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

ROOFTOP MORTGAGES LIMITED

1ST FLOOR, CROWN HOUSE, CROWN STREET, IPSWICH, IP1 3HS,
Company Registration Number
04621865
Private Limited Company
Active

Company Overview

About Rooftop Mortgages Ltd
ROOFTOP MORTGAGES LIMITED was founded on 2002-12-19 and has its registered office in Ipswich. The organisation's status is listed as "Active". Rooftop Mortgages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROOFTOP MORTGAGES LIMITED
 
Legal Registered Office
1ST FLOOR, CROWN HOUSE
CROWN STREET
IPSWICH
IP1 3HS
Other companies in E14
 
Filing Information
Company Number 04621865
Company ID Number 04621865
Date formed 2002-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 15:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOFTOP MORTGAGES LIMITED
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 ROOFTOP MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP CORPORATE SECRETARY LIMITED
Company Secretary 2017-11-03
GODFREY BLIGHT
Director 2016-07-29
WILFRID MARK RICHARD DAVIES
Director 2018-02-21
SIMON FITNESS
Director 2016-07-29
PETER CHARLES WALKER
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2016-07-29 2017-11-03
J P MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-09-01 2016-07-29
DAVID ALEXANDER FELLOWES-FREEMAN
Director 2012-02-21 2016-07-29
MATTHEW PAUL MELLING
Director 2014-05-13 2016-07-29
ELENA KORABLINA
Director 2012-06-14 2014-05-13
GRAHAM JOHN MEADOWS
Director 2009-09-03 2012-04-27
JAMES THOMAS BROWN
Director 2008-09-01 2011-12-31
ANDREW RONALD COPPIN
Director 2010-08-31 2011-11-23
CHRISTOPHER DAVID LANE
Director 2009-10-15 2010-04-12
NEIL CLAUDE MARDON
Director 2008-06-02 2009-09-22
TUSHAR MORZARIA
Director 2008-06-18 2009-09-03
SUSAN JAQUELINE COLQUHOUN
Company Secretary 2005-11-21 2008-09-01
CHRISTOPHER STEPHEN ESTAPHAN
Director 2008-06-02 2008-09-01
ISABELLE GIROLAMI
Director 2007-12-01 2008-07-31
VIRGINIA LEA DARROW
Director 2006-06-22 2008-05-30
FREDERICK NESSIM KHEDOURI
Director 2006-03-31 2008-05-30
YVES LEYSEN
Director 2005-03-17 2008-05-30
JONATHAN CHARLES NAYLOR
Director 2006-06-22 2008-05-30
JOHN JAMES MOORE
Director 2007-01-31 2007-11-30
MARK RICHARD DAVIES
Director 2006-06-22 2007-01-31
MARTIN CHARLES MIGLIARA
Director 2004-11-03 2006-10-02
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-12-10 2006-07-20
RICHARD JOHN DOWNER
Director 2004-09-01 2006-05-25
PAUL FRIEDMAN
Director 2005-03-17 2006-03-31
MAUREEN JOSEPHINE SOOKHA
Company Secretary 2005-05-11 2005-11-21
RICHARD JOHN NETTLEINGHAM
Company Secretary 2004-11-03 2005-05-11
DAVID JOHN SCRIVENER
Company Secretary 2003-04-10 2004-11-03
JONATHAN CHARLES NAYLOR
Director 2003-07-09 2004-09-01
DECHERT SECRETARIES LIMITED
Nominated Secretary 2002-12-19 2003-04-10
DECHERT NOMINEES LIMITED
Nominated Director 2002-12-19 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP CORPORATE SECRETARY LIMITED LINK GROUP ADMINISTRATION LIMITED Company Secretary 2017-12-14 CURRENT 2013-10-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1992-07-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 3 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK COMPANY MATTERS LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED ASSET CHECKER LIMITED Company Secretary 2017-11-03 CURRENT 2005-05-17 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED JESSOP FUND MANAGERS LIMITED Company Secretary 2017-11-03 CURRENT 2006-04-04 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LFI (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2014-05-02 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK SECRETARIES LIMITED Company Secretary 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK DIRECTORS LIMITED Company Secretary 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Company Secretary 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK ACCOUNTING LIMITED Company Secretary 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Company Secretary 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK TREASURY SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1991-10-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED NORTHERN REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX ATL PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1988-11-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK FINANCIAL INVESTMENTS LIMITED Company Secretary 2017-11-03 CURRENT 1993-06-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1995-03-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED CROWN NORTHCORP LIMITED Company Secretary 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE SECRETARY LIMITED LF SOLUTIONS HOLDINGS LIMITED Company Secretary 2017-11-03 CURRENT 1998-11-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX (LLRP) TRUSTEE LIMITED Company Secretary 2017-11-03 CURRENT 1999-05-27 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK SHARE PLAN SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL LONDON LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST CORPORATE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCM ASSET SERVICES (HOLDINGS) LTD Company Secretary 2017-11-03 CURRENT 2005-07-12 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE SERVICES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2006-02-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX KWS LIMITED Company Secretary 2017-11-03 CURRENT 2009-07-03 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED CFAC PAYMENT SCHEME LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-17 Liquidation
LINK GROUP CORPORATE SECRETARY LIMITED APEX ASOP LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND SOLUTIONS LIMITED Company Secretary 2017-11-03 CURRENT 1973-11-21 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED Company Secretary 2017-11-03 CURRENT 1986-09-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Company Secretary 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Company Secretary 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE SECRETARY LIMITED PERSONAL PENSION MANAGEMENT LTD Company Secretary 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1929-05-22 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL MORTGAGE SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1967-08-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND ADMINISTRATORS LIMITED Company Secretary 2017-11-03 CURRENT 1968-06-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX AGENCY SERVICES LTD. Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
GODFREY BLIGHT BCMGLOBAL MORTGAGE SERVICES LIMITED Director 2015-07-06 CURRENT 1967-08-03 Active
SIMON FITNESS BCMGLOBAL (UK) LIMITED Director 2017-03-30 CURRENT 1997-05-27 Active
SIMON FITNESS BCMGLOBAL LONDON LIMITED Director 2017-03-30 CURRENT 2004-12-09 Active
PETER CHARLES WALKER NIVAURA LTD Director 2017-03-31 CURRENT 2016-07-11 Liquidation
PETER CHARLES WALKER BCMGLOBAL (UK) LIMITED Director 2015-02-26 CURRENT 1997-05-27 Active
PETER CHARLES WALKER BCMGLOBAL LONDON LIMITED Director 2015-02-26 CURRENT 2004-12-09 Active
PETER CHARLES WALKER BCMGLOBAL MORTGAGE SERVICES LIMITED Director 2014-06-27 CURRENT 1967-08-03 Active
PETER CHARLES WALKER CROWN NORTHCORP LIMITED Director 2014-05-30 CURRENT 1997-09-10 Active
PETER CHARLES WALKER BROOKS DEVELOPMENT TRUST Director 2012-06-15 CURRENT 2011-11-01 Active - Proposal to Strike off

