Roadran Limited
- Active
- Incorporated on 1 Nov 1999
Reg Address: 57 Beech Avenue, Ruislip HA4 8UG, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Roadran Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Susan Rochford | Secretary | 1 Nov 1999 | - | Active |
2 | James Stephen Peter Rochford | Director | 1 Nov 1999 | British | Active |
3 | Susan Rochford | Director | 1 Nov 1999 | - | Active |
4 | Howard Thomas | Nominee Secretary | 1 Nov 1999 | - | Resigned 1 Nov 1999 |
5 | William Andrew Joseph Tester | Nominee Director | 1 Nov 1999 | British | Resigned 1 Nov 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Stephen Peter Rochford Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 10 Nov 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Roadran Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 6 Jun 2023 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 6 Jun 2023 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 2 Dec 2022 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2022 | Download PDF 1 Pages |
5 | Officers - Appoint Person Secretary Company With Name Date | 2 Dec 2022 | Download PDF 2 Pages |
6 | Address - Change Registered Office Company With Date Old New | 2 Dec 2022 | Download PDF 1 Pages |
7 | Accounts - Micro Entity | 30 Nov 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 14 Nov 2022 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 31 Aug 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 13 Nov 2020 | Download PDF 3 Pages |
11 | Confirmation Statement - Second Filing Of Made Up Date | 23 Oct 2020 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 28 Aug 2020 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 11 Nov 2019 | Download PDF 4 Pages |
14 | Accounts - Micro Entity | 24 Aug 2019 | Download PDF 2 Pages |
15 | Accounts - Amended Micro Entity | 28 Dec 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 17 Nov 2018 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 31 Aug 2018 | Download PDF 2 Pages |
18 | Accounts - Amended Total Exemption Full | 28 Dec 2017 | Download PDF 6 Pages |
19 | Confirmation Statement - No Updates | 13 Nov 2017 | Download PDF 3 Pages |
20 | Accounts - Micro Entity | 30 Aug 2017 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 25 May 2017 | Download PDF 1 Pages |
22 | Confirmation Statement | 11 Nov 2016 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 29 Aug 2016 | Download PDF 4 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2015 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 27 Aug 2015 | Download PDF 4 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2014 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 19 Aug 2014 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2013 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 30 Aug 2013 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2012 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Small | 3 Sep 2012 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2011 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 27 Aug 2011 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2010 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 31 Aug 2010 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2009 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 16 Nov 2009 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Small | 3 Nov 2009 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 24 Dec 2008 | Download PDF 7 Pages |
40 | Annual Return - Legacy | 12 Nov 2008 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Full | 29 Jan 2008 | Download PDF 12 Pages |
42 | Annual Return - Legacy | 27 Dec 2007 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Full | 8 Jan 2007 | Download PDF 10 Pages |
44 | Annual Return - Legacy | 13 Nov 2006 | Download PDF 2 Pages |
45 | Mortgage - Legacy | 14 Dec 2005 | Download PDF 3 Pages |
46 | Annual Return - Legacy | 18 Nov 2005 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Full | 7 Nov 2005 | Download PDF 11 Pages |
48 | Annual Return - Legacy | 18 Nov 2004 | Download PDF 7 Pages |
49 | Accounts - Total Exemption Full | 4 Oct 2004 | Download PDF 11 Pages |
50 | Officers - Legacy | 5 May 2004 | Download PDF 1 Pages |
51 | Officers - Legacy | 8 Jan 2004 | Download PDF 1 Pages |
52 | Officers - Legacy | 8 Jan 2004 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 11 Nov 2003 | Download PDF 7 Pages |
54 | Accounts - Total Exemption Full | 4 Oct 2003 | Download PDF 10 Pages |
55 | Annual Return - Legacy | 11 Nov 2002 | Download PDF 7 Pages |
56 | Accounts - Total Exemption Full | 18 Oct 2002 | Download PDF 8 Pages |
57 | Accounts - Total Exemption Small | 18 Dec 2001 | Download PDF 8 Pages |
58 | Annual Return - Legacy | 6 Nov 2001 | Download PDF 6 Pages |
59 | Annual Return - Legacy | 24 Nov 2000 | Download PDF 7 Pages |
60 | Address - Legacy | 5 Jul 2000 | Download PDF 1 Pages |
61 | Mortgage - Legacy | 22 Jan 2000 | Download PDF 3 Pages |
62 | Officers - Legacy | 24 Nov 1999 | Download PDF 2 Pages |
63 | Officers - Legacy | 24 Nov 1999 | Download PDF 2 Pages |
64 | Officers - Legacy | 24 Nov 1999 | Download PDF 2 Pages |
65 | Address - Legacy | 24 Nov 1999 | Download PDF 1 Pages |
66 | Incorporation - Company | 1 Nov 1999 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Northwood Golf Club Limited (The) Mutual People: James Stephen Peter Rochford | Active |
2 | Church Avenue Garage Limited Mutual People: James Stephen Peter Rochford | Active |