Rolls House Holdings Limited


Rolls House Holdings started in year 1986 as Private Limited Company with registration number 01985589. The Rolls House Holdings company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 1 More London Place. Postal code: SE1 2AF.

The firm has 3 directors, namely Gavin J., Lynda A. and Lisa C.. Of them, Lisa C. has been with the company the longest, being appointed on 30 April 2010 and Gavin J. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rolls House Holdings Limited Address / Contact

Office Address 1 More London Place
Office Address2 London
Town
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985589
Date of Incorporation Tue, 4th Feb 1986
Industry Activities of head offices
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Gavin J.

Position: Director

Appointed: 01 July 2023

Lynda A.

Position: Director

Appointed: 07 October 2019

Lisa C.

Position: Director

Appointed: 30 April 2010

Lynn R.

Position: Director

Appointed: 01 May 2015

Resigned: 01 July 2023

Robin T.

Position: Director

Appointed: 30 April 2010

Resigned: 01 May 2015

Tone H.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2010

Mark O.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2010

Tmf Nominees Limited

Position: Corporate Secretary

Appointed: 29 June 2006

Resigned: 02 July 2010

Clive W.

Position: Director

Appointed: 28 October 2002

Resigned: 30 June 2006

John H.

Position: Director

Appointed: 01 January 2002

Resigned: 28 October 2002

Stockwood Secretaries Limited

Position: Secretary

Appointed: 30 April 2001

Resigned: 29 June 2006

Mark M.

Position: Director

Appointed: 02 June 1998

Resigned: 30 June 2006

Barbican Secretaries

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 April 2001

Clive W.

Position: Director

Appointed: 15 February 1996

Resigned: 06 November 2001

Andrew J.

Position: Director

Appointed: 28 June 1995

Resigned: 02 June 1998

Michael B.

Position: Director

Appointed: 04 December 1992

Resigned: 15 February 1996

Nicholas L.

Position: Director

Appointed: 01 March 1992

Resigned: 30 June 2006

Colin C.

Position: Secretary

Appointed: 01 March 1992

Resigned: 30 June 1997

Harold C.

Position: Director

Appointed: 01 March 1992

Resigned: 30 June 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Ernst & Young Llp from London, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ernst & Young Llp

1 More London Place, London, SE1 2AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc300001
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/07/22
filed on: 4th, April 2023
Free Download (58 pages)

Company search

Advertisements