Crowhurst
Lingfield
Surrey
RH7 6LY
Secretary Name | Mrs Angeline Rosner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Paddock Crowhurst Road Crowhurst Lingfield Surrey RH7 6LY |
Secretary Name | Mrs Rebecca Louise Rosner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Pitts Cottage High Street Westerham TN16 1RQ |
Director Name | Mr Robert Carl Jan Rosner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Garage Station Approach Sanderstead CR2 0PL |
Director Name | Mr Carl Edgar Rosner |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Garage Proprietor |
Correspondence Address | 86 Hurst Farm Road East Grinstead West Sussex RH19 4DH |
Director Name | Mr Timothy Robin Rosner |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 September 2014) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 119 Riddlesdown Road Sanderstead Surrey Cr2 |
Director Name | Mr John Alfred Church |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 31 December 2023) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 33 The Grove West Wickham Kent BR4 9JT |
Website | carlrosner.co.uk |
---|---|
Telephone | 020 86570121 |
Telephone region | London |
Registered Address | Station Garage Station Approach Sanderstead CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
518 at £1 | C.a. Rosner 51.80% Ordinary |
---|---|
382 at £1 | Dorothy Rosner 38.20% Ordinary |
100 at £1 | J.a. Church 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,931 |
Cash | £255,153 |
Current Liabilities | £623,217 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2002 | Delivered on: 7 January 2003 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: All that f/h land and building k/a knitmesh house station approach sanderstead surrey t/n SY299451. Outstanding |
7 March 1991 | Delivered on: 18 March 1991 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: Land & buildings to the north of harrow road warlingham surrey t/n sy 592684. Outstanding |
18 November 1988 | Delivered on: 30 November 1988 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: Land at the rear of 33 harrow road, warlingham, surrey title no sy 190162. Outstanding |
19 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
18 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 March 2015 | Appointment of Mr Robert Carl Jan Rosner as a director on 7 November 2014 (2 pages) |
5 March 2015 | Appointment of Mr Robert Carl Jan Rosner as a director on 7 November 2014 (2 pages) |
5 March 2015 | Appointment of Mr Robert Carl Jan Rosner as a director on 7 November 2014 (2 pages) |
5 March 2015 | Termination of appointment of Timothy Robin Rosner as a director on 22 September 2014 (1 page) |
5 March 2015 | Termination of appointment of Timothy Robin Rosner as a director on 22 September 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 June 2014 | Registration of charge 012452660004 (25 pages) |
26 June 2014 | Registration of charge 012452660004 (25 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 August 2010 | Director's details changed for Mr Carl Alexander Rosner on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr John Alfred Church on 18 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr Timothy Robin Rosner on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Timothy Robin Rosner on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Carl Alexander Rosner on 18 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr John Alfred Church on 18 July 2010 (2 pages) |
12 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
15 July 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
19 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 28 February 2004 (9 pages) |
9 July 2004 | Full accounts made up to 28 February 2004 (9 pages) |
26 August 2003 | Full accounts made up to 28 February 2003 (9 pages) |
26 August 2003 | Full accounts made up to 28 February 2003 (9 pages) |
5 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 28 February 2002 (9 pages) |
11 July 2002 | Full accounts made up to 28 February 2002 (9 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
16 July 2001 | Full accounts made up to 28 February 2001 (18 pages) |
16 July 2001 | Full accounts made up to 28 February 2001 (18 pages) |
7 February 2001 | Full accounts made up to 28 February 2000 (9 pages) |
7 February 2001 | Full accounts made up to 28 February 2000 (9 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members
|
28 July 1999 | Return made up to 19/07/99; no change of members
|
20 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
20 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
20 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
9 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 28 February 1996 (9 pages) |
2 September 1996 | Full accounts made up to 28 February 1996 (9 pages) |
22 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |