ROOFTOP HOLDINGS LIMITED
Overview
| Company Name | ROOFTOP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05210277 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROOFTOP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROOFTOP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for ROOFTOP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Michele Catherine Young as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Steven Allen as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Bear Uk Mortgages Limited as a person with significant control on Aug 14, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Bear Uk Mortgages Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jan 23, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of ROOFTOP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 133203080003 | ||||||||||
| LEHANE, David Anthony | Director | Bank Street Canary Wharf E14 5JP London 25 | England | Irish | 237528200001 | |||||||||
| YOUNG, Michele Catherine | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British,American | 313052460001 | |||||||||
| COLQUHOUN, Susan Jaqueline | Secretary | Windmill Lane WD23 1NE Bushey Heath 117 Hertfordshire | British | 141039420001 | ||||||||||
| DOWNER, Richard John | Secretary | 3 Dorrington Way Langley Waterside BR3 3GU Beckenham Kent | British | 99853670001 | ||||||||||
| NETTLEINGHAM, Richard John | Secretary | 16 Judith Avenue Knodishall IP17 1UY Saxmundham Suffolk | British | 101692310001 | ||||||||||
| SCRIVENER, David John | Secretary | Norbury School Road IP12 2BE Sudbourne | British | 66960180003 | ||||||||||
| SOOKHA, Maureen Josephine | Secretary | 13 Neville Road Ealing W5 1NN London | British | 105439680001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLEN, Mark Steven | Director | Bank Street Canary Wharf E14 5JP London 25 | England | British | 235236620002 | |||||||||
| BROWN, James Thomas | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 75423840002 | |||||||||
| COPPIN, Andrew Ronald | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | British | 107530100002 | |||||||||
| DARROW, Virginia Lea | Director | 35 Campden Street W8 7EF London | United Kingdom | American | 155272260001 | |||||||||
| DAVIES, Mark Richard | Director | 23 Sawyers Elmsett IP7 6QH Ipswich | British | 113943600001 | ||||||||||
| DOWNER, Richard John | Director | West Lodge West Meon GU32 1JL Petersfield Hampshire | England | British | 99853670002 | |||||||||
| ESTAPHAN, Christopher Stephen | Director | Blandford Street W1U 4BY London Faraday House, Flat 11 United Kingdom | United States | 130957770001 | ||||||||||
| FELLOWES-FREEMAN, David Alexander | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 326598930001 | |||||||||
| FRIEDMAN, Paul | Director | 11 Deerfield Lane Scarsdale New York 10583 Usa | Usa | Us | 194743160001 | |||||||||
| GIROLAMI, Isabelle | Director | 4 St. Andrews Road W14 9SX London | French | 127324790001 | ||||||||||
| HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | 186338280013 | |||||||||
| KHEDOURI, Frederick Nessim | Director | 16 Dukes Mews London | American | 112690770002 | ||||||||||
| LANE, Christopher David | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | British | 138581020001 | |||||||||
| LEYSEN, Yves | Director | 24 The Little Boltons SW10 9LP London | United Kingdom | Belgian | 104226740001 | |||||||||
| MARDON, Neil Claude | Director | Powder Mill Lane Leigh TN11 8PY Tonbridge Cul Na Greine Kent United Kingdom | British | 130956470001 | ||||||||||
| MEADOWS, Graham John | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | 55611900002 | |||||||||
| MIGLIARA, Martin Charles | Director | 67a Belgrave Court Canary Riverside E14 8RL London | Us | 99853750002 | ||||||||||
| MILLS, Julie Laraine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Uk | Australian | 154691970001 | |||||||||
| MOORE, John James | Director | 9 St Albans Mansions Kensington Court Place W8 5QH London | Canadian | 119465390001 | ||||||||||
| NAYLOR, Jonathan Charles | Director | 32 Mosquito Way AL10 9AZ Hatfield Hertfordshire | British | 113951420001 | ||||||||||
| PEARCE, Clifford | Director | The Gables Chelsfield Lane BR6 7RS Orpington Kent | British | 100057000001 | ||||||||||
| PERETIE, Michel Marie Raoul Gerard | Director | 57 Bedford Gardens W8 7EF London | United Kingdom | French | 87841930002 | |||||||||
| RICKERT, Jon Edward | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | Other | 135853840001 | |||||||||
| ROARK, Ronald Eugene | Director | 380 Tucker Drive Worthington Ohio 43085 Usa | Usa | American | 100700810001 | |||||||||
| SADLER, Anthony Graham | Director | 2 Astons Road HA6 2LD Northwood Middlesex | England | British | 8372480002 |
Who are the persons with significant control of ROOFTOP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bear Uk Mortgages Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROOFTOP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 14, 2018 | The 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