Company NameRose,Rich & Co.Limited
Company StatusDissolved
Company Number00381198
CategoryPrivate Limited Company
Incorporation Date17 June 1943(80 years, 11 months ago)
Dissolution Date4 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Panto
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(54 years, 10 months after company formation)
Appointment Duration23 years, 4 months (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchtrees
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SF
Secretary NameMichael Richard George
NationalityBritish
StatusClosed
Appointed19 October 2001(58 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 04 August 2021)
RoleCompany Director
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameTimothy Ian Rose
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed21 November 2001(58 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 04 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2635 William Street
Vancouver
British Columbia
V5k 2y6
Canada
Director NameMr Stuart Panto
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(75 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameHarold Rose
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(48 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address23 South Lodge
St Johns Wood
London
NW8 9ES
Director NameMr Philip Rose
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(48 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address23 South Lodge
St Johns Wood
London
NW8 9ES
Secretary NameMr Philip Rose
NationalityBritish
StatusResigned
Appointed27 August 1991(48 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 October 2001)
RoleCompany Director
Correspondence Address23 South Lodge
St Johns Wood
London
NW8 9ES
Director NameMr Howard Freeman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(62 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Hillcrest Avenue
Pinner
Middlesex
HA5 1AJ

Contact

Telephone01372 469939
Telephone regionEsher

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,094,546
Cash£188,767
Current Liabilities£119,166

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 November 2006Delivered on: 14 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at the hambrook inn hambrook south gloucestershire,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time onaccount of the non-renewal of such licences.
Outstanding
14 April 2003Delivered on: 15 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 1A the saxon centre chambers way biggleswade bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2002Delivered on: 17 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ryeford public house 12 ebley road stonehouse gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2002Delivered on: 17 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 central parade, streatham high road, streatham, london borough of lambeth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 357 clapham road london l/h t/no TGL206620 all rents and proceeds of any insurance.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at bay horse inn 8 cistern street totnes by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-re newal of such licences.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H full moon 51 north street bedminster bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2006Delivered on: 14 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at the queens arms ashburton road dartington nr totnes devon by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
31 August 1982Delivered on: 6 September 1982
Satisfied on: 22 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52 berwick st, city of westminster, london W1 title no 253609.
Fully Satisfied
29 February 1956Delivered on: 19 March 1956
Satisfied on: 22 January 2003
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Freehold:- 52 berwick street, sondon, W.1. title no 253609 together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
5 September 1955Delivered on: 16 September 1955
Satisfied on: 22 January 2003
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 362 southampton road, eastleigh, hants. Title no hp 7087 together with plant machinery fixtures implements and utensils present and future present and future.
Fully Satisfied
18 December 1946Delivered on: 23 December 1946
Satisfied on: 22 January 2003
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1 market road & 45 cinque ports street, rye, sussex, together with all fixed & moveable plant machinery & other fixtures thereon.
Fully Satisfied

Filing History

1 February 2021Liquidators' statement of receipts and payments to 13 January 2020 (17 pages)
12 April 2019Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to 92 London Street Reading Berkshire RG1 4SJ on 12 April 2019 (2 pages)
22 February 2019Declaration of solvency (5 pages)
13 February 2019Appointment of a voluntary liquidator (4 pages)
13 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-14
(1 page)
13 February 2019Declaration of solvency (7 pages)
13 February 2019Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 13 February 2019 (2 pages)
21 December 2018Satisfaction of charge 12 in full (2 pages)
21 December 2018Satisfaction of charge 6 in full (2 pages)
21 December 2018Satisfaction of charge 13 in full (1 page)
21 December 2018Satisfaction of charge 9 in full (2 pages)
21 December 2018Satisfaction of charge 5 in full (1 page)
28 November 2018Termination of appointment of Howard Freeman as a director on 28 November 2018 (1 page)
28 November 2018Appointment of Mr Stuart Panto as a director on 28 November 2018 (2 pages)
10 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Satisfaction of charge 8 in full (2 pages)
23 September 2016Satisfaction of charge 10 in full (2 pages)
23 September 2016Satisfaction of charge 10 in full (2 pages)
23 September 2016Satisfaction of charge 11 in full (2 pages)
23 September 2016Satisfaction of charge 7 in full (2 pages)
23 September 2016Satisfaction of charge 7 in full (2 pages)
23 September 2016Satisfaction of charge 11 in full (2 pages)
23 September 2016Satisfaction of charge 8 in full (2 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,500
(7 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,500
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,500
(7 pages)
26 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,500
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,500
(7 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,500
(7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Timothy Ian Rose on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Timothy Ian Rose on 20 August 2010 (2 pages)
15 July 2010Full accounts made up to 31 March 2010 (16 pages)
15 July 2010Full accounts made up to 31 March 2010 (16 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
10 August 2009Full accounts made up to 31 March 2009 (14 pages)
10 August 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2008Return made up to 20/08/08; full list of members (6 pages)
7 October 2008Return made up to 20/08/08; full list of members (6 pages)
18 July 2008Full accounts made up to 31 March 2008 (14 pages)
18 July 2008Full accounts made up to 31 March 2008 (14 pages)
28 December 2007Full accounts made up to 31 March 2007 (17 pages)
28 December 2007Full accounts made up to 31 March 2007 (17 pages)
28 August 2007Return made up to 20/08/07; full list of members (4 pages)
28 August 2007Return made up to 20/08/07; full list of members (4 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 20/08/06; full list of members (4 pages)
6 September 2006Return made up to 20/08/06; full list of members (4 pages)
20 July 2006Full accounts made up to 31 March 2006 (17 pages)
20 July 2006Full accounts made up to 31 March 2006 (17 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
1 November 2005Return made up to 20/08/05; full list of members (4 pages)
1 November 2005Return made up to 20/08/05; full list of members (4 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
14 September 2004Return made up to 20/08/04; full list of members (9 pages)
14 September 2004Return made up to 20/08/04; full list of members (9 pages)
18 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
30 October 2003Full accounts made up to 31 August 2003 (16 pages)
30 October 2003Full accounts made up to 31 August 2003 (16 pages)
24 August 2003Return made up to 20/08/03; full list of members (9 pages)
24 August 2003Return made up to 20/08/03; full list of members (9 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
31 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
30 August 2002Return made up to 20/08/02; full list of members (9 pages)
30 August 2002Return made up to 20/08/02; full list of members (9 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
24 August 2001Return made up to 20/08/01; full list of members (8 pages)
24 August 2001Return made up to 20/08/01; full list of members (8 pages)
13 April 2001Full accounts made up to 31 August 2000 (12 pages)
13 April 2001Full accounts made up to 31 August 2000 (12 pages)
11 September 2000Return made up to 20/08/00; full list of members (8 pages)
11 September 2000Return made up to 20/08/00; full list of members (8 pages)
4 November 1999Full accounts made up to 31 August 1999 (12 pages)
4 November 1999Full accounts made up to 31 August 1999 (12 pages)
20 October 1999Return made up to 20/08/99; no change of members (4 pages)
20 October 1999Return made up to 20/08/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 August 1998 (12 pages)
31 October 1998Full accounts made up to 31 August 1998 (12 pages)
24 August 1998Return made up to 20/08/98; full list of members (6 pages)
24 August 1998Return made up to 20/08/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
29 September 1997Full accounts made up to 31 August 1997 (12 pages)
29 September 1997Full accounts made up to 31 August 1997 (12 pages)
4 September 1997Return made up to 20/08/97; no change of members (4 pages)
4 September 1997Return made up to 20/08/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 August 1996 (12 pages)
7 January 1997Full accounts made up to 31 August 1996 (12 pages)
15 August 1996Return made up to 20/08/96; no change of members (4 pages)
15 August 1996Return made up to 20/08/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (12 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (12 pages)
25 August 1995Registered office changed on 25/08/95 from: 53A high street esher surrey KT10 9RQ (1 page)
25 August 1995Return made up to 20/08/95; full list of members (6 pages)
25 August 1995Return made up to 20/08/95; full list of members (6 pages)
25 August 1995Registered office changed on 25/08/95 from: 53A high street esher surrey KT10 9RQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 August 1990Memorandum and Articles of Association (8 pages)
22 August 1990Memorandum and Articles of Association (8 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1986Accounts for a small company made up to 31 August 1984 (4 pages)
17 June 1943Incorporation (19 pages)
17 June 1943Incorporation (19 pages)