Company NameRoseridge Limited
DirectorBryan Richard Galan
Company StatusActive
Company Number01698721
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Director NameMr Peter Stephen Cohen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address131 Baker Street
London
W1M 1FG
Secretary NameMr John Levy
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleCompany Director
Correspondence Address3 Mandeville Place
London
W1M 5LB
Secretary NameMr Bryan Richard Galan
NationalityBritish
StatusResigned
Appointed10 December 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloverdown House
Hitcham Lane
Burnham
Buckinghamshire
SL1 7DU
Secretary NameMr Peter Alan Galan
NationalityBritish
StatusResigned
Appointed17 June 1996(13 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henstridge Place
St Johns Wood
London
NW8 6QD

Location

Registered Address29 Broad Walk
London
N21 3BU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,769,589
Cash£470,046
Current Liabilities£806,862

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

5 November 1997Delivered on: 18 November 1997
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest to all monies payable under the occupational lease/s in respect of claybank road copnor. See the mortgage charge document for full details.
Outstanding
17 August 1998Delivered on: 20 August 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and pointland limited and any company from time to time which is a holding company or subsidiary of pointland limited and any subsidiary undertaking or associate of any such company( "group member") to the chargee (the "trustee") as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding company,of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member( "lenders") or for in respect of which any group member may be liable to the chargee or any lenders whether present or future actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All the rights titles benefits and interests to all monies under the occupational leases in respect of land and buildings on the east side of claybank road copnor and l/h land at greendale shopping centre green lane dronfield. See the mortgage charge document for full details.
Outstanding
5 November 1997Delivered on: 18 November 1997
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company and pointland limited to the chargee on any account whatsoever.
Particulars: The l/h land and buildings on the east side of claybank road copnor t/n HP135734 and l/h land k/a greendale shopping centre green lane dronfield sheffield DY192136 together with all buildings and fixtures thereon the benefit of all leases and covenants affecting the same all monies deposited with the trustee. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 October 1989Delivered on: 18 October 1989
Satisfied on: 14 August 2012
Persons entitled: London and Manchester (Commercial Mortgages) Limited

Classification: Legal charge
Secured details: £806,685.00 due from the company to the chargee and for securing further advances under the terms of the charge.
Particulars: L/H property being land and buildings on the east side of claybank road copnor portsmouth and secondly the l/h property k/a greendale shopping centre green lane dronfield derbyshire. Floating charge over all the undertaking goodwill assets property and rights.
Fully Satisfied
14 March 1988Delivered on: 31 March 1988
Satisfied on: 30 January 1990
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings or the east side of copnor portsmouth (please see form 355 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1988Delivered on: 31 March 1988
Satisfied on: 30 January 1990
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all that l/h land and buildings on the east side of claybank road copnor portsmouth 2. all that l/h property having an area of 1,853 square yards or thereabouts situate near to green lane, dronfield derbyshire together with all buildings fixtures & fixed plant and machinery.
Fully Satisfied
25 March 1986Delivered on: 15 April 1986
Satisfied on: 30 January 1990
Persons entitled: Hfc Trust & Savings Limited

Classification: Mortgage
Secured details: £200,000 and all other moneys due or to become due from the company to the chargee.
Particulars: Pieces of land including the buildings erected thereon situated near to green lane dronfield derby. Together with the trade machinery thereon as defined by section as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 March 1986Delivered on: 27 March 1986
Satisfied on: 30 January 1990
Persons entitled: Copenhagen Handelsbank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 25TH march 1986.
Particulars: Moneys due in prusuance of property on the east side of claybank road, copnor, portsmouth, hampshire t/n: hp 135734.
Fully Satisfied
25 March 1986Delivered on: 27 March 1986
Satisfied on: 30 January 1990
Persons entitled: Copenhagen Handlesbank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on east side of claybank road, copnor, portsmouth hampshire. Tn: hp 135734 together with all fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part tehreof.
Fully Satisfied
25 March 1985Delivered on: 6 April 1985
Persons entitled: Hfc Trust & Savings Limited

Classification: Mortgage
Secured details: £200,000 and all other moneys due or become due from the company to the chargee.
Particulars: Land having an area of 1,650 sq yds or thereabouts situate nr. To green lane dronfield derbyshire land having an area of 203 sq yds or thereabouts situate off green lane together with the trade machinery thereon as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 April 1983Delivered on: 28 April 1983
Satisfied on: 30 January 1990
Persons entitled: The Royal Trust Company of Canada.

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-29/29A wellington street, luton, beds.
Fully Satisfied

Filing History

4 December 2023Change of details for Pointland Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
16 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
17 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
5 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2020Accounts for a small company made up to 30 September 2019 (11 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
30 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
19 December 2005Return made up to 30/11/05; full list of members (2 pages)
19 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 December 2004Return made up to 30/11/04; full list of members (5 pages)
15 December 2004Return made up to 30/11/04; full list of members (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 December 2003Return made up to 30/11/03; full list of members (5 pages)
15 December 2003Return made up to 30/11/03; full list of members (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 December 2002Return made up to 30/11/02; full list of members (5 pages)
19 December 2002Return made up to 30/11/02; full list of members (5 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (5 pages)
12 December 2001Return made up to 30/11/01; full list of members (5 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
22 December 2000Return made up to 30/11/00; full list of members (5 pages)
22 December 2000Return made up to 30/11/00; full list of members (5 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 December 1997Return made up to 30/11/97; full list of members (6 pages)
17 December 1997Return made up to 30/11/97; full list of members (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
20 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
18 August 1996Auditor's resignation (1 page)
18 August 1996Auditor's resignation (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996New secretary appointed (1 page)
16 January 1996Full accounts made up to 30 April 1995 (12 pages)
16 January 1996Full accounts made up to 30 April 1995 (12 pages)
29 November 1995Return made up to 30/11/95; no change of members (6 pages)
29 November 1995Return made up to 30/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
18 October 1989Particulars of mortgage/charge (3 pages)
11 February 1983Incorporation (17 pages)
11 February 1983Incorporation (17 pages)