UKBizDB.co.uk

ROOTS HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roots Hall Limited. The company was founded 25 years ago and was given the registration number 03710296. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROOTS HALL LIMITED
Company Number:03710296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Director19 December 2018Active
Oak Lodge, Ponds Road, Galleywood, Chelmsford, United Kingdom, CM2 8QP

Secretary11 May 2006Active
Oak Lodge Ponds Road, Galleywood, Chelmsford, CM2 8QP

Secretary03 February 1999Active
244 Willesden Lane, London, NW2 5RE

Secretary08 November 1999Active
160 Queen Victoria Street, London, EC4V 4QQ

Corporate Secretary02 March 2006Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Secretary23 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1999Active
Rushmead, Leigh Place, Cobham, KT11 2HL

Director20 December 1999Active
6 Russell Hill, Purley, CR8 2JA

Director06 August 2001Active
Oak Lodge, Ponds Road, Galleywood, Chelmsford, United Kingdom, CM2 8QP

Director03 December 2013Active
Oak Lodge Ponds Road, Galleywood, Chelmsford, CM2 8QP

Director03 February 1999Active
Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE

Director03 February 1999Active
24 St Petersburgh Place, London, W2 4LB

Director09 April 1999Active
9, The Laurels, Rayleigh, United Kingdom, SS6 7LT

Director03 July 2008Active
North Lodge, 25 Ringwood Avenue, London, N2 9NT

Director09 April 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 February 1999Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director31 December 2003Active
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Corporate Director31 December 2003Active

People with Significant Control

Elounda Llp
Notified on:17 July 2019
Status:Active
Country of residence:England
Address:Roots Hall Stadium, Victoria Avenue, Southend On Sea, England, SS2 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
South Eastern Leisure Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Roots Hall Stadium, Southend On Sea, Essex, United Kingdom, SS2 6NQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-11-17Accounts

Change account reference date company current shortened.

Download
2020-04-27Accounts

Change account reference date company previous extended.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.