London
W1J 7LU
Director Name | Mr Charles Murray Craig Rose |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trebeck Street Trebeck Street London W1J 7LU |
Director Name | Miss Elizabeth Margaret Craig Rose |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Secretary Name | Mr Charles Murray Craig Rose |
---|---|
Status | Current |
Appointed | 01 November 2018(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Trebeck Street 7 Trebeck Street 7 Trebeck Street London W1J 7LU |
Secretary Name | Miss Tanya Anne Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 47 Oakhurst Grove London SE22 9AH |
Secretary Name | Mrs Philippa Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | David Patrick Henry Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(25 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 08 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 100 Piccadilly London W1J 7NH |
Website | martynsrosesolicitors.co.uk |
---|
Registered Address | 7 Trebeck Street London W1J 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Trustees Of M.c. Rose Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,615,454 |
Gross Profit | £7,916,168 |
Net Worth | £4,794,533 |
Cash | £2,361,888 |
Current Liabilities | £4,388,287 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
14 January 1992 | Delivered on: 4 February 1992 Persons entitled: Martyn Craig Rose Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 1/7/91. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 December 1989 | Delivered on: 19 December 1989 Persons entitled: National Westminster 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 acre site clever nook ind. Est. South normanton. Derbyshire and/or the presceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1989 | Delivered on: 6 March 1989 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as factory at imperial way watford herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1989 | Delivered on: 23 February 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over freehold property known as factory at imperial way watford herts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 1991 | Delivered on: 10 December 1991 Satisfied on: 19 March 1992 Persons entitled: Martyn Craig Rose Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan 1/7/91. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Group of companies' accounts made up to 30 September 2022 (52 pages) |
6 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
29 June 2022 | Group of companies' accounts made up to 30 September 2021 (52 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
4 November 2021 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 7 Trebeck Street London W1J 7LU on 4 November 2021 (1 page) |
30 June 2021 | Group of companies' accounts made up to 30 September 2020 (52 pages) |
30 October 2020 | Change of details for Mr Martyn Craig Rose as a person with significant control on 10 March 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
29 October 2020 | Cessation of Martyn Rose No.2 Limited as a person with significant control on 10 March 2020 (1 page) |
14 August 2020 | Group of companies' accounts made up to 30 September 2019 (54 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 5 in full (1 page) |
1 July 2019 | Group of companies' accounts made up to 30 September 2018 (47 pages) |
18 January 2019 | Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 23 November 2018 (1 page) |
18 January 2019 | Notification of Martyn Rose No.2 Limited as a person with significant control on 23 November 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
29 November 2018 | Resolutions
|
29 November 2018 | Statement of company's objects (2 pages) |
6 November 2018 | Appointment of Mr Charles Murray Craig Rose as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr Charles Murray Craig Rose as a secretary on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Miss Elizabeth Margaret Craig Rose as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Philippa Anne Rose as a secretary on 1 November 2018 (1 page) |
20 September 2018 | Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
16 July 2018 | Group of companies' accounts made up to 30 September 2017 (44 pages) |
12 July 2018 | Satisfaction of charge 3 in full (1 page) |
12 July 2018 | Satisfaction of charge 2 in full (1 page) |
12 July 2018 | Satisfaction of charge 1 in full (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
17 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 February 2017 | Director's details changed for Martyn Craig Rose on 1 January 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mrs Philippa Anne Rose on 1 January 2017 (1 page) |
16 February 2017 | Director's details changed for Martyn Craig Rose on 1 January 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mrs Philippa Anne Rose on 1 January 2017 (1 page) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
22 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (33 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (33 pages) |
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (33 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (33 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Group of companies' accounts made up to 30 September 2010 (35 pages) |
5 October 2011 | Group of companies' accounts made up to 30 September 2010 (35 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
13 January 2009 | Return made up to 02/01/09; no change of members (4 pages) |
13 January 2009 | Return made up to 02/01/09; no change of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 March 2008 | Return made up to 02/01/08; no change of members (6 pages) |
17 March 2008 | Return made up to 02/01/08; no change of members (6 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (6 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (6 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
19 January 2006 | Return made up to 02/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 02/01/06; full list of members (6 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
18 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
7 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
28 December 2001 | Return made up to 02/01/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Return made up to 02/01/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: saffery champness fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: saffery champness fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
23 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
6 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
11 January 1998 | Return made up to 02/01/98; change of members (6 pages) |
11 January 1998 | Return made up to 02/01/98; change of members (6 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Memorandum and Articles of Association (10 pages) |
11 December 1997 | Memorandum and Articles of Association (10 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
31 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | Resolutions
|
26 February 1986 | Company name changed\certificate issued on 26/02/86 (2 pages) |
23 February 1976 | Incorporation (12 pages) |
23 February 1976 | Incorporation (12 pages) |