London
W1S 2HR
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(3 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Soumen Das |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(3 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Jason Andrew Denholm Dalby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Ashley John Hollinshead |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(5 years, 11 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
---|---|
21 December 2020 | Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
12 November 2019 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 January 2019 | Cessation of David Christopher Lindsay Keir as a person with significant control on 19 November 2018 (1 page) |
8 January 2019 | Cessation of Jason Andrew Denholm Dalby as a person with significant control on 19 November 2018 (1 page) |
8 January 2019 | Notification of Segro Properties Limited as a person with significant control on 19 November 2018 (2 pages) |
3 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 November 2018 | Appointment of Mr Soumen Das as a director on 19 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Ashley John Hollinshead as a director on 19 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Andrew John Pilsworth as a director on 19 November 2018 (2 pages) |
22 November 2018 | Appointment of Andrew Stephen Gulliford as a director on 19 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Jason Andrew Denholm Dalby as a director on 19 November 2018 (1 page) |
22 November 2018 | Termination of appointment of David Christopher Lindsay Keir as a director on 19 November 2018 (1 page) |
14 November 2018 | Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 14 November 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
29 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
27 July 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
27 July 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
16 February 2016 | Appointment of Mr Jason Andrew Denholm Dalby as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Ashley John Hollinshead as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jason Andrew Denholm Dalby as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Ashley John Hollinshead as a director on 16 February 2016 (2 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
11 November 2015 | Incorporation Statement of capital on 2015-11-11
|
11 November 2015 | Incorporation Statement of capital on 2015-11-11
|