London
SE13 6LJ
Director Name | Barbara Pritchard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1993) |
Role | Nurse |
Correspondence Address | 10 The Orchard Broad Oak Rye East Sussex TN31 6DP |
Director Name | Eleanor Torrens |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 43 Glenmore Road Talbot Park Bournemouth Dorset |
Director Name | Roy Torrens |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2001) |
Role | Hotelier |
Correspondence Address | 43 Glenmore Road Talbot Park Bournemouth Dorset |
Secretary Name | Eleanor Torrens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 43 Glenmore Road Talbot Park Bournemouth Dorset |
Director Name | Mr Robert John Millen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Downs Road Istead Rise Gravesend Kent DA13 9HE |
Secretary Name | Barbara Ann Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | 6 Downs Road Istead Rise Northfleet Kent DA13 9HE |
Director Name | Mr Brian James Millen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2016) |
Role | Hotel & Care Home Owner |
Country of Residence | England |
Correspondence Address | 67 Torwood Lane Whyteleafe Surrey CR3 0HD |
Website | roselandsresidentialhome.co.uk |
---|---|
Telephone | 01424 882338 |
Telephone region | Hastings |
Registered Address | Lee Gate House, 1st Floor Burnt Ash Road London SE12 8RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
21.7k at £1 | Barbara Ann Millen 8.83% Ordinary |
---|---|
18.8k at £1 | Marian Prideaux 7.68% Ordinary |
85.6k at £1 | B.j. Millen 34.88% Ordinary |
72.1k at £1 | R.j. Millen 29.40% Ordinary |
43.3k at £1 | Sharon Leslie Fleming 17.67% Ordinary |
3.8k at £1 | Sarah Coombe 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,476,933 |
Cash | £624,642 |
Current Liabilities | £88,221 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ogsa. Outstanding |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee & set-off agreement. Outstanding |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Roselands residential home, cackle street, brede, rye, east sussex, TN31 6EB. Outstanding |
24 September 1986 | Delivered on: 30 April 1988 Persons entitled: Governor and Company of the Bank of Ireland Classification: Legal charge registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roselands brede east sussex. Tog with all fixtures other than trade machinery. Outstanding |
28 November 1984 | Delivered on: 14 December 1984 Persons entitled: Williams and Glyns 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 premises k/a roselands, brede, east sussex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machineery as defined by section 5 of the bills of sale act. 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 July 1986 | Delivered on: 30 April 1988 Satisfied on: 16 November 2000 Persons entitled: Governor and Company of the Bank of Ireland Classification: Legal charge registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingfishers pool 17 dunbar road talbot woods bournemouth tog with all fixtures other than trade machinery. Fully Satisfied |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
24 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
16 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
20 December 2021 | Registration of charge 018539830008, created on 16 December 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
26 August 2020 | Registered office address changed from Lee Gate House Burnt Ash Road London SE12 8RG England to Lee Gate House, 1st Floor Burnt Ash Road London SE12 8RG on 26 August 2020 (1 page) |
1 July 2020 | Registration of charge 018539830007, created on 30 June 2020 (33 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 404 Lewisham High Street London SE13 6LJ England to Lee Gate House Burnt Ash Road London SE12 8RG on 11 June 2018 (1 page) |
28 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
3 October 2016 | Termination of appointment of Brian James Millen as a director on 23 September 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
3 October 2016 | Termination of appointment of Brian James Millen as a director on 23 September 2016 (1 page) |
26 September 2016 | Registration of charge 018539830004, created on 23 September 2016 (39 pages) |
26 September 2016 | Registration of charge 018539830006, created on 23 September 2016 (30 pages) |
26 September 2016 | Registration of charge 018539830005, created on 23 September 2016 (43 pages) |
26 September 2016 | Registration of charge 018539830006, created on 23 September 2016 (30 pages) |
26 September 2016 | Registration of charge 018539830005, created on 23 September 2016 (43 pages) |
26 September 2016 | Registration of charge 018539830004, created on 23 September 2016 (39 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Registered office address changed from 6 Downs Road Istead Rise Northfleet Kent DA13 9HE to 404 Lewisham High Street London SE13 6LJ on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Barbara Ann Millen as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Marcellus Vathsayan Santhiapillai as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Robert John Millen as a director on 23 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Termination of appointment of Barbara Ann Millen as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Robert John Millen as a director on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 6 Downs Road Istead Rise Northfleet Kent DA13 9HE to 404 Lewisham High Street London SE13 6LJ on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Marcellus Vathsayan Santhiapillai as a director on 23 September 2016 (2 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 3 in full (4 pages) |
3 August 2016 | Satisfaction of charge 3 in full (4 pages) |
10 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
2 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Brian James Millen on 20 December 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Brian James Millen on 20 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 July 2013 | Appointment of Mr Brian James Millen as a director (2 pages) |
4 July 2013 | Appointment of Mr Brian James Millen as a director (2 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 April 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
19 April 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
9 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Mr Robert John Millen on 1 April 2010 (2 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Mr Robert John Millen on 1 April 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr Robert John Millen on 1 April 2010 (2 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
9 April 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
9 April 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Robert John Millen on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert John Millen on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert John Millen on 6 April 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 March 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
7 March 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
11 April 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
11 April 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
18 May 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
18 May 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
17 March 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
14 April 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
14 April 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
10 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
12 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
12 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
7 March 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
7 March 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 43 glen moor road bournemouth dorset BH9 2LE (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 43 glen moor road bournemouth dorset BH9 2LE (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Return made up to 01/04/01; full list of members
|
23 May 2001 | Return made up to 01/04/01; full list of members
|
16 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: kingfisher pool 17 dunbar road talbot wood bournemouth BH3 7AZ (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: kingfisher pool 17 dunbar road talbot wood bournemouth BH3 7AZ (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Return made up to 01/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 01/04/00; full list of members (8 pages) |
28 March 2000 | Full accounts made up to 30 November 1999 (8 pages) |
28 March 2000 | Full accounts made up to 30 November 1999 (8 pages) |
27 April 1999 | Full accounts made up to 30 November 1998 (8 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 30 November 1998 (8 pages) |
28 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
28 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
14 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
14 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
14 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
26 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
22 March 1995 | Return made up to 01/04/95; no change of members
|
22 March 1995 | Return made up to 01/04/95; no change of members
|
7 March 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
7 March 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 January 1991 | Ad 05/10/90--------- £ si 50000@1=50000 £ ic 195285/245285 (2 pages) |
18 January 1991 | Ad 05/10/90--------- £ si 50000@1=50000 £ ic 195285/245285 (2 pages) |
3 January 1991 | Nc inc already adjusted 05/10/90 (1 page) |
3 January 1991 | Nc inc already adjusted 05/10/90 (1 page) |
3 January 1991 | Resolutions
|
30 April 1988 | Particulars of mortgage/charge (3 pages) |
30 April 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1985 | Allotment of shares (2 pages) |
10 October 1984 | Share capital/value on formation (1 page) |