Rolls Road
London
SE1 5HB
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Bo Jacobsen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 2014(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 19-21 Christopher Street London EC2A 2BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | John Bo Jacobsen 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
23 September 2020 | Registered office address changed from 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 23 September 2020 (1 page) |
---|---|
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
11 June 2019 | Amended total exemption full accounts made up to 30 April 2018 (14 pages) |
28 March 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
24 February 2019 | Termination of appointment of John Bo Jacobsen as a director on 10 January 2019 (1 page) |
22 February 2019 | Notification of Anders Bo Hagelsten Jacobsen as a person with significant control on 31 December 2018 (2 pages) |
13 February 2019 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 13 February 2019 (1 page) |
10 January 2019 | Appointment of Mr Anders Bo Hagelsten Jacobsen as a director on 31 December 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
6 January 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
18 April 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages) |
18 April 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages) |
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
18 February 2014 | Appointment of John Bo Jacobsen as a director (2 pages) |
18 February 2014 | Appointment of John Bo Jacobsen as a director (2 pages) |
18 February 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
18 February 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
18 February 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 February 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 February 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
18 February 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
17 February 2014 | Incorporation (53 pages) |
17 February 2014 | Incorporation (53 pages) |