About

Registered Number: 06022256
Date of Incorporation: 07/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU

 

Roxton Ltd was registered on 07 December 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". Dundas, Yvette Lynn is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNDAS, Yvette Lynn 07 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 27 February 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 February 2018
CS01 - N/A 08 January 2018
AA01 - Change of accounting reference date 28 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 December 2016
MR01 - N/A 08 December 2016
MR01 - N/A 08 September 2016
MR01 - N/A 08 September 2016
MR01 - N/A 18 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 27 January 2010
AD01 - Change of registered office address 07 January 2010
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
395 - Particulars of a mortgage or charge 17 May 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
CERTNM - Change of name certificate 18 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

A registered charge 14 March 2016 Outstanding

N/A

Legal charge 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.