Company NameRoselock Limited
Company StatusActive
Company Number03351848
CategoryPrivate Limited Company
Incorporation Date14 April 1997(26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan John Philp
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Fairview Farm North Road
Havering Atte Bower
RM4 1PX
Secretary NameLawrence Adam Philp
NationalityBritish
StatusCurrent
Appointed22 June 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressFir Tree Cottage Bournebridge Lane
Stapleford Abbotts
Romford
RM4 1LU
Director NameMr Lawrence Adam Philp
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage Bournebridge Lane
Stapleford Abbotts
Romford
RM4 1LU
Director NameMr Nicholas Austin Philp
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartley Close
Chelmsford
Essex
CM2 6SF
Director NameMr Sebastian Alexander Philp
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maryons Cottage The Chase
37 London Road
Abridge
Essex
RM4 1XA
Director NamePamala Joan Philp
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2006)
RoleCare Home Manager
Correspondence Address2 Maryons Cottages The Chase
37 London Road
Abridge
RM4 1XA
Secretary NameMr Alan John Philp
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2006)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHavering Park
Orange Tree Hill
Romford
Essex
RM4 1PJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.roselock.com

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

950k at £1Lawrence Philp
100.00%
E
2 at £1Roselock Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,013,716
Cash£641,471
Current Liabilities£123,683

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

13 September 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

30 January 2024Accounts for a small company made up to 30 April 2023 (12 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
25 January 2023Accounts for a small company made up to 30 April 2022 (12 pages)
22 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
28 January 2022Accounts for a small company made up to 30 April 2021 (13 pages)
6 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
8 February 2021Accounts for a small company made up to 30 April 2020 (11 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
13 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
13 April 2018Notification of Roselock Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (15 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 950,002
(8 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 950,002
(8 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 950,002
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 950,002
(8 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 950,002
(8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Appointment of Mr Sebastian Alexander Philp as a director (2 pages)
23 April 2014Appointment of Mr Nicholas Austin Philp as a director (2 pages)
23 April 2014Appointment of Mr Sebastian Alexander Philp as a director (2 pages)
23 April 2014Appointment of Mr Nicholas Austin Philp as a director (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 950,002
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 950,002
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 950,002
(6 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
14 May 2013Registered office address changed from Oddsit 94 Beehive Lane Gants Hill Ilford IG4 5EG on 14 May 2013 (1 page)
14 May 2013Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
14 May 2013Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages)
14 May 2013Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages)
14 May 2013Registered office address changed from Oddsit 94 Beehive Lane Gants Hill Ilford IG4 5EG on 14 May 2013 (1 page)
14 May 2013Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 December 2012Resolutions
  • RES13 ‐ Contracts faciltating shares 16/11/2012
(2 pages)
18 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 950,002
(6 pages)
18 December 2012Resolutions
  • RES13 ‐ Contracts faciltating shares 16/11/2012
(2 pages)
18 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 950,002
(6 pages)
28 May 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 600,002
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 600,002
(3 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
10 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 600,002
(6 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
10 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 600,002
(6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 January 2012Appointment of Mr Lawrence Philp as a director (2 pages)
27 January 2012Appointment of Mr Lawrence Philp as a director (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
6 April 2010Director's details changed for Alan John Philp on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Alan John Philp on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Alan John Philp on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
13 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
23 June 2009Return made up to 04/04/09; full list of members (4 pages)
23 June 2009Return made up to 04/04/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
29 January 2009Return made up to 02/05/08; full list of members (10 pages)
29 January 2009Return made up to 02/05/08; full list of members (10 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 September 2006Declaration of assistance for shares acquisition (8 pages)
21 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 September 2006Declaration of assistance for shares acquisition (8 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
28 June 2006Return made up to 04/04/06; full list of members (7 pages)
28 June 2006Return made up to 04/04/06; full list of members (7 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 March 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
16 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 May 2002Return made up to 04/04/02; full list of members (6 pages)
24 May 2002Return made up to 04/04/02; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000Return made up to 10/04/00; full list of members (6 pages)
9 May 2000Return made up to 10/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
5 June 1999Return made up to 10/04/99; full list of members (6 pages)
5 June 1999Return made up to 10/04/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (11 pages)
17 February 1999Full accounts made up to 30 April 1998 (11 pages)
16 April 1998Return made up to 10/04/98; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 10/04/98; full list of members (6 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 2 blackall street london EC2A 4AD (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 2 blackall street london EC2A 4AD (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
14 April 1997Incorporation (11 pages)
14 April 1997Incorporation (11 pages)