Rothbury Road Limited LONDON


Rothbury Road started in year 2014 as Private Limited Company with registration number 09293735. The Rothbury Road company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1st Floor Kirkdale House, 7 Kirkdale Road. Postal code: E11 1HP. Since 2014-12-22 Rothbury Road Limited is no longer carrying the name White Post Lane Regeneration.

At the moment there are 2 directors in the the company, namely Christopher S. and Henry S.. In addition one secretary - Chelsea R. - is with the firm. As of 11 May 2024, there were 3 ex directors - Enamur R., Paul R. and others listed below. There were no ex secretaries.

Rothbury Road Limited Address / Contact

Office Address 1st Floor Kirkdale House, 7 Kirkdale Road
Office Address2 Leytonstone
Town London
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09293735
Date of Incorporation Tue, 4th Nov 2014
Industry Development of building projects
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Secretary

Appointed: 04 May 2017

Henry S.

Position: Director

Appointed: 07 November 2014

Enamur R.

Position: Director

Appointed: 07 November 2014

Resigned: 06 March 2015

Paul R.

Position: Director

Appointed: 04 November 2014

Resigned: 07 November 2014

Simon S.

Position: Director

Appointed: 04 November 2014

Resigned: 15 November 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Henry S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Henry S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

White Post Lane Regeneration December 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-31
Net Worth100
Balance Sheet
Cash Bank In Hand740 920
Current Assets12 185 645
Debtors31 906
Stocks Inventory11 412 819
Reserves/Capital
Called Up Share Capital100
Shareholder Funds100
Other
Creditors Due After One Year5 594 827
Creditors Due Within One Year6 590 718
Net Assets Liability Excluding Pension Asset Liability100
Net Current Assets Liabilities5 594 927
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100
Total Assets Less Current Liabilities5 594 927

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-14
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements