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

ROOFTOP FUNDING LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
04723572
Private Limited Company
Active

Company Overview

About Rooftop Funding Ltd
ROOFTOP FUNDING LIMITED was founded on 2003-04-04 and has its registered office in London. The organisation's status is listed as "Active". Rooftop Funding Limited is a Private Limited Company registered in 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 FUNDING LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Previous Names
BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING II LIMITED03/09/2004
Filing Information
Company Number 04723572
Company ID Number 04723572
Date formed 2003-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOFTOP FUNDING 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.
Companies with same name ROOFTOP FUNDING LIMITED
The following companies were found which have the same name as ROOFTOP FUNDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROOFTOP FUNDING, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2010-11-01
ROOFTOP FUNDING LLC New Jersey Unknown

Company Officers of ROOFTOP FUNDING LIMITED

Current Directors
Officer Role Date Appointed
J P MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-09-01
MARK STEVEN ALLEN
Director 2016-12-31
JOHN RICHARD HOBSON
Director 2015-08-28
DAVID ANTHONY LEHANE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER FELLOWES-FREEMAN
Director 2011-11-23 2016-12-31
JAMES THOMAS BROWN
Director 2008-09-01 2015-08-28
JULIE LARAINE MILLS
Director 2010-12-07 2012-08-31
ANDREW RONALD COPPIN
Director 2010-04-16 2011-11-23
GRAHAM JOHN MEADOWS
Director 2008-06-18 2010-11-30
CHRISTOPHER DAVID LANE
Director 2009-05-06 2010-04-12
NEIL CLAUDE MARDON
Director 2008-06-02 2009-09-20
DANIEL ROBERT BAKER
Director 2008-06-18 2009-05-06
JAMES THOMAS BROWN
Director 2008-09-01 2009-05-06
SUSAN JAQUELINE COLQUHOUN
Company Secretary 2005-12-19 2008-09-01
CHRISTOPHER STEPHEN ESTAPHAN
Director 2008-06-02 2008-09-01
ISABELLE GIROLAMI
Director 2007-11-30 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
Nominated Secretary 2003-08-07 2006-07-20
CLIFFORD PEARCE
Director 2005-05-11 2006-06-22
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 2005-12-19
RICHARD JOHN NETTLEINGHAM
Company Secretary 2004-11-03 2005-05-11
DAVID JOHN SCRIVENER
Company Secretary 2004-09-01 2004-11-03
SAMUEL LEONARD MOLINARO JR.
Director 2003-04-04 2004-11-03
CLIFFORD PEARCE
Director 2004-09-01 2004-11-03
SAMUEL LEONARD MOLINARO JR.
Company Secretary 2003-04-04 2004-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-04 2003-04-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-04 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEVEN ALLEN JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
MARK STEVEN ALLEN INTERMEDIARY SERVICING LIMITED Director 2017-10-01 CURRENT 2001-03-28 Liquidation
MARK STEVEN ALLEN CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
MARK STEVEN ALLEN MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2017-10-01 CURRENT 1925-12-31 Liquidation
MARK STEVEN ALLEN J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
MARK STEVEN ALLEN BEAR PACKAGERS LIMITED Director 2017-10-01 CURRENT 2005-01-14 Liquidation
MARK STEVEN ALLEN BEAR UK MORTGAGES LIMITED Director 2017-10-01 CURRENT 2004-08-19 Liquidation
MARK STEVEN ALLEN MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
MARK STEVEN ALLEN J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
MARK STEVEN ALLEN JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
MARK STEVEN ALLEN PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
MARK STEVEN ALLEN J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
MARK STEVEN ALLEN CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
MARK STEVEN ALLEN BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
MARK STEVEN ALLEN MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
MARK STEVEN ALLEN J.P. MORGAN CAPITAL FINANCING LIMITED Director 2017-08-01 CURRENT 1988-08-26 Active
MARK STEVEN ALLEN CPV CAPITAL UK LIMITED Director 2017-08-01 CURRENT 1989-01-11 Liquidation
MARK STEVEN ALLEN J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
MARK STEVEN ALLEN BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
MARK STEVEN ALLEN BEAR STEARNS UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2000-08-16 Liquidation
MARK STEVEN ALLEN J.P. MORGAN CAZENOVE LIMITED Director 2017-08-01 CURRENT 2001-02-02 Liquidation
MARK STEVEN ALLEN JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
MARK STEVEN ALLEN J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2017-08-01 CURRENT 2000-09-12 Liquidation
MARK STEVEN ALLEN ROOFTOP HOLDINGS LIMITED Director 2016-12-31 CURRENT 2004-08-19 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
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01DIRECTOR APPOINTED MICHELE CATHERINE YOUNG
2023-09-01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN ALLEN
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06SH19Statement of capital on 2019-08-06 GBP 1,000
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HOBSON
2018-11-15RES01ADOPT ARTICLES 15/11/18
2018-08-16PSC08Notification of a person with significant control statement
2018-08-16PSC07CESSATION OF ROOFTOP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16PSC02Notification of Rooftop Holdings Limited as a person with significant control on 2016-04-06
2018-08-16PSC09Withdrawal of a person with significant control statement on 2018-08-16
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-01-11SH19Statement of capital on 2018-01-11 GBP 1,000
2018-01-11CAP-SSSolvency Statement dated 29/11/17
2017-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
2017-12-07SH08Change of share class name or designation
2017-10-11AP01DIRECTOR APPOINTED MR DAVID ANTHONY LEHANE
2017-10-11CH01Director's details changed for Mr John Richard Hobson on 2017-10-01
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN ALLEN / 31/12/2016
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN ALLEN / 31/12/2016
2017-07-31CH01Director's details changed for Mr Mark Steven Allen on 2016-12-31
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MR MARK STEVEN ALLEN
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 213000001
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER FELLOWES-FREEMAN
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 213000001
2016-04-08AR0101/04/16 FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MR JOHN RICHARD HOBSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 213000001
2015-04-09AR0101/04/15 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 213000001
2014-04-03AR0101/04/14 FULL LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FELLOWES-FREEMAN / 02/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0101/04/13 FULL LIST
2012-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS
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
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0101/04/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FELLOWES-FREEMAN / 16/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LARAINE MILLS / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 09/02/2012
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JON RICKERT
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 01/02/2012
2011-12-12AP01DIRECTOR APPOINTED MR DAVID ALEXANDER FELLOWES-FREEMAN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPIN
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 20/04/2011
2011-04-20AR0101/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 01/01/2010
2011-04-15AP01DIRECTOR APPOINTED JAMES THOMAS BROWN
2010-12-30AP01DIRECTOR APPOINTED JULIE LARAINE MILLS
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS
2010-07-12AP01DIRECTOR APPOINTED MR ANDREW RONALD COPPIN
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0101/04/10 FULL LIST
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES (UK) LIMITED / 01/04/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARDON
2009-05-28288aDIRECTOR APPOINTED MR CHRISTOPHER DAVID LANE
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROWN
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BAKER
2009-04-24363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES (UK) LIMITED / 01/09/2008
2009-04-16363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS; AMEND
2009-02-03288aDIRECTOR APPOINTED MR JON EDWARD RICKERT
2009-01-27225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 20 ST MARY AT HILL LONDON EC3R8EE
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-16MEM/ARTSARTICLES OF ASSOCIATION
2008-10-16RES01ALTER ARTICLES 08/10/2008
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
2008-08-29RES01ALTER ARTICLES 31/07/2008
2008-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-29RES04NC INC ALREADY ADJUSTED 31/07/2008
2008-08-29123GBP NC 76000100/213000100 31/07/08
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED MS ISABELLE GIROLAMI
2008-06-25288aDIRECTOR APPOINTED MR GRAHAM JOHN MEADOWS
2008-06-25288aDIRECTOR APPOINTED MR DANIEL ROBERT BAKER
2008-06-05288aDIRECTOR APPOINTED MR NEIL CLAUDE MARDON
2008-06-05288aDIRECTOR APPOINTED MR CHRISTOPHER STEPHEN ESTAPHAN
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 FUNDING 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 FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-08-06 Satisfied BEAR, STEARNS INTERNATIONAL LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE), THE BEAR STEARNSCOMPANIES INC, DANSKE BANK A/S LONDON BRANCH, HSH NORDBANK AG LONDON BRANCH
Intangible Assets
Patents
We have not found any records of ROOFTOP FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROOFTOP FUNDING LIMITED
Trademarks
We have not found any records of ROOFTOP FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOFTOP FUNDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as ROOFTOP FUNDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROOFTOP FUNDING 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 FUNDING 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 FUNDING 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.