London
W1T 4QG
Director Name | Mr Perry Clayman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 21 years, 4 months (resigned 08 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Prowse Avenue Bushey Heath Hertfordshire WD23 1LB |
Secretary Name | Miss Leanne McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 21 years, 4 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 66 Guildford Road Seven Kings Ilford Essex IG3 9YD |
Director Name | Jesse Zelig Feld |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 11 Elm Park Mansions Elm Bank Mansions London SW13 0NS |
Director Name | Darren Vidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2001) |
Role | Legal Clerk |
Correspondence Address | 20 Ightham House Bethersden Close Beckenham Kent BR3 1PE |
Director Name | Miss Claire Frances Lawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2001(9 years, 12 months after company formation) |
Appointment Duration | 17 years (resigned 06 September 2018) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Director Name | Barry Cooper |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Flat 1 23 Saint Aubyns Hove East Sussex BN3 2TH |
Secretary Name | Charlotte Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1994) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 14 August 2019) |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | English Rose LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,890 |
Cash | £2,895 |
Current Liabilities | £33,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
5 June 2002 | Delivered on: 11 June 2002 Satisfied on: 23 October 2004 Persons entitled: Dunbar 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 property known as 110 queen alexandra road sunderland including all fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 June 2002 | Delivered on: 8 June 2002 Satisfied on: 5 June 2010 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
5 June 2002 | Delivered on: 8 June 2002 Satisfied on: 5 June 2010 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or hereafter standing to the credit of any account of the company with the chargee. Fully Satisfied |
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 August 2019 | Termination of appointment of Posthaven Limited as a secretary on 14 August 2019 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Ben Myer Fugler as a director on 15 March 2019 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Claire Frances Lawson as a director on 6 September 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 June 2013 | Director's details changed for Ms Claire Frances Lawson on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Claire Frances Lawson on 13 June 2013 (2 pages) |
13 February 2013 | Full accounts made up to 31 December 2011 (8 pages) |
13 February 2013 | Full accounts made up to 31 December 2011 (8 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 January 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages) |
30 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
7 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
7 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
28 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2008 | Return made up to 29/08/07; full list of members (3 pages) |
27 October 2008 | Return made up to 29/08/07; full list of members (3 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2007 | Return made up to 29/08/06; full list of members (6 pages) |
27 January 2007 | Return made up to 29/08/06; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Return made up to 29/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 29/08/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
16 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
16 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 November 2001 | Return made up to 29/08/01; full list of members
|
14 November 2001 | Return made up to 29/08/01; full list of members
|
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (7 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (7 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page) |
14 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Return made up to 29/08/98; no change of members (4 pages) |
3 November 1998 | Return made up to 29/08/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
29 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
11 March 1996 | Full accounts made up to 31 December 1994 (8 pages) |
11 March 1996 | Full accounts made up to 31 December 1994 (8 pages) |
6 October 1995 | Return made up to 29/08/95; no change of members (4 pages) |
6 October 1995 | Return made up to 29/08/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (4 pages) |
4 October 1994 | Return made up to 29/08/94; full list of members (5 pages) |
4 October 1994 | Return made up to 29/08/94; full list of members (5 pages) |
29 June 1994 | Director resigned;new director appointed (2 pages) |
29 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1994 | Director resigned;new director appointed (2 pages) |
25 August 1993 | Return made up to 29/08/93; full list of members (6 pages) |
25 August 1993 | Return made up to 29/08/93; full list of members (6 pages) |
15 February 1993 | Return made up to 29/08/92; full list of members (5 pages) |
15 February 1993 | Return made up to 29/08/92; full list of members (5 pages) |
29 August 1991 | Incorporation (15 pages) |
29 August 1991 | Incorporation (15 pages) |