Rosia Road
Gibraltar
Director Name | Ms Clare Rudd |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(72 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Mr Graham Arthur Cowley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belwell Drive Four Oaks Sutton Coldfield West Midlands B74 4AH |
Director Name | Denis Clews |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 1992) |
Role | Retired Chartered Surveyor |
Correspondence Address | Beechcroft Temple Road Dorridge West Midlands B93 8LF |
Director Name | Eric John Newman |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 1992) |
Role | Retired Chartered Accountant |
Correspondence Address | The Sheiling Tanners Lane Burford Oxfordshire OX18 4NA |
Director Name | Anthony John Wood |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Homer House 8 Homer Road Solihull West Midlands B91 3QQ |
Secretary Name | Eric John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | The Sheiling Tanners Lane Burford Oxfordshire OX18 4NA |
Director Name | John Alexander Franks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(47 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 05 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Randolph Mews Randolph Avenue Little Venice London W9 1AW |
Director Name | Barbara Ann Ford |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(47 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 13 August 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 West Street Stratford Upon Avon Warwickshire CV37 6DN |
Secretary Name | Barbara Ann Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(47 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 02 March 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 West Street Stratford Upon Avon Warwickshire CV37 6DN |
Director Name | Michael Morris Franks |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(54 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 July 2000) |
Role | Solicitor |
Correspondence Address | 82 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RE |
Registered Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Halford Holdings LTD 97.03% Ordinary |
---|---|
1 at £1 | Barbara Ann Ford 0.99% Ordinary |
1 at £1 | J.a. Franks 0.99% Ordinary |
1 at £1 | Louis William Triay 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,366 |
Cash | £38,218 |
Current Liabilities | £7,310 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
10 February 1961 | Delivered on: 3 March 1961 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Leasehold ground rent arising out of 16, wychwood ave, knowle, warwickshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
10 February 1961 | Delivered on: 3 March 1961 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Leasehold ground rent arising out of 28, wychwood ave, knowle, warwickshire.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
10 February 1961 | Delivered on: 3 March 1961 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Leasehold ground rent arising out of 14, wychwood ave, knowle, warwickshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 August 1960 | Delivered on: 30 August 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold ground rents owing out of land fronting yardley fields road, yardley, birmingham present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 August 1960 | Delivered on: 30 August 1960 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold ground rents arising out of land fronting skelcher road, shirley warwickshire present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
30 September 1958 | Delivered on: 15 October 1958 Persons entitled: Royal Insurance Co LTD Classification: Legal charge Secured details: Sterling pounds 10,000. Particulars: Nos. 1 to 11 (odd) and 15 and 17 newborough road shirley warwick. Outstanding |
25 August 1952 | Delivered on: 9 September 1952 Persons entitled: Nat Prov Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 106 sandy hill road shirley warwickshire together with, fixed and movable plant machinery fixtures implements and utensils present and future. Outstanding |
17 July 1952 | Delivered on: 1 August 1952 Persons entitled: Nat Prov Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 106 stanley hill road shirley warwickshire together with plant machinery fixtures implements and utensils present and future. Outstanding |
16 May 1957 | Delivered on: 5 March 1970 Persons entitled: The Scottish Equitable Life Assurance Society Classification: Mortgage varied by a deed of covenant dated 12/2/70 Secured details: Sterling pounds 10,000. Particulars: "Pool meadow" 966 warwick road copt heath solihull warwickshire. Outstanding |
10 February 1961 | Delivered on: 3 March 1961 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Ground rents of sterling pounds 15.1.0 P.A. arising out of 1465, warwick rd, knowle, warwickshire, with strips of land adjoining.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 July 1952 | Delivered on: 1 August 1952 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Leasehold ground rents secured on 295/309 (odd incl) highfield rd hall green b'ham and workshops and premises at the rear of no 309 tog with plant machinery fixtures implements and utensils present and future. Outstanding |
5 September 1966 | Delivered on: 20 September 1966 Satisfied on: 9 February 2006 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: Sterling pounds 40,000 & further advances. Particulars: 21 flats known as rectory gardens chester road castle bromwich warks. Fully Satisfied |
5 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Barbara Ann Ford as a secretary on 2 March 2020 (1 page) |
8 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 August 2018 | Appointment of Mr Graham Arthur Cowley as a director on 13 August 2018 (2 pages) |
23 August 2018 | Satisfaction of charge 5 in full (4 pages) |
23 August 2018 | Satisfaction of charge 2 in full (4 pages) |
23 August 2018 | Satisfaction of charge 6 in full (4 pages) |
23 August 2018 | Satisfaction of charge 10 in full (4 pages) |
23 August 2018 | Satisfaction of charge 9 in full (4 pages) |
23 August 2018 | Satisfaction of charge 8 in full (4 pages) |
23 August 2018 | Satisfaction of charge 3 in full (4 pages) |
23 August 2018 | Satisfaction of charge 1 in full (4 pages) |
23 August 2018 | Satisfaction of charge 7 in full (4 pages) |
21 August 2018 | Termination of appointment of Barbara Ann Ford as a director on 13 August 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 October 2017 | Termination of appointment of John Alexander Franks as a director on 5 May 2017 (1 page) |
31 October 2017 | Appointment of Ms Clare Rudd as a director on 24 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of John Alexander Franks as a director on 5 May 2017 (1 page) |
31 October 2017 | Appointment of Ms Clare Rudd as a director on 24 October 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Barbara Ann Ford on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Louis William Triay on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Louis William Triay on 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Barbara Ann Ford on 28 February 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Auditor's resignation (1 page) |
12 December 2005 | Auditor's resignation (1 page) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members
|
17 March 2005 | Return made up to 28/02/05; full list of members
|
20 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: alliaqnce house 12 caxton street london SW1H 0QY (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: alliaqnce house 12 caxton street london SW1H 0QY (1 page) |
11 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
4 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 January 2003 | Auditor's resignation (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 5TH floor colmore gate 2 colmore row birmingham B3 2BN (1 page) |
27 January 2003 | Auditor's resignation (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 5TH floor colmore gate 2 colmore row birmingham B3 2BN (1 page) |
27 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 28/02/02; full list of members (8 pages) |
14 July 2002 | Return made up to 28/02/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
24 August 2001 | Return made up to 28/02/01; full list of members (8 pages) |
24 August 2001 | Return made up to 28/02/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 28/02/00; full list of members (8 pages) |
7 June 2000 | Return made up to 28/02/00; full list of members (8 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
15 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 May 1997 | Return made up to 28/02/97; no change of members (5 pages) |
16 May 1997 | Return made up to 28/02/97; no change of members (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
25 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
26 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |