Active
Company Information for ROOFLETTER LIMITED
Herston Cross House, 230 High Street, Swanage, DORSET, BH19 2PQ,
|
Company Registration Number
06394272
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROOFLETTER LIMITED | ||
Legal Registered Office | ||
Herston Cross House 230 High Street Swanage DORSET BH19 2PQ Other companies in SW1X | ||
Previous Names | ||
|
Company Number | 06394272 | |
---|---|---|
Company ID Number | 06394272 | |
Date formed | 2007-10-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-10-09 | |
Return next due | 2024-10-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-12 10:31:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY EDWARD BARNETT |
||
ROBERT PHILIP BURROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ALAN COOK |
Company Secretary | ||
ELIZABETH MARGARET CATCHPOLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK LANE MEWS HOTEL LIMITED | Director | 2010-02-12 | CURRENT | 2005-12-19 | Dissolved 2018-04-29 | |
TNK (2009) LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Liquidation | |
CHELSFIELD DEVELOPMENTS LIMITED | Director | 2008-07-03 | CURRENT | 2007-04-20 | Active | |
CHELSFIELD CORPORATE SERVICES LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Active | |
NATURAL KITCHEN LIMITED | Director | 2008-04-25 | CURRENT | 2006-03-08 | Dissolved 2013-10-05 | |
STARLEND UK CPL LTD | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CHELSFIELD MEWS SERVICES LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Active | |
224 KHS DEVELOPMENTS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-07 | Active | |
NIGHTPEARL LIMITED | Director | 2006-12-19 | CURRENT | 2003-03-12 | Active | |
C G L ACQUISITIONS LIMITED | Director | 2006-12-19 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
OVAL (2001) LIMITED | Director | 2006-12-19 | CURRENT | 2004-10-14 | Active - Proposal to Strike off | |
LANGDALE OVERSEAS PROPERTY SERVICES LIMITED | Director | 2002-07-31 | CURRENT | 2001-02-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Change of details for Chelsfield Partners Llp as a person with significant control on 2023-07-03 | ||
Change of details for Chelsfield Partners Llp as a person with significant control on 2023-07-03 | ||
REGISTERED OFFICE CHANGED ON 03/07/23 FROM 50 Hans Crescent London SW1X 0NA | ||
Termination of appointment of Timothy Edward Barnett on 2023-03-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM 67 Brook Street London W1K 4NJ | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | Appointment of Mr Timothy Edward Barnett as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH COOK | |
RES15 | CHANGE OF NAME 13/11/2012 | |
CERTNM | Company name changed chelsfield LIMITED\certificate issued on 20/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Philip Burrow on 2010-10-09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 09/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATCHPOLE | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATCHPOLE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ELIZABETH CATCHPOLE | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROOFLETTER LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROOFLETTER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |