Company NameROEL Hill Farm Limited
DirectorsJames William Jeremy Ritblat and Joanna Henrietta Ritblat
Company StatusActive
Company Number10090950
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)
Previous NameSamarate Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmcote Winchcombe
Cheltenham
GL54 5AS
Wales
Director NameMrs Joanna Henrietta Ritblat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,
StatusCurrent
Appointed13 December 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleWholesaler And Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFarmcote Winchcombe
Cheltenham
GL54 5AS
Wales
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Location

Registered Address40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

10 February 2020Director's details changed for Mr James William Jeremy Ritblat on 5 February 2020 (2 pages)
10 February 2020Change of details for Mr James William Jeremy Ritblat as a person with significant control on 5 February 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 February 2020Change of details for Joanna Henrietta Ritblat as a person with significant control on 5 February 2020 (2 pages)
10 February 2020Director's details changed for Mrs Joanna Henrietta Ritblat on 5 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Director's details changed for Mrs Joanna Henrietta Ritblat on 4 February 2019 (2 pages)
22 March 2019Director's details changed for Mr James William Jeremy Ritblat on 4 February 2019 (2 pages)
22 March 2019Change of details for Mr James William Jeremy Ritblat as a person with significant control on 4 February 2019 (2 pages)
22 March 2019Notification of Joanna Henrietta Ritblat as a person with significant control on 5 February 2019 (2 pages)
22 March 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
22 March 2019Change of details for Mr James William Jeremy Ritblat as a person with significant control on 5 February 2019 (2 pages)
22 March 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 2
(3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
22 January 2018Appointment of Mrs Joanna Henrietta Ritblat as a director on 13 December 2017 (2 pages)
19 January 2018Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to 40, Queen Anne Street London W1G 9EL on 19 January 2018 (1 page)
14 December 2017Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 24 Queen Anne Street London W1G 9AX on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Colin Barry Wagman as a director on 13 December 2017 (1 page)
14 December 2017Company name changed samarate LIMITED\certificate issued on 14/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(40 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(40 pages)