About

Registered Number: 04523314
Date of Incorporation: 02/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Kingston Business Centre, Fullers Way South, Chessington, KT9 1DQ

 

Established in 2002, Roast & Ground Ltd are based in Chessington, it's status is listed as "Active". This company has one director listed as Gray, Catherine in the Companies House registry. There are currently 11-20 employees at Roast & Ground Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Catherine 05 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 23 April 2019
SH08 - Notice of name or other designation of class of shares 23 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 21 September 2017
CS01 - N/A 17 July 2017
CH03 - Change of particulars for secretary 17 July 2017
PSC01 - N/A 17 July 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 14 June 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
CH01 - Change of particulars for director 30 September 2012
AD01 - Change of registered office address 12 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 17 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 13 November 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 July 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 04 December 2003
225 - Change of Accounting Reference Date 24 September 2003
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.