Company NameCARL Rosner Automobiles Limited
DirectorsCarl Alexander Rosner and Robert Carl Jan Rosner
Company StatusActive
Company Number01245266
CategoryPrivate Limited Company
Incorporation Date19 February 1976(48 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Carl Alexander Rosner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressThe Paddock Crowhurst Road
Crowhurst
Lingfield
Surrey
RH7 6LY
Secretary NameMrs Angeline Rosner
NationalityBritish
StatusCurrent
Appointed19 July 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Paddock Crowhurst Road
Crowhurst
Lingfield
Surrey
RH7 6LY
Secretary NameMrs Rebecca Louise Rosner
NationalityBritish
StatusCurrent
Appointed19 July 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressPitts Cottage High Street
Westerham
TN16 1RQ
Director NameMr Robert Carl Jan Rosner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(38 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Garage
Station Approach
Sanderstead
CR2 0PL
Director NameMr Carl Edgar Rosner
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleGarage Proprietor
Correspondence Address86 Hurst Farm Road
East Grinstead
West Sussex
RH19 4DH
Director NameMr Timothy Robin Rosner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 September 2014)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address119 Riddlesdown Road
Sanderstead
Surrey
Cr2
Director NameMr John Alfred Church
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 31 December 2023)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address33 The Grove
West Wickham
Kent
BR4 9JT

Contact

Websitecarlrosner.co.uk
Telephone020 86570121
Telephone regionLondon

Location

Registered AddressStation Garage
Station Approach
Sanderstead
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

518 at £1C.a. Rosner
51.80%
Ordinary
382 at £1Dorothy Rosner
38.20%
Ordinary
100 at £1J.a. Church
10.00%
Ordinary

Financials

Year2014
Net Worth£513,931
Cash£255,153
Current Liabilities£623,217

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

24 June 2014Delivered on: 26 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 December 2002Delivered 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 1991Delivered 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 1988Delivered 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

Filing History

19 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
18 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Appointment of Mr Robert Carl Jan Rosner as a director on 7 November 2014 (2 pages)
5 March 2015Appointment of Mr Robert Carl Jan Rosner as a director on 7 November 2014 (2 pages)
5 March 2015Appointment of Mr Robert Carl Jan Rosner as a director on 7 November 2014 (2 pages)
5 March 2015Termination of appointment of Timothy Robin Rosner as a director on 22 September 2014 (1 page)
5 March 2015Termination of appointment of Timothy Robin Rosner as a director on 22 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(6 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(6 pages)
26 June 2014Registration of charge 012452660004 (25 pages)
26 June 2014Registration of charge 012452660004 (25 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 August 2010Director's details changed for Mr Carl Alexander Rosner on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Mr John Alfred Church on 18 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr Timothy Robin Rosner on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Timothy Robin Rosner on 18 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Carl Alexander Rosner on 18 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mr John Alfred Church on 18 July 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
12 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
15 July 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
12 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
18 August 2006Return made up to 19/07/06; full list of members (3 pages)
18 August 2006Return made up to 19/07/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
24 August 2005Return made up to 19/07/05; full list of members (7 pages)
24 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
9 July 2004Full accounts made up to 28 February 2004 (9 pages)
9 July 2004Full accounts made up to 28 February 2004 (9 pages)
26 August 2003Full accounts made up to 28 February 2003 (9 pages)
26 August 2003Full accounts made up to 28 February 2003 (9 pages)
5 August 2003Return made up to 19/07/03; full list of members (7 pages)
5 August 2003Return made up to 19/07/03; full list of members (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
16 August 2002Return made up to 19/07/02; full list of members (7 pages)
16 August 2002Return made up to 19/07/02; full list of members (7 pages)
11 July 2002Full accounts made up to 28 February 2002 (9 pages)
11 July 2002Full accounts made up to 28 February 2002 (9 pages)
17 August 2001Return made up to 19/07/01; full list of members (7 pages)
17 August 2001Return made up to 19/07/01; full list of members (7 pages)
16 July 2001Full accounts made up to 28 February 2001 (18 pages)
16 July 2001Full accounts made up to 28 February 2001 (18 pages)
7 February 2001Full accounts made up to 28 February 2000 (9 pages)
7 February 2001Full accounts made up to 28 February 2000 (9 pages)
15 August 2000Return made up to 19/07/00; full list of members (7 pages)
15 August 2000Return made up to 19/07/00; full list of members (7 pages)
28 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1999Full accounts made up to 28 February 1999 (9 pages)
20 July 1999Full accounts made up to 28 February 1999 (9 pages)
12 November 1998Full accounts made up to 28 February 1998 (9 pages)
12 November 1998Full accounts made up to 28 February 1998 (9 pages)
20 August 1998Return made up to 19/07/98; no change of members (4 pages)
20 August 1998Return made up to 19/07/98; no change of members (4 pages)
27 October 1997Full accounts made up to 28 February 1997 (9 pages)
27 October 1997Full accounts made up to 28 February 1997 (9 pages)
9 September 1997Return made up to 19/07/97; full list of members (6 pages)
9 September 1997Return made up to 19/07/97; full list of members (6 pages)
2 September 1996Full accounts made up to 28 February 1996 (9 pages)
2 September 1996Full accounts made up to 28 February 1996 (9 pages)
22 August 1996Return made up to 19/07/96; no change of members (4 pages)
22 August 1996Return made up to 19/07/96; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
4 August 1995Return made up to 19/07/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
4 August 1995Return made up to 19/07/95; no change of members (4 pages)