Company NameRoseglide Limited
DirectorPaul Stephen McQuillan
Company StatusActive
Company Number04358930
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Stephen McQuillan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(9 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 17 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameMr Nicholas David Hart
NationalityBritish
StatusResigned
Appointed28 February 2002(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameClare June Brazil
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakmere Lane
Potters Bar
Hertfordshire
EN6 5LS
Secretary NameGary Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address6 Faringford Close
Potters Bar
Hertfordshire
EN6 5JS
Secretary NameSPS Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressSpringfield
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NamePipetarn Limited (Corporation)
StatusResigned
Appointed28 February 2002(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2002)
Correspondence Address35 Acton Park Estate
The Vale Acton
London
W3 7QE

Location

Registered AddressUnit 17 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£118,099
Cash£87,201
Current Liabilities£245,691

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

7 June 2002Delivered on: 11 June 2002
Persons entitled: The Royal Bank of Scotland 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

28 November 2023Total exemption full accounts made up to 30 May 2022 (12 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Satisfaction of charge 1 in full (1 page)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
6 April 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 30 May 2021 (12 pages)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 October 2020Amended total exemption full accounts made up to 31 May 2018 (12 pages)
28 August 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
21 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
28 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
7 February 2018Director's details changed for Mr Paul Stephen Mcquillan on 6 February 2018 (2 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 February 2018Change of details for Mr Paul Stephen Mcquillan as a person with significant control on 6 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125,100
(4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125,100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 125,100
(4 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 125,100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 125,100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 125,100
(4 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
9 August 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 125,100
(6 pages)
9 August 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 125,100
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (16 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (16 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH february 2013
(4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 6TH february 2013
(4 pages)
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 April 2011Termination of appointment of Clare Brazil as a director (1 page)
11 April 2011Termination of appointment of Gary Robinson as a secretary (1 page)
11 April 2011Termination of appointment of Gary Robinson as a secretary (1 page)
11 April 2011Termination of appointment of Clare Brazil as a director (1 page)
11 April 2011Appointment of Mr Paul Mcquillan as a director (2 pages)
11 April 2011Appointment of Mr Paul Mcquillan as a director (2 pages)
18 January 2011Director's details changed for Clare Brazil on 31 March 2010 (2 pages)
18 January 2011Director's details changed for Clare Brazil on 31 March 2010 (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2010Director's details changed for Clare Brazil on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Clare Brazil on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 August 2009Director's change of particulars / clare robinson / 06/03/2009 (1 page)
7 August 2009Director's change of particulars / clare robinson / 06/03/2009 (1 page)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
27 October 2007Registered office changed on 27/10/07 from: unit 17 orion business centre, surrey canal road, london, SE14 5RT (1 page)
27 October 2007Registered office changed on 27/10/07 from: unit 17 orion business centre, surrey canal road, london, SE14 5RT (1 page)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 June 2007Registered office changed on 02/06/07 from: unit 6 creek road industrial, estate 96-124 creek road, london, SE8 3BZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: unit 6 creek road industrial, estate 96-124 creek road, london, SE8 3BZ (1 page)
1 February 2007Return made up to 23/01/07; full list of members (6 pages)
1 February 2007Return made up to 23/01/07; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 January 2006Return made up to 23/01/06; full list of members (6 pages)
13 January 2006Return made up to 23/01/06; full list of members (6 pages)
3 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
17 January 2005Return made up to 23/01/05; full list of members (6 pages)
17 January 2005Return made up to 23/01/05; full list of members (6 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (6 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (6 pages)
12 January 2004Return made up to 23/01/04; full list of members (6 pages)
12 January 2004Return made up to 23/01/04; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 April 2003Return made up to 23/01/03; full list of members (6 pages)
10 April 2003Return made up to 23/01/03; full list of members (6 pages)
8 July 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
8 July 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
26 June 2002Registered office changed on 26/06/02 from: unit 6 creek road industrial, road 96-124 creek road, greenwich, london SE8 3BZ (1 page)
26 June 2002Registered office changed on 26/06/02 from: unit 6 creek road industrial, road 96-124 creek road, greenwich, london SE8 3BZ (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Registered office changed on 01/06/02 from: 54 cherrywood lane, morden, surrey SM4 4HS (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 54 cherrywood lane, morden, surrey SM4 4HS (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: springfield, rookery hill ashtead park, ashtead, surrey KT21 1HY (1 page)
8 March 2002Registered office changed on 08/03/02 from: springfield, rookery hill ashtead park, ashtead, surrey KT21 1HY (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
23 January 2002Incorporation (10 pages)
23 January 2002Incorporation (10 pages)