About

Registered Number: 03710296
Date of Incorporation: 03/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Founded in 1999, Roots Hall Ltd are based in St Albans, it's status at Companies House is "Active". The business has no directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 April 2020
CS01 - N/A 03 February 2020
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
PSC02 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
MR01 - N/A 05 June 2019
MR01 - N/A 04 June 2019
AA - Annual Accounts 30 April 2019
MR01 - N/A 08 April 2019
TM02 - Termination of appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 06 February 2019
MR01 - N/A 05 February 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 23 January 2019
AD01 - Change of registered office address 01 August 2018
CH01 - Change of particulars for director 05 July 2018
CH03 - Change of particulars for secretary 05 July 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 October 2017
MR01 - N/A 31 May 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH03 - Change of particulars for secretary 03 February 2017
MR01 - N/A 02 February 2017
AA - Annual Accounts 09 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
MR01 - N/A 25 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 April 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 09 December 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 03 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
395 - Particulars of a mortgage or charge 25 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 03 February 2008
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2006
363a - Annual Return 10 February 2006
287 - Change in situation or address of Registered Office 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 20 July 2004
363a - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
AA - Annual Accounts 01 May 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 18 February 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
363a - Annual Return 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
RESOLUTIONS - N/A 15 August 2000
AA - Annual Accounts 15 August 2000
225 - Change of Accounting Reference Date 09 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
363a - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
395 - Particulars of a mortgage or charge 24 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

A registered charge 28 May 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 30 May 2017 Fully Satisfied

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Legal charge 05 November 2007 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Mortgage debenture 29 March 2000 Fully Satisfied

N/A

Legal mortgage 09 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.