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
2024-04-11Current accounting period extended from 30/06/24 TO 31/12/24
2024-01-31Termination of appointment of Link Group Corporate Secretary Limited on 2023-08-31
2024-01-31APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES WALKER
2024-01-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-21FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-21FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BLIGHT
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-05PSC05Change of details for Link Asset Services (Holdings) Limited as a person with significant control on 2021-03-05
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Mr Peter Charles Walker on 2019-03-01
2019-11-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FITNESS
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-22CH01Director's details changed for Mr Simon Fitness on 2018-01-13
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-06AP01DIRECTOR APPOINTED MR WILFRID MARK RICHARD DAVIES
2018-05-17AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21CH01Director's details changed for Mr Godfrey Blight on 2017-11-03
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WALKER / 03/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FITNESS / 03/11/2017
2017-11-14PSC05Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 2017-11-06
2017-11-03AP04Appointment of Link Group Corporate Secretary Limited as company secretary on 2017-11-03
2017-11-03TM02Termination of appointment of Capita Group Secretary Limited on 2017-11-03
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 17 Rochester Row London SW1P 1QT United Kingdom
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-31CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-31CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-31RES01ADOPT ARTICLES 02/08/2016
2016-08-31RES01ADOPT ARTICLES 02/08/2016
2016-08-03AP01DIRECTOR APPOINTED SIMON FITNESS
2016-08-03AP01DIRECTOR APPOINTED SIMON FITNESS
2016-08-03AP01DIRECTOR APPOINTED SIMON FITNESS
2016-08-03AP01DIRECTOR APPOINTED SIMON FITNESS
2016-08-03AP01DIRECTOR APPOINTED MR GODFREY BLIGHT
2016-08-03AP01DIRECTOR APPOINTED MR GODFREY BLIGHT
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELLOWES-FREEMAN
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELLOWES-FREEMAN
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY J P MORGAN SECRETARIES (UK) LIMITED
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY J P MORGAN SECRETARIES (UK) LIMITED
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELLING
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELLING
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 25 BANK STREET CANARY WHARF LONDON E14 5JP
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 25 BANK STREET CANARY WHARF LONDON E14 5JP
2016-08-02AP01DIRECTOR APPOINTED MR PETER CHARLES WALKER
2016-08-02AP01DIRECTOR APPOINTED MR PETER CHARLES WALKER
2016-08-02AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2016-08-02AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0101/12/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0101/12/14 FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELENA KORABLINA
2014-05-19AP01DIRECTOR APPOINTED MR MATTHEW PAUL MELLING
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FELLOWES-FREEMAN / 02/09/2013
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0101/12/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0101/12/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-06-22AP01DIRECTOR APPOINTED ELENA KORABLINA
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AP01DIRECTOR APPOINTED DAVID ALEXANDER FELLOWES-FREEMAN
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 10/02/2012
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JON RICKERT
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2011-12-01AR0101/12/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD COPPIN
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 20/04/2011
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0101/12/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED ANDREW RONALD COPPIN
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MEADOWS / 11/12/2009
2009-12-31AR0119/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON EDWARD RICKERT / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LANE / 31/12/2009
2009-12-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES (UK) LIMITED / 31/12/2009
2009-10-22AP01DIRECTOR APPOINTED CHRISTOPHER DAVID LANE
2009-10-21AP01DIRECTOR APPOINTED GRAHAM JOHN MEADOWS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROOFTOP MORTGAGES LIMITED
2009-10-20AP02CORPORATE DIRECTOR APPOINTED ROOFTOP MORTGAGES LIMITED
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARDON
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR TUSHAR MORZARIA
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-23363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2009-01-22288aDIRECTOR APPOINTED JON EDWARD RICKERT
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 20 ST MARY AT HILL LONDON EC3R8EE
2008-09-19288aDIRECTOR APPOINTED JAMES THOMAS BROWN
2008-09-12288aSECRETARY APPOINTED J P MORGAN SECRETARIES (UK) LIMITED
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ESTAPHAN
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY SUSAN COLQUHOUN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ISABELLE GIROLAMI
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED MR TUSHAR MORZARIA
2008-06-05288aDIRECTOR APPOINTED MR CHRISTOPHER STEPHEN ESTAPHAN
2008-06-05288aDIRECTOR APPOINTED MR NEIL CLAUDE MARDON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK KHEDOURI
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MICHEL PERETIE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SADLER
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN NAYLOR
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA DARROW
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR YVES LEYSEN
2008-02-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to ROOFTOP MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROOFTOP MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROOFTOP MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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

Government spend with ROOFTOP MORTGAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-06-25 GBP £3,000 Financial Services
Walsall Council 2012-05-16 GBP £1,825
0000-00-00 GBP £

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 ROOFTOP MORTGAGES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROOFTOP MORTGAGES LIMITED 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 ROOFTOP MORTGAGES LIMITED any grants or awards.
Ownership
    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.