Company NameBrian Rolleston (Antiques) Limited
DirectorJames Owen Rolleston
Company StatusActive
Company Number01936980
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameJames Owen Rolleston
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ladbroke Road
Notting Hill Gate
London
W11 3PD
Secretary NameMr Brian Rolleston
StatusCurrent
Appointed29 July 2015(29 years, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressKnapps Cottage West Burton
Pulborough
RH20 1HD
Director NameMr Brian Thomas William Rolleston
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(7 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 29 July 2015)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address51 Ladbroke Road
London
W11 3PD
Director NameMrs Elizabeth Rolleston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(7 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 29 July 2015)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address51 Ladbroke Road
London
W11 3PD
Secretary NameMrs Elizabeth Rolleston
NationalityBritish
StatusResigned
Appointed07 September 1992(7 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Ladbroke Road
London
W11 3PD
Secretary NameMrs Elizabeth Rolleston
StatusResigned
Appointed30 July 2015(29 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Correspondence Address51 Ladbroke Road
London
W11 3PD

Contact

Websitebrianrolleston.com

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Brian Thomas William Rolleston
51.00%
Ordinary
5 at £1Camilla Pinsent
5.00%
Ordinary
43 at £1James Rolleston
43.00%
Ordinary
1 at £1Mrs Elizabeth Rolleston
1.00%
Ordinary

Financials

Year2014
Net Worth£455,174
Cash£189,443
Current Liabilities£176,077

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

30 September 2015Delivered on: 7 October 2015
Persons entitled: Hampden and Co

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
27 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
14 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
23 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 November 2019Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
10 September 2019Notification of James Rolleston as a person with significant control on 1 January 2019 (2 pages)
9 September 2019Director's details changed for James Owen Rolleston on 2 September 2019 (2 pages)
9 September 2019Secretary's details changed for Mr Brian Rolleston on 2 September 2019 (1 page)
9 September 2019Termination of appointment of Elizabeth Rolleston as a secretary on 2 September 2019 (1 page)
6 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 October 2015Registration of charge 019369800001, created on 30 September 2015 (21 pages)
7 October 2015Registration of charge 019369800001, created on 30 September 2015 (21 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Appointment of Mrs Elizabeth Rolleston as a secretary on 30 July 2015 (2 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Appointment of Mrs Elizabeth Rolleston as a secretary on 30 July 2015 (2 pages)
30 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
12 August 2015Appointment of Mr Brian Rolleston as a secretary on 29 July 2015 (2 pages)
12 August 2015Termination of appointment of Elizabeth Rolleston as a secretary on 29 July 2015 (1 page)
12 August 2015Appointment of Mr Brian Rolleston as a secretary on 29 July 2015 (2 pages)
12 August 2015Termination of appointment of Elizabeth Rolleston as a secretary on 29 July 2015 (1 page)
10 August 2015Registered office address changed from 104a Kensington Church Street London W8 4BU to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Brian Thomas William Rolleston as a director on 29 July 2015 (1 page)
10 August 2015Termination of appointment of Elizabeth Rolleston as a director on 29 July 2015 (1 page)
10 August 2015Registered office address changed from 104a Kensington Church Street London W8 4BU to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Brian Thomas William Rolleston as a director on 29 July 2015 (1 page)
10 August 2015Termination of appointment of Elizabeth Rolleston as a director on 29 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 June 2011Appointment of James Owen Rolleston as a director (3 pages)
15 June 2011Appointment of James Owen Rolleston as a director (3 pages)
7 December 2010Director's details changed for Elizabeth Rolleston on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Elizabeth Rolleston on 7 September 2010 (1 page)
7 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Elizabeth Rolleston on 7 September 2010 (1 page)
7 December 2010Director's details changed for Mr Brian Thomas William Rolleston on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Elizabeth Rolleston on 7 September 2010 (2 pages)
7 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Mr Brian Thomas William Rolleston on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Mr Brian Thomas William Rolleston on 7 September 2010 (2 pages)
7 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Elizabeth Rolleston on 7 September 2010 (2 pages)
7 December 2010Director's details changed for Elizabeth Rolleston on 7 September 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
9 December 2008Return made up to 07/09/08; full list of members (7 pages)
9 December 2008Return made up to 07/09/08; full list of members (7 pages)
10 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 September 2007Return made up to 07/09/07; full list of members (7 pages)
25 September 2007Return made up to 07/09/07; full list of members (7 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 September 2005Return made up to 07/09/05; full list of members (8 pages)
16 September 2005Return made up to 07/09/05; full list of members (8 pages)
2 March 2005Return made up to 07/09/04; full list of members (8 pages)
2 March 2005Return made up to 07/09/04; full list of members (8 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
20 September 2003Return made up to 07/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2003Return made up to 07/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 November 2002Return made up to 07/09/02; full list of members (8 pages)
14 November 2002Return made up to 07/09/02; full list of members (8 pages)
28 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
28 August 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
28 August 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
28 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
11 September 2001Return made up to 07/09/01; full list of members (7 pages)
11 September 2001Return made up to 07/09/01; full list of members (7 pages)
8 July 2001Location of register of members (non legible) (1 page)
8 July 2001Location of register of members (1 page)
8 July 2001Location of register of members (non legible) (1 page)
8 July 2001Location of register of members (1 page)
15 June 2001Full accounts made up to 31 August 2000 (11 pages)
15 June 2001Full accounts made up to 31 August 2000 (11 pages)
13 October 2000Return made up to 07/09/00; full list of members (6 pages)
13 October 2000Return made up to 07/09/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
16 September 1999Return made up to 07/09/99; full list of members (6 pages)
16 September 1999Return made up to 07/09/99; full list of members (6 pages)
5 July 1999Location of register of members (1 page)
5 July 1999Location of register of members (1 page)
15 February 1999Full accounts made up to 31 August 1998 (12 pages)
15 February 1999Full accounts made up to 31 August 1998 (12 pages)
9 September 1998Return made up to 07/09/98; full list of members (5 pages)
9 September 1998Return made up to 07/09/98; full list of members (5 pages)
4 March 1998Full accounts made up to 31 August 1997 (11 pages)
4 March 1998Full accounts made up to 31 August 1997 (11 pages)
18 March 1997Full accounts made up to 31 August 1996 (11 pages)
18 March 1997Full accounts made up to 31 August 1996 (11 pages)
16 September 1996Return made up to 07/09/96; full list of members (5 pages)
16 September 1996Return made up to 07/09/96; full list of members (5 pages)
16 September 1996Registered office changed on 16/09/96 from: the antique home 104A kensington church street london W8 4BU (1 page)
16 September 1996Registered office changed on 16/09/96 from: the antique home 104A kensington church street london W8 4BU (1 page)
15 January 1996Full accounts made up to 31 August 1995 (11 pages)
15 January 1996Full accounts made up to 31 August 1995 (11 pages)
8 September 1995Return made up to 07/09/95; full list of members (12 pages)
8 September 1995Return made up to 07/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 August 1985Incorporation (18 pages)
7 August 1985Incorporation (18 pages)