ROOFTOP HOLDINGS LIMITED

ROOFTOP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROOFTOP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05210277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROOFTOP HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROOFTOP HOLDINGS LIMITED located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROOFTOP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROOFTOP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for ROOFTOP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Appointment of Michele Catherine Young as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Mark Steven Allen as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 08, 2019 with updates

    5 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Mar 29, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Bear Uk Mortgages Limited as a person with significant control on Aug 14, 2018

    1 pagesPSC07

    Notification of Bear Uk Mortgages Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jul 08, 2018 with updates

    5 pagesCS01

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of ROOFTOP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3531235
    133203080003
    LEHANE, David Anthony
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandIrish237528200001
    YOUNG, Michele Catherine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritish,American313052460001
    COLQUHOUN, Susan Jaqueline
    Windmill Lane
    WD23 1NE Bushey Heath
    117
    Hertfordshire
    Secretary
    Windmill Lane
    WD23 1NE Bushey Heath
    117
    Hertfordshire
    British141039420001
    DOWNER, Richard John
    3 Dorrington Way
    Langley Waterside
    BR3 3GU Beckenham
    Kent
    Secretary
    3 Dorrington Way
    Langley Waterside
    BR3 3GU Beckenham
    Kent
    British99853670001
    NETTLEINGHAM, Richard John
    16 Judith Avenue
    Knodishall
    IP17 1UY Saxmundham
    Suffolk
    Secretary
    16 Judith Avenue
    Knodishall
    IP17 1UY Saxmundham
    Suffolk
    British101692310001
    SCRIVENER, David John
    Norbury
    School Road
    IP12 2BE Sudbourne
    Secretary
    Norbury
    School Road
    IP12 2BE Sudbourne
    British66960180003
    SOOKHA, Maureen Josephine
    13 Neville Road
    Ealing
    W5 1NN London
    Secretary
    13 Neville Road
    Ealing
    W5 1NN London
    British105439680001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Mark Steven
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    EnglandBritish235236620002
    BROWN, James Thomas
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish75423840002
    COPPIN, Andrew Ronald
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish107530100002
    DARROW, Virginia Lea
    35 Campden Street
    W8 7EF London
    Director
    35 Campden Street
    W8 7EF London
    United KingdomAmerican155272260001
    DAVIES, Mark Richard
    23 Sawyers
    Elmsett
    IP7 6QH Ipswich
    Director
    23 Sawyers
    Elmsett
    IP7 6QH Ipswich
    British113943600001
    DOWNER, Richard John
    West Lodge
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Director
    West Lodge
    West Meon
    GU32 1JL Petersfield
    Hampshire
    EnglandBritish99853670002
    ESTAPHAN, Christopher Stephen
    Blandford Street
    W1U 4BY London
    Faraday House, Flat 11
    United Kingdom
    Director
    Blandford Street
    W1U 4BY London
    Faraday House, Flat 11
    United Kingdom
    United States130957770001
    FELLOWES-FREEMAN, David Alexander
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish326598930001
    FRIEDMAN, Paul
    11 Deerfield Lane
    Scarsdale
    New York 10583
    Usa
    Director
    11 Deerfield Lane
    Scarsdale
    New York 10583
    Usa
    UsaUs194743160001
    GIROLAMI, Isabelle
    4 St. Andrews Road
    W14 9SX London
    Director
    4 St. Andrews Road
    W14 9SX London
    French127324790001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    KHEDOURI, Frederick Nessim
    16 Dukes Mews
    London
    Director
    16 Dukes Mews
    London
    American112690770002
    LANE, Christopher David
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish138581020001
    LEYSEN, Yves
    24 The Little Boltons
    SW10 9LP London
    Director
    24 The Little Boltons
    SW10 9LP London
    United KingdomBelgian104226740001
    MARDON, Neil Claude
    Powder Mill Lane
    Leigh
    TN11 8PY Tonbridge
    Cul Na Greine
    Kent
    United Kingdom
    Director
    Powder Mill Lane
    Leigh
    TN11 8PY Tonbridge
    Cul Na Greine
    Kent
    United Kingdom
    British130956470001
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish55611900002
    MIGLIARA, Martin Charles
    67a Belgrave Court
    Canary Riverside
    E14 8RL London
    Director
    67a Belgrave Court
    Canary Riverside
    E14 8RL London
    Us99853750002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    MOORE, John James
    9 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Director
    9 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Canadian119465390001
    NAYLOR, Jonathan Charles
    32 Mosquito Way
    AL10 9AZ Hatfield
    Hertfordshire
    Director
    32 Mosquito Way
    AL10 9AZ Hatfield
    Hertfordshire
    British113951420001
    PEARCE, Clifford
    The Gables
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    Director
    The Gables
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    British100057000001
    PERETIE, Michel Marie Raoul Gerard
    57 Bedford Gardens
    W8 7EF London
    Director
    57 Bedford Gardens
    W8 7EF London
    United KingdomFrench87841930002
    RICKERT, Jon Edward
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomOther135853840001
    ROARK, Ronald Eugene
    380 Tucker Drive
    Worthington
    Ohio
    43085
    Usa
    Director
    380 Tucker Drive
    Worthington
    Ohio
    43085
    Usa
    UsaAmerican100700810001
    SADLER, Anthony Graham
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    Director
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    EnglandBritish8372480002

    Who are the persons with significant control of ROOFTOP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5210244
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ROOFTOP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0