Company NameJosanna Limited
DirectorsPaul Martin Roston and Andriana Roston
Company StatusActive
Company Number03706370
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Martin Roston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernworthy Bridle Lane
Loudwater
Rickmansworth
WD3 4JQ
Director NameAndriana Roston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFernworthy Bridle Lane
Loudwater
Rickmansworth
WD3 4JQ
Secretary NameMr Paul Martin Roston
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernworthy Bridle Lane
Loudwater
Rickmansworth
WD3 4JQ
Director NamePeter Gorton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2010)
RoleExecutive Chef And Director
Correspondence AddressLittle Field
Whistley Down
Yelverton
Devon
PL20 6EN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitedartmooroutdoorcompany.co.uk

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Paul Martin Roston
100.00%
Ordinary

Financials

Year2014
Net Worth-£297,880
Cash£71,585
Current Liabilities£428,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

3 March 2000Delivered on: 10 March 2000
Satisfied on: 6 February 2010
Persons entitled: National Westminster 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: F/H property k/a 7 foss street dartmouth devon t/no;-DN106843. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 1999Delivered on: 26 February 1999
Satisfied on: 13 January 2011
Persons entitled: National Westminster 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 the horn of plenty gulworthy tavistock devon (tamar view house) title number DN286369. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 February 1999Delivered on: 16 February 1999
Satisfied on: 13 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Secretary's details changed for Mr Paul Martin Roston on 1 February 2016 (1 page)
16 February 2016Director's details changed for Adrianna Roston on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Adrianna Roston on 1 February 2016 (2 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Director's details changed for Mr Paul Martin Roston on 1 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from 25 Harley Street London W1N 2BR on 21 February 2012 (1 page)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Peter Gorton as a director (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 02/02/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 02/02/06; full list of members (3 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 02/02/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 02/02/04; full list of members (6 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 02/02/03; full list of members (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 02/02/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 02/02/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000Return made up to 02/02/00; full list of members (6 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
18 February 2000New director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Registered office changed on 22/02/99 from: fernworthy bridle lane loudwater rickmansworth hertfordshire WD3 4JQ (1 page)
22 February 1999Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Location of register of members (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: the horn of plenty gulworthy tavistock devon PL19 8JE (1 page)
2 February 1999Incorporation (11 pages)