Company NameEssex & London Roofing Limited
DirectorGraham Roy Hannington
Company StatusActive
Company Number08164881
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGraham Roy Hannington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Earls Hall Avenue
Southend-On-Sea
Essex
SS2 6NU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Graham Hannington
100.00%
Ordinary

Financials

Year2014
Net Worth£15,718
Cash£72,245
Current Liabilities£63,039

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016
(4 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 May 2015Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2015Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
2 November 2012Company name changed rubber roofing (london) LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Company name changed rubber roofing (london) LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Appointment of Graham Roy Hannington as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
8 August 2012Appointment of Graham Roy Hannington as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
2 August 2012Termination of appointment of Ela Shah as a director (1 page)
2 August 2012Termination of appointment of Ela Shah as a director (1 page)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)