36 pages)
9 October 2014Registration of charge 086942950001, created on 1 October 2014 (36 pages)
17 June 2014Appointment of Mr Leigh Elliott Gainsley as a director (2 pages)
17 June 2014Termination of appointment of Leigh Gainsley as a director (1 page)
17 June 2014Appointment of Mr Leigh Elliott Gainsley as a director (2 pages)
17 June 2014Termination of appointment of Leigh Gainsley as a director (1 page)
27 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 May 2014 (1 page)
4 November 2013Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
4 November 2013Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
18 September 2013Company name changed rover's return birmingham LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Company name changed rover's return birmingham LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(43 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(43 pages)