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(5 years, 2 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 Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(8 years, 4 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 Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(8 years, 4 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 Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr Jason Andrew Denholm Dalby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Robert James Bayliss |
---|---|
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Lumonics House Valley Drive Swift Valley Industrial Estate 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(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alexander Robert Bignell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks 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 Industrial Estate 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(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Nicholas Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks 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 | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks 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 | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks 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 Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks 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 Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 months, 2 weeks 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 James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(4 years, 6 months 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(6 years, 2 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 |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
18 February 2016 | Delivered on: 24 February 2016 Persons entitled: Segro Properties Limited Classification: A registered charge Outstanding |
---|
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) |
25 September 2020 | Cessation of Roxhill Developments Holdings Ltd as a person with significant control on 6 September 2018 (1 page) |
25 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 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) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
19 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 19 November 2019 (1 page) |
9 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
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) |
17 September 2018 | Termination of appointment of Mark Lewis Glatman as a director on 6 September 2018 (1 page) |
17 September 2018 | Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Cunard House 15 Regent Street London SW1Y 4LR on 17 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 | Termination of appointment of Andrew Nicholas Walker 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 Jason Andrew Denholm Dalby as a director on 6 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
17 September 2018 | Termination of appointment of David Christopher Lindsay Keir as a director on 6 September 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
14 August 2018 | Satisfaction of charge 097632640001 in full (1 page) |
10 August 2018 | All of the property or undertaking has been released from charge 097632640001 (1 page) |
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 | Accounts for a small company made up to 31 March 2017 (15 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
15 June 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
18 May 2016 | Resolutions
|
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) |
4 April 2016 | Appointment of Mr Andrew John Pilsworth 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 Alexander Robert Bignell 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 Simon Christian Pursey 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 Mark Lewis Glatman 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 Alexander Robert Bignell 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 Alan Michael Holland 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 Nicholas Walker 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 Ann Octavia Peters 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 Simon Christian Pursey 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) |
24 February 2016 | Registration of charge 097632640001, created on 18 February 2016 (41 pages) |
24 February 2016 | Registration of charge 097632640001, created on 18 February 2016 (41 pages) |
8 February 2016 | Registered office address changed from C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 8 February 2016 (1 page) |
25 January 2016 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages) |
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) |
10 September 2015 | Termination of appointment of Gateley Secretaries Limited as a secretary on 4 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Robert James Bayliss as a secretary on 4 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Gateley Secretaries Limited as a secretary on 4 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Robert James Bayliss as a secretary on 4 September 2015 (2 pages) |
9 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
9 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
9 September 2015 | Appointment of Mr Paul Antony Hodge as a director on 4 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gateley Incorporations Limited as a director on 4 September 2015 (1 page) |
9 September 2015 | Appointment of Mr David Christopher Lindsay Keir as a director on 4 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr David Christopher Lindsay Keir as a director on 4 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Michael James Ward as a director on 4 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Jason Andrew Denholm Dalby as a director on 4 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Michael James Ward as a director on 4 September 2015 (1 page) |
9 September 2015 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Jason Andrew Denholm Dalby as a director on 4 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gateley Incorporations Limited as a director on 4 September 2015 (1 page) |
9 September 2015 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Paul Antony Hodge as a director on 4 September 2015 (2 pages) |
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|