Company NameRoshclose Limited
Company StatusActive
Company Number01084978
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Alexander Mablin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(19 years, 4 months after company formation)
Appointment Duration32 years
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodhall Drive
Hatch End
Pinner
Middlesex
HA5 4TG
Director NameMr Ian David Mablin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(19 years, 4 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee
Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameJennifer Barbara Mablin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(37 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameLorna Sally Mablin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(37 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodhall Drive
Hatch End
Middlesex
HA5 4TG
Director NameMarcus Mablin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 October 2004)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Director NameMrs Shirley Mablin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Secretary NameMrs Shirley Mablin
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ

Location

Registered AddressTorwoodle
Royston Grove
Hatch End
Middlesex
HA5 4HF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,123,939
Cash£1,176
Current Liabilities£795,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

14 February 1987Delivered on: 20 February 1987
Satisfied on: 20 October 1995
Persons entitled: Midland 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/H property k/a coach mews, the braodway st ives, cambridgeshire.
Fully Satisfied
19 February 1985Delivered on: 12 March 1985
Satisfied on: 23 September 1994
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: 4 chapel lane houghton huntingdon cambridgeshire.
Fully Satisfied
12 September 1984Delivered on: 20 September 1984
Satisfied on: 23 September 1994
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/H 1, 2 and 3 chapel lane houghton st ives, camrbridgeshire.
Fully Satisfied
27 May 1983Delivered on: 15 June 1983
Satisfied on: 23 September 1994
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/H 1, 3 and 5 west st st neots cambridgeshire.
Fully Satisfied
18 September 1980Delivered on: 24 September 1980
Satisfied on: 23 September 1994
Persons entitled: Municiple & Mutual Insurance Limited.

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Premises comprised in a legal charge dated 8/8/79.
Fully Satisfied
8 August 1979Delivered on: 15 August 1979
Satisfied on: 23 September 1994
Persons entitled: Municiple & Mutual Insurance Limited

Classification: Charge
Secured details: Allmonies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situate at 22/24 the broadway and 3 west street st. Ives, cambs., And known as coach mews tog. With shops, office and other bldgs. Thereon.
Fully Satisfied
3 May 1978Delivered on: 17 May 1978
Satisfied on: 23 September 1994
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: Brickend cottages otherwise known as thornberry hill cottages, wimpole, cambs. As perr a conveyance dated 3RD may 1978.
Fully Satisfied
18 April 1978Delivered on: 2 May 1978
Satisfied on: 23 September 1994
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: 22 the broadway, st. Ives, cambridgeshire comprised in a conveyance dated 18/4/78.
Fully Satisfied

Filing History

26 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
22 February 2012Termination of appointment of Shirley Mablin as a secretary (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a secretary (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a director (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a director (1 page)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Lorna Sally Mablin as a director (3 pages)
25 March 2010Appointment of Lorna Sally Mablin as a director (3 pages)
25 March 2010Appointment of Jennifer Barbara Mablin as a director (3 pages)
25 March 2010Appointment of Jennifer Barbara Mablin as a director (3 pages)
12 January 2010Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 May 2009Return made up to 07/05/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
11 May 2007Return made up to 07/05/07; full list of members (3 pages)
11 May 2007Return made up to 07/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2006Return made up to 07/05/06; full list of members (3 pages)
17 May 2006Return made up to 07/05/06; full list of members (3 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 May 2004Return made up to 07/05/04; full list of members (6 pages)
19 May 2004Return made up to 07/05/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 May 2003Return made up to 07/05/03; full list of members (6 pages)
18 May 2003Return made up to 07/05/03; full list of members (6 pages)
6 June 2002Return made up to 07/05/02; full list of members (6 pages)
6 June 2002Return made up to 07/05/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 May 2000Return made up to 07/05/00; full list of members (10 pages)
12 May 2000Return made up to 07/05/00; full list of members (10 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 May 1999Return made up to 07/05/99; full list of members (10 pages)
14 May 1999Return made up to 07/05/99; full list of members (10 pages)
22 June 1998Return made up to 07/05/98; full list of members (7 pages)
22 June 1998Return made up to 07/05/98; full list of members (7 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 May 1997Return made up to 07/05/97; full list of members (7 pages)
27 May 1997Return made up to 07/05/97; full list of members (7 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 May 1996Return made up to 07/05/96; full list of members (7 pages)
22 May 1996Return made up to 07/05/96; full list of members (7 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 May 1995Return made up to 07/05/95; full list of members (16 pages)
16 May 1995Return made up to 07/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)