Company NameMartyn Rose Limited
Company StatusActive
Company Number01245537
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)
Previous NameCumbergate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(14 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Charles Murray Craig Rose
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trebeck Street Trebeck Street
London
W1J 7LU
Director NameMiss Elizabeth Margaret Craig Rose
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Secretary NameMr Charles Murray Craig Rose
StatusCurrent
Appointed01 November 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address7 Trebeck Street 7 Trebeck Street
7 Trebeck Street
London
W1J 7LU
Secretary NameMiss Tanya Anne Slater
NationalityBritish
StatusResigned
Appointed02 January 1991(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 1992)
RoleCompany Director
Correspondence Address47 Oakhurst Grove
London
SE22 9AH
Secretary NameMrs Philippa Anne Rose
NationalityBritish
StatusResigned
Appointed23 January 1992(15 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameDavid Patrick Henry Burgess
NationalityBritish
StatusResigned
Appointed18 December 2001(25 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 08 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH

Contact

Websitemartynsrosesolicitors.co.uk

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Trustees Of M.c. Rose Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£16,615,454
Gross Profit£7,916,168
Net Worth£4,794,533
Cash£2,361,888
Current Liabilities£4,388,287

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

14 January 1992Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1991Delivered 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

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
23 June 2023Group of companies' accounts made up to 30 September 2022 (52 pages)
6 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 June 2022Group of companies' accounts made up to 30 September 2021 (52 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
4 November 2021Registered 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 2021Group of companies' accounts made up to 30 September 2020 (52 pages)
30 October 2020Change of details for Mr Martyn Craig Rose as a person with significant control on 10 March 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Cessation of Martyn Rose No.2 Limited as a person with significant control on 10 March 2020 (1 page)
14 August 2020Group of companies' accounts made up to 30 September 2019 (54 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge 5 in full (1 page)
1 July 2019Group of companies' accounts made up to 30 September 2018 (47 pages)
18 January 2019Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 23 November 2018 (1 page)
18 January 2019Notification of Martyn Rose No.2 Limited as a person with significant control on 23 November 2018 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 November 2018Statement of company's objects (2 pages)
6 November 2018Appointment of Mr Charles Murray Craig Rose as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr Charles Murray Craig Rose as a secretary on 1 November 2018 (2 pages)
1 November 2018Appointment of Miss Elizabeth Margaret Craig Rose as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Philippa Anne Rose as a secretary on 1 November 2018 (1 page)
20 September 2018Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Group of companies' accounts made up to 30 September 2017 (44 pages)
12 July 2018Satisfaction of charge 3 in full (1 page)
12 July 2018Satisfaction of charge 2 in full (1 page)
12 July 2018Satisfaction of charge 1 in full (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
17 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 February 2017Director's details changed for Martyn Craig Rose on 1 January 2017 (2 pages)
16 February 2017Secretary's details changed for Mrs Philippa Anne Rose on 1 January 2017 (1 page)
16 February 2017Director's details changed for Martyn Craig Rose on 1 January 2017 (2 pages)
16 February 2017Secretary's details changed for Mrs Philippa Anne Rose on 1 January 2017 (1 page)
5 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
29 February 2016Registered 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 2016Registered 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 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (33 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (33 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (33 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (33 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 30 September 2010 (35 pages)
5 October 2011Group of companies' accounts made up to 30 September 2010 (35 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 30 September 2009 (16 pages)
2 July 2010Full accounts made up to 30 September 2009 (16 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 August 2009Full accounts made up to 30 September 2008 (16 pages)
2 August 2009Full accounts made up to 30 September 2008 (16 pages)
13 January 2009Return made up to 02/01/09; no change of members (4 pages)
13 January 2009Return made up to 02/01/09; no change of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (16 pages)
21 July 2008Full accounts made up to 30 September 2007 (16 pages)
17 March 2008Return made up to 02/01/08; no change of members (6 pages)
17 March 2008Return made up to 02/01/08; no change of members (6 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
19 January 2007Return made up to 02/01/07; full list of members (6 pages)
19 January 2007Return made up to 02/01/07; full list of members (6 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
19 January 2006Return made up to 02/01/06; full list of members (6 pages)
19 January 2006Return made up to 02/01/06; full list of members (6 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2005Return made up to 02/01/05; full list of members (6 pages)
18 January 2005Return made up to 02/01/05; full list of members (6 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
21 January 2004Return made up to 02/01/04; full list of members (6 pages)
21 January 2004Return made up to 02/01/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
7 February 2003Return made up to 02/01/03; full list of members (6 pages)
7 February 2003Return made up to 02/01/03; full list of members (6 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
28 December 2001Return made up to 02/01/02; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Return made up to 02/01/02; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: saffery champness fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
13 December 2001Registered office changed on 13/12/01 from: saffery champness fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
2 August 2001Full accounts made up to 30 September 2000 (17 pages)
2 August 2001Full accounts made up to 30 September 2000 (17 pages)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
21 July 1999Full accounts made up to 30 September 1998 (15 pages)
21 July 1999Full accounts made up to 30 September 1998 (15 pages)
6 January 1999Return made up to 02/01/99; full list of members (6 pages)
6 January 1999Return made up to 02/01/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
11 January 1998Return made up to 02/01/98; change of members (6 pages)
11 January 1998Return made up to 02/01/98; change of members (6 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 December 1997Memorandum and Articles of Association (10 pages)
11 December 1997Memorandum and Articles of Association (10 pages)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
2 August 1996Full accounts made up to 30 September 1995 (15 pages)
2 August 1996Full accounts made up to 30 September 1995 (15 pages)
31 January 1996Return made up to 02/01/96; full list of members (6 pages)
31 January 1996Return made up to 02/01/96; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
23 February 1976Incorporation (12 pages)
23 February 1976Incorporation (12 pages)