17 Crosswall
London
EC3N 2LB
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 2022(59 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Clare Lebecq |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Coo |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Ms Eleanor Rachel Borkhataria |
---|---|
Status | Current |
Appointed | 29 September 2022(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Deputy Group Ceo |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Michael Myer Rose |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 19 October 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10/14 Accommodation Road London NW11 8ED |
Director Name | Mr Gary David Rose |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 23 June 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Jonathan Marc Rose |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 23 June 2021) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Lawrence Stuart Rose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 23 June 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Mr Lawrence Stuart Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/14 Accommodation Road London NW11 8ED |
Secretary Name | Natalie Alexis Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 June 2021) |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(58 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Website | www.emrose.co.uk |
---|
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Executors Of Estate Of Mr M. M. Rose 40.00% Ordinary A |
---|---|
400 at £1 | Mr Gary David Rose 20.00% Ordinary C |
400 at £1 | Mr Jonathan Marc Rose 20.00% Ordinary D |
400 at £1 | Mr Lawrence Stuart Rose 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £686,668 |
Cash | £149,226 |
Current Liabilities | £493,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
18 January 2018 | Delivered on: 1 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 602-610 high road, seven kings, ilford essex. Outstanding |
---|---|
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 1987 | Delivered on: 1 April 1987 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account. Particulars: Flat d, 16 elizabeth court, grove rd, bournemouth dorset (title no dt 82879) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1978 | Delivered on: 9 October 1978 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account. Particulars: 602/610 high road, seven kings, ilford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1978 | Delivered on: 8 March 1978 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M79). Fully Satisfied |
17 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
20 November 2020 | Satisfaction of charge 007619610006 in full (1 page) |
20 November 2020 | Satisfaction of charge 007619610005 in full (1 page) |
16 October 2020 | Memorandum and Articles of Association (32 pages) |
16 October 2020 | Statement of company's objects (2 pages) |
16 October 2020 | Resolutions
|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
13 March 2018 | Change of details for Mr Jonathan Marc Rose as a person with significant control on 5 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Natalie Alexis Rose on 5 March 2018 (1 page) |
13 March 2018 | Change of details for Mr Lawrence Stuart Rose as a person with significant control on 5 March 2018 (2 pages) |
13 March 2018 | Change of details for Mr Gary David Rose as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 007619610006, created on 18 January 2018 (9 pages) |
18 January 2018 | Satisfaction of charge 007619610004 in full (4 pages) |
12 December 2017 | Registration of charge 007619610005, created on 6 December 2017 (5 pages) |
12 December 2017 | Registration of charge 007619610005, created on 6 December 2017 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
11 April 2016 | Registration of charge 007619610004, created on 7 April 2016 (5 pages) |
11 April 2016 | Registration of charge 007619610004, created on 7 April 2016 (5 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 January 2016 | Satisfaction of charge 3 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 January 2016 | Satisfaction of charge 3 in full (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (17 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (17 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 February 2015 | Termination of appointment of Michael Myer Rose as a director on 19 October 2014 (1 page) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Michael Myer Rose as a director on 19 October 2014 (1 page) |
16 December 2014 | Appointment of Natalie Alexis Rose as a secretary on 10 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Lawrence Stuart Rose as a secretary on 10 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Lawrence Stuart Rose as a secretary on 10 November 2014 (2 pages) |
16 December 2014 | Appointment of Natalie Alexis Rose as a secretary on 10 November 2014 (3 pages) |
4 March 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
4 March 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
19 February 2014 | Director's details changed for Mr Jonathan Marc Rose on 21 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Lawrence Stuart Rose on 21 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Gary David Rose on 21 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Lawrence Stuart Rose on 21 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Lawrence Stuart Rose on 21 January 2014 (1 page) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Gary David Rose on 21 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Michael Myer Rose on 21 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Jonathan Marc Rose on 21 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Michael Myer Rose on 21 January 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Lawrence Stuart Rose on 21 January 2014 (1 page) |
3 May 2013 | Section 519 (1 page) |
3 May 2013 | Section 519 (1 page) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Registered office address changed from , 19 Morgan Way, Woodford Bridge, Essex, IG8 8DL on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Registered office address changed from , 19 Morgan Way, Woodford Bridge, Essex, IG8 8DL on 21 February 2013 (1 page) |
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Change of share class name or designation (2 pages) |
20 November 2012 | Registered office address changed from , 91 Gower Street, London, WC1E 6AB on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from , 91 Gower Street, London, WC1E 6AB on 20 November 2012 (2 pages) |
15 November 2012 | Section 519 (1 page) |
15 November 2012 | Section 519 (1 page) |
1 November 2012 | Group of companies' accounts made up to 31 July 2012 (17 pages) |
1 November 2012 | Group of companies' accounts made up to 31 July 2012 (17 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Group of companies' accounts made up to 31 July 2011 (17 pages) |
30 January 2012 | Group of companies' accounts made up to 31 July 2011 (17 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Group of companies' accounts made up to 31 July 2010 (17 pages) |
19 November 2010 | Group of companies' accounts made up to 31 July 2010 (17 pages) |
25 February 2010 | Director's details changed for Mr Jonathan Marc Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Jonathan Marc Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Gary David Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Gary David Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Jonathan Marc Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Gary David Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael Myer Rose on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Lawrence Stuart Rose on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Group of companies' accounts made up to 31 July 2009 (17 pages) |
11 December 2009 | Group of companies' accounts made up to 31 July 2009 (17 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 November 2008 | Group of companies' accounts made up to 31 July 2008 (17 pages) |
13 November 2008 | Group of companies' accounts made up to 31 July 2008 (17 pages) |
20 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
20 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
6 December 2007 | Full accounts made up to 31 July 2007 (17 pages) |
6 December 2007 | Full accounts made up to 31 July 2007 (17 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
12 December 2006 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
12 December 2006 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
16 December 2005 | Group of companies' accounts made up to 31 July 2005 (17 pages) |
16 December 2005 | Group of companies' accounts made up to 31 July 2005 (17 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
21 December 2004 | Group of companies' accounts made up to 31 July 2004 (17 pages) |
21 December 2004 | Group of companies' accounts made up to 31 July 2004 (17 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
1 December 2003 | Group of companies' accounts made up to 31 July 2003 (17 pages) |
1 December 2003 | Group of companies' accounts made up to 31 July 2003 (17 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members
|
19 February 2003 | Return made up to 31/01/03; full list of members
|
18 December 2002 | Group of companies' accounts made up to 31 July 2002 (17 pages) |
18 December 2002 | Group of companies' accounts made up to 31 July 2002 (17 pages) |
22 April 2002 | Group of companies' accounts made up to 31 July 2001 (16 pages) |
22 April 2002 | Group of companies' accounts made up to 31 July 2001 (16 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
4 January 2001 | Full group accounts made up to 31 July 2000 (16 pages) |
4 January 2001 | Full group accounts made up to 31 July 2000 (16 pages) |
22 May 2000 | Return made up to 31/01/00; full list of members
|
22 May 2000 | Return made up to 31/01/00; full list of members
|
21 March 2000 | Full group accounts made up to 31 July 1999 (16 pages) |
21 March 2000 | Full group accounts made up to 31 July 1999 (16 pages) |
25 May 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
25 May 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
26 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 March 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
23 March 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
3 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
5 February 1996 | Return made up to 31/01/96; no change of members
|
5 February 1996 | Return made up to 31/01/96; no change of members
|
17 December 1990 | Director resigned;new director appointed (2 pages) |
17 December 1990 | Director resigned;new director appointed (2 pages) |
25 August 1987 | New director appointed (2 pages) |
25 August 1987 | New director appointed (2 pages) |
24 May 1963 | Incorporation (11 pages) |