Beaconsfield
Buckinghamshire
HP9 2HW
Director Name | Mr Peter Stephen Cohen |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 3 Mandeville Place London W1M 5LB |
Secretary Name | Mr John Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 3 Mandeville Place London W1M 5LB |
Secretary Name | Mr Bryan Richard Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloverdown House Hitcham Lane Burnham Buckinghamshire SL1 7DU |
Secretary Name | Mr Peter Alan Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henstridge Place St Johns Wood London NW8 6QD |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,281,513 |
Cash | £326,939 |
Current Liabilities | £3,439,172 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
17 August 1998 | Delivered 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 roseridge 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. Outstanding |
---|---|
5 November 1997 | Delivered 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 roseridge limited to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of bentalls pipps hill industrial estate basildon t/n EX261158, 43B east street blandford forum t/n DT23836 and l/h land on the south side of willowholme road carlisle together with all buildings fixtures and fittings thereon the benfit of all leases and covenants affecting the same all monies deposited with the trustee for details of further property charged please refer to form 395. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
5 November 1997 | Delivered 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 in and to all payments due under the occupational lease/s in respect of 43B east street balndford forum, the west side of lichfield street rugeley, south west side of stevens road balby doncaster and st james precinct old market place grimsby. See the mortgage charge document for full details. Outstanding |
2 October 2012 | Delivered on: 5 October 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from the company and roseridge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All ordinary shares present and future in roseridge limited and all right title and interest to and in the dividends and other sums payable on account of the shares (the distributions) see image for full details. Outstanding |
2 October 2012 | Delivered on: 5 October 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and roseridge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease or leases in respect of f/h land k/a suite 18 willowholme industrial estate carlisle, l/h property k/a land on the south side willowholme industrial estate carlisle, f/h land k/a st james' precinct old market place grimsby - HS181877 for details of further properties please SE form MG01 see image for full details. Outstanding |
20 September 2012 | Delivered on: 5 October 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company & roseridge LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a suite 18 willowholme industrial estate carlisle cumbria including all buildings, erections and fixtures (but excluding tenants fixtures) and fixed plant, equipment and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by way of fixed charge all moneys and assets. Outstanding |
10 October 1989 | Delivered on: 18 October 1989 Satisfied on: 14 August 2012 Persons entitled: London & Manchester (Commercial Mortgages) Limited Classification: Legal charge Secured details: £4,321,444 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 43 east street blandford forum dorset (please see 395 m 3620 for details). Fully Satisfied |
14 March 1988 | Delivered on: 31 March 1988 Persons entitled: Charter House Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties as above and stocks shares and other securities (see form 395).. 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 1988 | Delivered on: 31 March 1988 Persons entitled: Charter House 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: F/H land and buildings on the east side of bentalls pipps hill industrial estate basildon essex title no ex 261158 and four other properties (see form 395 relevant to this charge for details). Fully Satisfied |
25 November 1985 | Delivered on: 6 December 1985 Satisfied on: 1 February 1990 Persons entitled: The Royal Trust Company of Canada Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Plots of ground extending 0.270 acres with unit thereon at 98 orbiston street, motherwell lanark, scotland. Fully Satisfied |
25 November 1985 | Delivered on: 4 December 1985 Satisfied on: 1 February 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: Leasehold property on the east side of haigh avenue stockport greater manchester title no ch 23156 south side of willowholme road carlisle cumbria. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 July 1986 | Delivered on: 11 July 1985 Satisfied on: 1 February 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: Properties as detailed in form 395 including in each case all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property (see doc M12 for full details). Fully Satisfied |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 December 2020 | Memorandum and Articles of Association (8 pages) |
3 December 2020 | Resolutions
|
29 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
20 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
20 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1985 | Alter mem and arts (17 pages) |
15 May 1985 | Alter mem and arts (17 pages) |
19 April 1985 | Certificate of incorporation (1 page) |
19 April 1985 | Certificate of incorporation (1 page) |