Roehampton Lane
London
SW15 5PJ
Director Name | Prof Jean-NoËL Christian Francois Ezingeard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 03 May 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Vice - Chancellor |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mr Tom Lloyd Rowson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Secretary Name | Ms Elaine Ann Lentell |
---|---|
Status | Current |
Appointed | 11 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mr Laurence Benson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Registrar And University Secretary |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Nicholas George Brookes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Prof Paul Gerard O'Prey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mr Reginald Blennerhassett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Pro Vice-Chancellor And Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Ms Kim Small |
---|---|
Status | Resigned |
Appointed | 31 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Website | www.roehampton.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83923000 |
Telephone region | London |
Registered Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
14 August 2023 | Appointment of Mr Ian David Pleace as a director on 1 August 2023 (2 pages) |
---|---|
14 August 2023 | Termination of appointment of Baljit Kaur as a director on 31 July 2023 (1 page) |
13 March 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
11 September 2021 | Appointment of Ms Elaine Ann Lentell as a secretary on 11 September 2021 (2 pages) |
11 September 2021 | Termination of appointment of Kim Small as a secretary on 10 September 2021 (1 page) |
14 June 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
5 January 2021 | Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Tom Lloyd Rowson as a director on 18 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Professor Jean-Noël Christian Francois Ezingeard as a director on 3 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Paul Gerard O'prey as a director on 30 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
6 December 2018 | Termination of appointment of Nicholas George Brookes as a director on 26 November 2018 (1 page) |
30 April 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
20 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
12 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
26 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
27 July 2015 | Termination of appointment of Laurence Benson as a director on 18 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Laurence Benson as a director on 18 May 2015 (1 page) |
8 May 2015 | Full accounts made up to 31 July 2014 (11 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (11 pages) |
22 April 2015 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 February 2014 | Appointment of Ms Baljit Kaur as a director (2 pages) |
10 February 2014 | Appointment of Ms Baljit Kaur as a director (2 pages) |
28 January 2014 | Appointment of Mr Reginald Blennerhassett as a director (2 pages) |
28 January 2014 | Appointment of Mr Reginald Blennerhassett as a director (2 pages) |
28 January 2014 | Appointment of Mr Laurence Benson as a director (2 pages) |
28 January 2014 | Appointment of Mr Nick Brookes as a director (2 pages) |
28 January 2014 | Appointment of Mr Laurence Benson as a director (2 pages) |
28 January 2014 | Appointment of Mr Nick Brookes as a director (2 pages) |
31 December 2013 | Incorporation Statement of capital on 2013-12-31
|
31 December 2013 | Incorporation Statement of capital on 2013-12-31
|