Company number 05534812
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 1
. The most likely internet sites of ROADWEALD LIMITED are www.roadweald.co.uk, and www.roadweald.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Roadweald Limited is a Private Limited Company.
The company registration number is 05534812. Roadweald Limited has been working since 12 August 2005.
The present status of the company is Active. The registered address of Roadweald Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . MCGILL, Christopher Charles is a Director of the company. SYNETT, Jacob Julian is a Director of the company. WATSON, Michael David is a Director of the company. Secretary EDWARDS, David Charles has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director DAVEY, Andrew Jonathan has been resigned. Director EDWARDS, David Charles has been resigned. Director JANKOWSKI, Michael Harold has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PEDERSEN, John has been resigned. Director SYNETT, Jacob Julian has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WARD, Richard has been resigned. Director WATSON, Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 2005
Appointed Date: 12 August 2005
Director
PEDERSEN, John
Resigned: 08 December 2006
Appointed Date: 09 September 2005
56 years old
Director
WARD, Richard
Resigned: 18 November 2009
Appointed Date: 21 August 2009
73 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 2005
Appointed Date: 12 August 2005
Persons With Significant Control
Aztec Cbg Opco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROADWEALD LIMITED Events
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 May 2016
Full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
30 Jun 2015
Satisfaction of charge 055348120003 in full
11 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 66 more events
26 Aug 2005
Secretary resigned
26 Aug 2005
Director resigned
26 Aug 2005
Registered office changed on 26/08/05 from: marquess court 69 southampton row london WC1B 4ET
26 Aug 2005
New secretary appointed
12 Aug 2005
Incorporation
27 November 2013
Charge code 0553 4812 0003
Delivered: 30 November 2013
Status: Satisfied
on 30 June 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
24 September 2010
Composite guarantee and debentures
Delivered: 1 October 2010
Status: Satisfied
on 3 December 2013
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2005
A share mortgage
Delivered: 21 October 2005
Status: Satisfied
on 3 December 2013
Persons entitled: Investec Bank (UK) Limited
Description: The shares and related rights. See the mortgage charge…