Fairview Farm North Road
Havering Atte Bower
RM4 1PX
Secretary Name | Lawrence Adam Philp |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Bournebridge Lane Stapleford Abbotts Romford RM4 1LU |
Director Name | Mr Lawrence Adam Philp |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage Bournebridge Lane Stapleford Abbotts Romford RM4 1LU |
Director Name | Mr Nicholas Austin Philp |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hartley Close Chelmsford Essex CM2 6SF |
Director Name | Mr Sebastian Alexander Philp |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maryons Cottage The Chase 37 London Road Abridge Essex RM4 1XA |
Director Name | Pamala Joan Philp |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2006) |
Role | Care Home Manager |
Correspondence Address | 2 Maryons Cottages The Chase 37 London Road Abridge RM4 1XA |
Secretary Name | Mr Alan John Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2006) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Havering Park Orange Tree Hill Romford Essex RM4 1PJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.roselock.com |
---|
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
950k at £1 | Lawrence Philp 100.00% E |
---|---|
2 at £1 | Roselock Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,013,716 |
Cash | £641,471 |
Current Liabilities | £123,683 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
13 September 2006 | Delivered on: 23 September 2006 Persons entitled: National Westminster 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: 78 aldborough road south seven kings essex t/no egl 52433. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 September 2006 | Delivered on: 23 September 2006 Persons entitled: National Westminster 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: 165 capel road, east ham, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster 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. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster 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: 165 capel road east ham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster 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: 78 aldborough road south seven kings essex t/no EGL52433. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2006 | Delivered on: 27 June 2006 Persons entitled: National Westminster 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. Outstanding |
30 January 2024 | Accounts for a small company made up to 30 April 2023 (12 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
25 January 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
22 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
28 January 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
8 February 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
13 April 2018 | Notification of Roselock Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
2 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Appointment of Mr Sebastian Alexander Philp as a director (2 pages) |
23 April 2014 | Appointment of Mr Nicholas Austin Philp as a director (2 pages) |
23 April 2014 | Appointment of Mr Sebastian Alexander Philp as a director (2 pages) |
23 April 2014 | Appointment of Mr Nicholas Austin Philp as a director (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Registered office address changed from Oddsit 94 Beehive Lane Gants Hill Ilford IG4 5EG on 14 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages) |
14 May 2013 | Registered office address changed from Oddsit 94 Beehive Lane Gants Hill Ilford IG4 5EG on 14 May 2013 (1 page) |
14 May 2013 | Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 January 2012 | Appointment of Mr Lawrence Philp as a director (2 pages) |
27 January 2012 | Appointment of Mr Lawrence Philp as a director (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 April 2010 | Director's details changed for Alan John Philp on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Alan John Philp on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Alan John Philp on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
13 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
29 January 2009 | Return made up to 02/05/08; full list of members (10 pages) |
29 January 2009 | Return made up to 02/05/08; full list of members (10 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members
|
11 May 2007 | Return made up to 04/04/07; full list of members
|
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
28 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 March 2004 | Return made up to 04/04/04; full list of members
|
27 March 2004 | Return made up to 04/04/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members
|
16 April 2003 | Return made up to 04/04/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 June 1999 | Return made up to 10/04/99; full list of members (6 pages) |
5 June 1999 | Return made up to 10/04/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 2 blackall street london EC2A 4AD (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 2 blackall street london EC2A 4AD (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
14 April 1997 | Incorporation (11 pages) |
14 April 1997 | Incorporation (11 pages) |