Hayes
Middx
UB3 3NT
Director Name | Sara Elizabeth Rose |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Peter James Business Centre Pump Lane Hayes Middx UB3 3NT |
Secretary Name | Justin Carl Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1993(same day as company formation) |
Role | Property Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Peter James Business Centre Pump Lane Hayes Middx UB3 3NT |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | rosepropertyservices.co.uk |
---|
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Justin Carl Rose 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sara Elizabeth Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £907,774 |
Cash | £412,561 |
Current Liabilities | £413,304 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 November 2012 | Delivered on: 1 December 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 October 2002 | Delivered on: 12 October 2002 Satisfied on: 12 April 2008 Persons entitled: Barclays 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 k/a unit 2 peter james business centre pump lane hayes middlesex. Fully Satisfied |
10 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
2 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
8 March 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 8 March 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
12 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
4 June 2018 | Director's details changed for Sara Elizabeth Rose on 1 June 2018 (2 pages) |
4 June 2018 | Change of details for Justin Carl Rose as a person with significant control on 1 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Justin Carl Rose on 1 June 2018 (2 pages) |
4 June 2018 | Change of details for Sara Elizabeth Rose as a person with significant control on 1 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Justin Carl Rose on 1 June 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Sara Elizabeth Rose on 19 June 2017 (2 pages) |
21 June 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
21 June 2017 | Director's details changed for Justin Carl Rose on 19 June 2017 (2 pages) |
21 June 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
21 June 2017 | Director's details changed for Sara Elizabeth Rose on 19 June 2017 (2 pages) |
21 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
21 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
21 June 2017 | Director's details changed for Justin Carl Rose on 19 June 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 June 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2 June 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 26 August 2015 (1 page) |
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 132-134 college road harrow middlesex HA1 1BQ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 132-134 college road harrow middlesex HA1 1BQ (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 October 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 132-134 college road harrow middlesex HA1 1BQ (1 page) |
28 July 2006 | Return made up to 29/05/06; full list of members
|
28 July 2006 | Return made up to 29/05/06; full list of members
|
28 July 2006 | Registered office changed on 28/07/06 from: 132-134 college road harrow middlesex HA1 1BQ (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members
|
2 June 2005 | Return made up to 29/05/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 November 2003 | Registered office changed on 01/11/03 from: 104 ruislip road greenford middlesex UB6 9QH (1 page) |
1 November 2003 | Registered office changed on 01/11/03 from: 104 ruislip road greenford middlesex UB6 9QH (1 page) |
23 May 2003 | Return made up to 29/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 29/05/03; full list of members (7 pages) |
12 April 2003 | Return made up to 29/05/02; full list of members (7 pages) |
12 April 2003 | Return made up to 29/05/02; full list of members (7 pages) |
26 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
27 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 May 2001 | Return made up to 29/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
19 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 42 kings avenue greenford middlesex UB6 9DE (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 42 kings avenue greenford middlesex UB6 9DE (1 page) |
17 August 2000 | Return made up to 29/05/00; full list of members (6 pages) |
17 August 2000 | Return made up to 29/05/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
18 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
18 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
12 June 1998 | Return made up to 29/05/98; change of members (8 pages) |
12 June 1998 | Return made up to 29/05/98; change of members (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
9 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 August 1996 | Return made up to 05/04/96; full list of members (6 pages) |
27 August 1996 | Return made up to 05/04/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
10 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
26 April 1993 | Ad 20/04/93--------- £ si 100@1=100 £ ic 2/102 (1 page) |
26 April 1993 | Ad 20/04/93--------- £ si 100@1=100 £ ic 2/102 (1 page) |
5 April 1993 | Incorporation (17 pages) |
5 April 1993 | Incorporation (17 pages) |