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(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 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(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 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 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (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 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (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 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (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 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (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(34 years, 2 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(34 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 13 August 2018) |
Role | Company Director |
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(34 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(41 years, 8 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 |
Year | 2013 |
---|---|
Net Worth | £109,862 |
Cash | £73,200 |
Current Liabilities | £27,139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 February 1962 | Delivered on: 7 February 1962 Satisfied on: 2 August 2002 Persons entitled: Mrs P. M. Bell Classification: Mortgage Secured details: £40,000. Particulars: See doc. 38 for details. Fully Satisfied |
---|---|
9 October 1961 | Delivered on: 12 October 1961 Satisfied on: 2 August 2002 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £11,500 & further advances. Particulars: See doc for details. Fully Satisfied |
10 February 1961 | Delivered on: 3 March 1961 Satisfied on: 2 August 2002 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Ground rent arising out of land at the rear of 200-206 arley rd, washwood heath, birmingham together with plant machinery fixtures imnplements and utensils present and future. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
15 March 2023 | Termination of appointment of Louis William Triay as a director on 27 February 2023 (1 page) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
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) |
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 | 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 | 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 | 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 | 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 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) |
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) |
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) |
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) |
10 January 2004 | Registered office changed on 10/01/04 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: alliance 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 | 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 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) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Return made up to 28/02/02; full list of members (8 pages) |
26 June 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) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
22 December 1999 | Articles of association (12 pages) |
22 December 1999 | Articles of association (12 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 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 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) |
12 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
26 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
25 May 1995 | Return made up to 28/02/95; no change of members
|
25 May 1995 | Return made up to 28/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (80 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
7 February 1962 | Particulars of mortgage/charge (7 pages) |
7 February 1962 | Particulars of mortgage/charge (6 pages) |
7 February 1962 | Particulars of mortgage/charge (7 pages) |
7 February 1962 | Particulars of mortgage/charge (6 pages) |
12 October 1961 | Particulars of mortgage/charge (4 pages) |
12 October 1961 | Particulars of mortgage/charge (4 pages) |
12 October 1961 | Particulars of mortgage/charge (4 pages) |
12 October 1961 | Particulars of mortgage/charge (4 pages) |
12 October 1961 | Particulars of mortgage/charge (4 pages) |
12 October 1961 | Particulars of mortgage/charge (4 pages) |
14 April 1960 | Memorandum of association (4 pages) |
14 April 1960 | Memorandum of association (4 pages) |
1 April 1960 | Memorandum of association (4 pages) |
1 April 1960 | Memorandum of association (4 pages) |
11 March 1958 | Certificate of incorporation (1 page) |