Company NameRollings Butt Llp
Company StatusActive
Company NumberOC348050
CategoryLimited Liability Partnership
Incorporation Date20 August 2009(14 years, 8 months ago)
Previous NamesRollings And Co Llp and Rollings Oliver Llp

Directors

LLP Designated Member NameElaine Margaret Rollings
Date of BirthMay 1957 (Born 67 years ago)
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
LLP Designated Member NameMichael David Rollings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
LLP Designated Member NameMr Steven Edward Butt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
LLP Designated Member NameMr James Douglas Ernle Money
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
LLP Designated Member NameMs Vivienne Elizabeth Oliver
Date of BirthJanuary 1964 (Born 60 years ago)
StatusResigned
Appointed01 October 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY

Contact

Websiterollingsoliver.com
Email address[email protected]
Telephone020 70027960
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£433,365
Cash£106,200
Current Liabilities£98,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
2 September 2021Cessation of James Douglas Ernle Money as a person with significant control on 2 September 2021 (1 page)
2 September 2021Notification of James Douglas Ernle Money as a person with significant control on 2 September 2021 (2 pages)
1 September 2021Cessation of Michael David Rollings as a person with significant control on 1 April 2021 (1 page)
21 September 2020Total exemption full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 28/09/2020.
(11 pages)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
2 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
13 May 2019Notification of James Douglas Ernle Money as a person with significant control on 1 April 2019 (2 pages)
13 May 2019Appointment of Mr James Douglas Ernle Money as a member on 1 April 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Member's details changed for Elaine Margaret Rollings on 7 April 2011 (2 pages)
22 August 2016Member's details changed for Michael David Rollings on 7 April 2011 (2 pages)
22 August 2016Member's details changed for Michael David Rollings on 7 April 2011 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Member's details changed for Elaine Margaret Rollings on 7 April 2011 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 May 2016Company name changed rollings oliver LLP\certificate issued on 01/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
1 May 2016Company name changed rollings oliver LLP\certificate issued on 01/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
20 August 2015Annual return made up to 20 August 2015 (3 pages)
20 August 2015Annual return made up to 20 August 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2014Annual return made up to 20 August 2014 (3 pages)
9 September 2014Annual return made up to 20 August 2014 (3 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 June 2014Appointment of Mr Steven Edward Butt as a member (2 pages)
11 June 2014Appointment of Mr Steven Edward Butt as a member (2 pages)
31 March 2014Termination of appointment of Vivienne Oliver as a member (1 page)
31 March 2014Termination of appointment of Vivienne Oliver as a member (1 page)
21 August 2013Annual return made up to 20 August 2013 (3 pages)
21 August 2013Annual return made up to 20 August 2013 (3 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
21 August 2012Annual return made up to 20 August 2012 (3 pages)
21 August 2012Annual return made up to 20 August 2012 (3 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 October 2011Appointment of Ms Vivienne Elizabeth Oliver as a member (2 pages)
26 October 2011Appointment of Ms Vivienne Elizabeth Oliver as a member (2 pages)
5 October 2011Company name changed rollings and co LLP\certificate issued on 05/10/11
  • LLNM01 ‐ Change of name notice
(3 pages)
5 October 2011Company name changed rollings and co LLP\certificate issued on 05/10/11
  • LLNM01 ‐ Change of name notice
(3 pages)
16 September 2011Annual return made up to 20 August 2011 (3 pages)
16 September 2011Member's details changed for Michael David Rollings on 20 August 2010 (2 pages)
16 September 2011Member's details changed for Elaine Margaret Rollings on 20 August 2010 (2 pages)
16 September 2011Annual return made up to 20 August 2011 (3 pages)
16 September 2011Member's details changed for Michael David Rollings on 20 August 2010 (2 pages)
16 September 2011Member's details changed for Elaine Margaret Rollings on 20 August 2010 (2 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
27 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
14 September 2010Member's details changed for Michael David Rollings on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 (3 pages)
14 September 2010Member's details changed for Michael David Rollings on 20 August 2010 (2 pages)
14 September 2010Member's details changed for Elaine Margaret Rollings on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 (3 pages)
14 September 2010Member's details changed for Elaine Margaret Rollings on 20 August 2010 (2 pages)
6 October 2009Registered office address changed from Rosemead Miles Lane Cobham Surrey KT11 2EA on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Rosemead Miles Lane Cobham Surrey KT11 2EA on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Rosemead Miles Lane Cobham Surrey KT11 2EA on 6 October 2009 (1 page)
20 August 2009Incorporation document\certificate of incorporation (3 pages)
20 August 2009Incorporation document\certificate of incorporation (3 pages)