Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLBEL LTD
Company Information for

ROLBEL LTD

34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG,
Company Registration Number
03228698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rolbel Ltd
ROLBEL LTD was founded on 1996-07-24 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Rolbel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROLBEL LTD
 
Legal Registered Office
34 GORRINGE PARK AVENUE
MITCHAM
SURREY
CR4 2DG
Other companies in CR4
 
Previous Names
LONDON BRIDGE ESTATES LIMITED15/07/2022
DAWNBRIDGE PROPERTIES LIMITED06/01/2006
Filing Information
Company Number 03228698
Company ID Number 03228698
Date formed 1996-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 12:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLBEL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROLBEL LTD

Current Directors
Officer Role Date Appointed
JAYNE PRATT
Director 2007-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE PRATT
Company Secretary 2005-12-28 2007-07-27
CHRISTOPHER CASE
Director 2004-06-21 2007-07-27
DENISE ALI
Company Secretary 2001-08-20 2005-12-28
SIMON JAMES RIDDETT
Director 1996-09-24 2004-06-21
SURESHINI SELVARATNAM
Company Secretary 2000-07-21 2001-08-20
SAMUEL MAMPHEY
Company Secretary 1998-10-01 2000-07-21
HENRY TIEGAGA
Company Secretary 1996-09-24 1998-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-24 1996-09-24
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-24 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE PRATT ROHWEL LIMITED Director 2004-03-12 CURRENT 2003-09-25 Active - Proposal to Strike off
JAYNE PRATT EASTWAY PROPERTIES LIMITED Director 1998-07-16 CURRENT 1982-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-13Compulsory strike-off action has been suspended
2022-10-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-15CERTNMCompany name changed london bridge estates LIMITED\certificate issued on 15/07/22
2021-10-13DISS40Compulsory strike-off action has been discontinued
2021-10-12FIRST GAZETTE notice for compulsory strike-off
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-19DISS40Compulsory strike-off action has been discontinued
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-29DISS40Compulsory strike-off action has been discontinued
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24LATEST SOC24/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0124/07/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0124/07/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0124/07/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0124/07/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0124/07/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0124/07/09 ANNUAL RETURN FULL LIST
2009-06-16RES01ADOPT ARTICLES 16/06/09
2009-04-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-28DISS40Compulsory strike-off action has been discontinued
2009-03-27363aReturn made up to 24/07/08; full list of members
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CASE
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY JAYNE PRATT
2009-03-26288aDIRECTOR APPOINTED MS JAYNE PRATT
2009-02-17GAZ1FIRST GAZETTE
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASE / 04/07/2007
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-09-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-09-22363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-01288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-06CERTNMCOMPANY NAME CHANGED DAWNBRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/01/06
2005-12-12363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2005-02-11363(288)DIRECTOR RESIGNED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-10-05288aNEW SECRETARY APPOINTED
2001-10-05288bSECRETARY RESIGNED
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-08-31363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-08-04288aNEW SECRETARY APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-21363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-29363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-10-29288bSECRETARY RESIGNED
1998-10-29288aNEW SECRETARY APPOINTED
1998-07-21DISS40STRIKE-OFF ACTION DISCONTINUED
1998-07-20288aNEW SECRETARY APPOINTED
1998-07-20363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROLBEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against ROLBEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLBEL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROLBEL LTD

Intangible Assets
Patents
We have not found any records of ROLBEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROLBEL LTD
Trademarks
We have not found any records of ROLBEL LTD registering or being granted any trademarks
Income
Government Income

Government spend with ROLBEL LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2012-03-16 GBP £1,211 Other Services
London Borough of Barnet Council 2011-12-12 GBP £1,200 Other Services
London Borough of Barnet Council 2011-10-11 GBP £1,200 Other Services
London Borough of Barnet Council 2011-07-18 GBP £1,050 Other Services
London Borough of Barnet Council 2011-04-08 GBP £1,200 Other Services
London Borough of Barnet Council 2011-04-08 GBP £649 Other Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROLBEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON BRIDGE ESTATES LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLBEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROLBEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.