Company NameFelix Rosenstiel's Widow & Son Limited
Company StatusActive
Company Number00581275
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Christine Zeeta Dianne Roe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr David Alexander Roe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(34 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicolas Royalton Roe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(40 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Michael Kennedy
StatusCurrent
Appointed07 September 2019(62 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Michael Gardiner Dunmore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(34 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 September 1997)
RoleMarketing Director
Correspondence Address65 Conway Road
London
N14 7BD
Director NameMr Martin Roger Vernon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(34 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 December 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address52 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Secretary NameMr Martin Roger Vernon
NationalityBritish
StatusResigned
Appointed30 November 1991(34 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameNicholas John Anthony Edgar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(45 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2009)
RolePublisher
Correspondence Address7 Chiddingstone Street
London
SW6 3TQ
Secretary NameSmallfield Management Limited (Corporation)
StatusResigned
Appointed07 September 2016(59 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 September 2019)
Correspondence Address5 Harley Place
London
W1G 8QD

Contact

Websitefelixr.com
Email address[email protected]
Telephone020 77201786
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

30.5k at £1Mr David Alexander Roe
30.48%
Ordinary A
22.3k at £1Gerald David Hopkin & Roger Nicola Parravicino
22.33%
Ordinary B
21.8k at £1Clifford A.m. Coxe & Alexander George Burke Cuppage & Mr David Alexander Roe
21.76%
Ordinary B
13.1k at £1Nicolas Roe
13.14%
Ordinary A
10.6k at £1Christine Zeeta Dianne Roe
10.57%
Ordinary A
1.7k at £1Martin Roger Vernon
1.71%
Ordinary C

Financials

Year2014
Net Worth£3,184,349
Cash£345,110
Current Liabilities£617,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

15 February 2002Delivered on: 27 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 roebuck road chessington surrey t/n TGL99953. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 February 2002Delivered on: 15 February 2002
Persons entitled: Hsbc Bank 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
1 February 1996Delivered on: 2 February 1996
Persons entitled: Boots the Chemists Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed.
Particulars: £14,378.12 and the amount from time to time standing to the credit of the deposit account.
Outstanding
11 April 1991Delivered on: 19 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
15 June 1977Delivered on: 21 June 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments and premises being or situate at 33/35 markham st chelsea SW3 together with all fixtures whatsoever affixed present or future title no ngl 302597.
Outstanding
14 October 1980Delivered on: 4 November 1980
Persons entitled: Midland Bank PLC

Classification: Standard security which was presented for registration at the register of sasines on 14/10/80
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land & premises being :- 39 edina place edinburgh together with all fixtures.
Fully Satisfied
14 July 1980Delivered on: 22 July 1980
Satisfied on: 30 November 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 August 1972Delivered on: 9 August 1972
Satisfied on: 28 August 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 22 replingham road, southfields sw 18 together with all fixtures present and future.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 January 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
23 September 2019Appointment of Mr Michael Kennedy as a secretary on 7 September 2019 (2 pages)
20 September 2019Termination of appointment of Smallfield Management Limited as a secretary on 7 September 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 30 November 2018 with updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
8 December 2017Notification of David Alexander Roe as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Satisfaction of charge 2 in full (1 page)
3 October 2017Satisfaction of charge 2 in full (1 page)
31 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 June 2017Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 98,286
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 98,286
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Resolutions
  • RES13 ‐ Approval of purchase of own shares 29/03/2017
(1 page)
12 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2017Resolutions
  • RES13 ‐ Approval of purchase of own shares 29/03/2017
(1 page)
11 January 2017Termination of appointment of Martin Roger Vernon as a director on 30 December 2016 (1 page)
11 January 2017Termination of appointment of Martin Roger Vernon as a director on 30 December 2016 (1 page)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
10 October 2016Satisfaction of charge 6 in full (1 page)
10 October 2016Satisfaction of charge 5 in full (1 page)
10 October 2016Satisfaction of charge 6 in full (1 page)
10 October 2016Satisfaction of charge 5 in full (1 page)
13 September 2016Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page)
13 September 2016Appointment of Smallfield Management Limited as a secretary on 7 September 2016 (2 pages)
13 September 2016Appointment of Smallfield Management Limited as a secretary on 7 September 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(8 pages)
19 December 2013Director's details changed for Nicolas Royalton Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Nicolas Royalton Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr David Alexander Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Christine Zeeta Dianne Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Christine Zeeta Dianne Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr David Alexander Roe on 1 December 2013 (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(8 pages)
19 December 2013Director's details changed for Mrs Christine Zeeta Dianne Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Nicolas Royalton Roe on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr David Alexander Roe on 1 December 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 December 2009Director's details changed for Mr David Alexander Roe on 15 October 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Mrs Christine Zeeta Dianne Roe on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Martin Roger Vernon on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr David Alexander Roe on 15 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Christine Zeeta Dianne Roe on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Martin Roger Vernon on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Nicolas Royalton Roe on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Nicolas Royalton Roe on 15 December 2009 (2 pages)
30 November 2009Termination of appointment of Nicholas Edgar as a director (1 page)
30 November 2009Termination of appointment of Nicholas Edgar as a director (1 page)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Return made up to 30/11/08; full list of members (7 pages)
8 December 2008Return made up to 30/11/08; full list of members (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 December 2007Return made up to 30/11/07; full list of members (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 30/11/06; full list of members (4 pages)
4 December 2006Return made up to 30/11/06; full list of members (4 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 30/11/05; full list of members (11 pages)
19 December 2005Return made up to 30/11/05; full list of members (11 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 30/11/04; full list of members (11 pages)
19 January 2005Return made up to 30/11/04; full list of members (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 January 2004Return made up to 30/11/03; full list of members (11 pages)
9 January 2004Return made up to 30/11/03; full list of members (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
23 December 2002Return made up to 30/11/02; full list of members (11 pages)
23 December 2002Return made up to 30/11/02; full list of members (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Return made up to 30/11/01; full list of members (10 pages)
11 October 2002Return made up to 30/11/01; full list of members (10 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
20 February 2001Return made up to 30/11/00; full list of members (10 pages)
20 February 2001Return made up to 30/11/00; full list of members (10 pages)
10 August 2000Full accounts made up to 31 December 1999 (15 pages)
10 August 2000Full accounts made up to 31 December 1999 (15 pages)
5 January 2000Return made up to 30/11/99; full list of members (10 pages)
5 January 2000Return made up to 30/11/99; full list of members (10 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
29 January 1999Return made up to 30/11/98; full list of members (6 pages)
29 January 1999Return made up to 30/11/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998Full accounts made up to 31 December 1997 (15 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
10 June 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
10 June 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
14 April 1997Ad 16/03/89--------- £ si 91250@1 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Nc inc already adjusted 04/10/90 16/03/89 (1 page)
14 April 1997Nc inc already adjusted 04/10/90 16/03/89 (1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Ad 16/03/89--------- £ si 91250@1 (2 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Auditor's resignation (1 page)
6 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
2 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 January 1996Return made up to 30/11/95; full list of members (6 pages)
2 January 1996Return made up to 30/11/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)