About

Registered Number: 02606878
Date of Incorporation: 01/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY

 

Based in Egham, Rollover Ltd was registered on 01 May 1991. There are 11 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Trevor James 31 October 2017 - 1
EVERETT, Duncan 09 January 2015 30 April 2015 1
FLETCHER, Ashley James 01 July 2006 30 April 2015 1
HARRIS, Katherine Anne 17 January 2005 30 April 2015 1
MC CARTHY, Stan 30 April 2015 31 October 2017 1
OWEN, Anthony 30 May 2007 30 April 2015 1
PRATT, Christopher Gordon 13 September 1999 12 October 2007 1
SANGER, Ann Sjogreen 29 March 1995 04 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Ronan 28 February 2018 - 1
DURRAN, Brian 09 January 2015 28 February 2018 1
STEPHENS, David 03 June 1991 01 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 10 September 2018
RESOLUTIONS - N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP03 - Appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 26 May 2016
AA01 - Change of accounting reference date 31 August 2015
RP04 - N/A 20 July 2015
CH03 - Change of particulars for secretary 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP03 - Appointment of secretary 03 February 2015
AP01 - Appointment of director 03 February 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2007
353 - Register of members 21 May 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
MEM/ARTS - N/A 21 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
MEM/ARTS - N/A 17 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
363a - Annual Return 25 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2006
353 - Register of members 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
AA - Annual Accounts 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
363s - Annual Return 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
123 - Notice of increase in nominal capital 25 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 May 2002
225 - Change of Accounting Reference Date 18 January 2002
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
AA - Annual Accounts 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 25 August 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 23 March 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
363a - Annual Return 26 May 1999
AA - Annual Accounts 06 November 1998
395 - Particulars of a mortgage or charge 29 October 1998
363a - Annual Return 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1998
AA - Annual Accounts 14 November 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
363a - Annual Return 22 May 1997
363(353) - N/A 22 May 1997
363(190) - N/A 22 May 1997
AA - Annual Accounts 14 April 1997
395 - Particulars of a mortgage or charge 22 January 1997
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
287 - Change in situation or address of Registered Office 15 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 24 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 26 October 1993
288 - N/A 31 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
RESOLUTIONS - N/A 29 June 1993
123 - Notice of increase in nominal capital 29 June 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 29 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
123 - Notice of increase in nominal capital 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
123 - Notice of increase in nominal capital 03 June 1992
363s - Annual Return 23 April 1992
287 - Change in situation or address of Registered Office 20 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1991
CERTNM - Change of name certificate 08 July 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 1991
288 - N/A 13 June 1991
287 - Change in situation or address of Registered Office 13 June 1991
288 - N/A 13 June 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 16 March 2012 Fully Satisfied

N/A

Floating charge (all assets) 16 March 2012 Fully Satisfied

N/A

Debenture 15 April 2010 Fully Satisfied

N/A

Debenture 15 April 2010 Fully Satisfied

N/A

Guarantee & debenture 04 August 2006 Fully Satisfied

N/A

Guarantee & debenture 04 August 2006 Fully Satisfied

N/A

Debenture 04 August 2006 Fully Satisfied

N/A

Debenture 18 August 2000 Fully Satisfied

N/A

Security deed 26 October 1998 Fully Satisfied

N/A

Legal mortgage 13 January 1997 Fully Satisfied

N/A

Debenture 13 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.