Company NameRosepride Limited
DirectorMark Waterstone
Company StatusActive
Company Number02410466
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)
Previous NameCivilhold Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Waterstone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreytown House 221-227
High Street
Orpington
Kent
BR6 0NZ
Secretary NameKatinka Waterstone
NationalityBritish
StatusCurrent
Appointed02 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£62,587
Cash£3,162
Current Liabilities£93,488

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

26 October 2001Delivered on: 14 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 85 palace road london freehold property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 January 2001Delivered on: 20 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 371 holmesdale road south norwood london t/n SY61856. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 February 2000Delivered on: 16 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 26 harold road, crystal palace london SE19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 1999Delivered on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 237 selhurst road south norwood london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 1998Delivered on: 19 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 31 st aubyns road crystal palace london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 1998Delivered on: 15 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 belvedere road crystal palace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 1998Delivered on: 26 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 st julian's farm west norwood london SE27 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 May 1998Delivered on: 15 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2023Secretary's details changed for Katinka Waterstone on 1 September 2023 (1 page)
12 September 2023Director's details changed for Mr Mark Waterstone on 1 September 2023 (2 pages)
5 September 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
31 August 2023Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 31 August 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
9 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
18 May 2022Change of details for Mrs Katinka Waterstone as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Mark Waterstone on 18 May 2022 (2 pages)
18 May 2022Change of details for Mr Mark Waterstone as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Mark Waterstone on 18 May 2022 (2 pages)
18 May 2022Secretary's details changed for Katinka Waterstone on 18 May 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
2 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Previous accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 April 2019Satisfaction of charge 8 in full (4 pages)
6 April 2019Satisfaction of charge 6 in full (4 pages)
6 April 2019Satisfaction of charge 1 in full (4 pages)
6 April 2019Satisfaction of charge 4 in full (4 pages)
6 April 2019Satisfaction of charge 3 in full (4 pages)
6 April 2019Satisfaction of charge 2 in full (4 pages)
6 April 2019Satisfaction of charge 5 in full (4 pages)
6 April 2019Satisfaction of charge 7 in full (4 pages)
9 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Notification of Mark Waterstone as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
5 September 2017Notification of Katinka Waterstone as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Katinka Waterstone as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Mark Waterstone as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Notification of Mark Waterstone as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Katinka Waterstone as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 February 2012Amended accounts made up to 31 March 2011 (5 pages)
6 February 2012Amended accounts made up to 31 March 2011 (5 pages)
18 January 2012Company name changed civilhold LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed civilhold LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mark Waterstone on 1 April 2010 (2 pages)
4 August 2010Director's details changed for Mark Waterstone on 1 April 2010 (2 pages)
4 August 2010Director's details changed for Mark Waterstone on 1 April 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 02/08/09; full list of members (3 pages)
30 September 2009Return made up to 02/08/09; full list of members (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Return made up to 02/08/08; no change of members (4 pages)
20 August 2008Return made up to 02/08/08; no change of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from 6 main avenue moor park northwood middx HA6 2JH (1 page)
3 April 2008Registered office changed on 03/04/2008 from 6 main avenue moor park northwood middx HA6 2JH (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 02/08/07; full list of members (2 pages)
29 August 2007Return made up to 02/08/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2006Return made up to 02/08/06; full list of members (2 pages)
20 September 2006Return made up to 02/08/06; full list of members (2 pages)
27 September 2005Return made up to 02/08/05; no change of members (4 pages)
27 September 2005Return made up to 02/08/05; no change of members (4 pages)
8 April 2005Return made up to 02/08/04; no change of members (4 pages)
8 April 2005Return made up to 02/08/04; no change of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Return made up to 02/08/03; full list of members (6 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Return made up to 02/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Director's particulars changed (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 02/08/01; full list of members (6 pages)
13 September 2001Return made up to 02/08/01; full list of members (6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 02/08/00; full list of members (6 pages)
5 October 2000Return made up to 02/08/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
7 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 August 1998Return made up to 02/08/98; full list of members (6 pages)
12 August 1998Return made up to 02/08/98; full list of members (6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 October 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1996Return made up to 02/08/96; full list of members (6 pages)
3 October 1996Return made up to 02/08/96; full list of members (6 pages)
9 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1996Accounts for a small company made up to 31 March 1994 (5 pages)
24 May 1996Accounts for a small company made up to 31 March 1994 (5 pages)
13 November 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 October 1989Memorandum and Articles of Association (4 pages)
13 October 1989Memorandum and Articles of Association (4 pages)
2 August 1989Incorporation (17 pages)
2 August 1989Incorporation (17 pages)