Company NameRose Lane (GP) Limited
DirectorChristopher Hancock
Company StatusActive
Company Number04531137
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleSureveyor
Country of ResidenceEngland
Correspondence Address16 Caroline Terrace
London
SW1W 8JT
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2003(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed15 April 2003(7 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Secretary NameMs Sarah Owen
StatusResigned
Appointed18 August 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed15 April 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 18 August 2015)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2015)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2015)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address16 Caroline Terrace
London
SW1W 8JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ls Canterbury LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,467
Gross Profit£2,467
Net Worth£22,632

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

18 August 2015Delivered on: 1 September 2015
Satisfied on: 1 February 2016
Persons entitled: Areo Sàrl

Classification: A registered charge
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 June 2023Change of details for Mr Christopher Hancock as a person with significant control on 14 June 2022 (2 pages)
29 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 June 2022Registered office address changed from Kynnersley Kynnersley, Park Road Stoke Poges Buckinghamshire SL2 4PG United Kingdom to 16 Caroline Terrace London SW1W 8JT on 14 June 2022 (1 page)
14 June 2022Confirmation statement made on 20 May 2022 with updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 May 2021Cessation of Adelaide Investment (Holdings) Limited as a person with significant control on 14 May 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
20 May 2021Notification of Christopher Hancock as a person with significant control on 14 May 2021 (2 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 January 2021Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Kynnersley, Park Road Stoke Poges Buckinghamshire SL24PG on 13 January 2021 (1 page)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Sarah Owen as a secretary on 24 February 2020 (1 page)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 July 2019Notification of Adelaide Investment (Holdings) Limited as a person with significant control on 18 June 2018 (2 pages)
1 July 2019Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 18 June 2018 (1 page)
9 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 April 2018Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page)
24 April 2018Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page)
24 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Christopher Hancock as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Christopher Hancock as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Anthony Edwards as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Anthony Edwards as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Christopher Hancock as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Anthony Edwards as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
18 July 2016Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
18 July 2016Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(7 pages)
18 July 2016Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
1 February 2016Satisfaction of charge 045311370001 in full (1 page)
1 February 2016Satisfaction of charge 045311370001 in full (1 page)
8 September 2015Termination of appointment of Michael Arnaouti as a director on 18 August 2015 (1 page)
8 September 2015Termination of appointment of Michael Arnaouti as a director on 18 August 2015 (1 page)
8 September 2015Registered office address changed from 5 Strand London WC2N 5AF to 40 Grosvenor Gardens London SW1W 0EB on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Ls Director Limited as a director on 18 August 2015 (1 page)
8 September 2015Appointment of Ms Sarah Owen as a secretary on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of Land Securities Management Services Limited as a director on 18 August 2015 (1 page)
8 September 2015Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 August 2015 (1 page)
8 September 2015Appointment of Mr Christopher Hancock as a director on 18 August 2015 (2 pages)
8 September 2015Appointment of Mr Christopher Hancock as a director on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of Land Securities Management Services Limited as a director on 18 August 2015 (1 page)
8 September 2015Appointment of Ms Sarah Owen as a secretary on 18 August 2015 (2 pages)
8 September 2015Termination of appointment of Ls Director Limited as a director on 18 August 2015 (1 page)
8 September 2015Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 August 2015 (1 page)
8 September 2015Registered office address changed from 5 Strand London WC2N 5AF to 40 Grosvenor Gardens London SW1W 0EB on 8 September 2015 (1 page)
1 September 2015Registration of charge 045311370001, created on 18 August 2015 (22 pages)
1 September 2015Registration of charge 045311370001, created on 18 August 2015 (22 pages)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
30 June 2015Full accounts made up to 31 March 2015 (14 pages)
30 June 2015Full accounts made up to 31 March 2015 (14 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
9 October 2013Section 519 (2 pages)
9 October 2013Section 519 (2 pages)
2 October 2013Full accounts made up to 31 March 2013 (17 pages)
2 October 2013Full accounts made up to 31 March 2013 (17 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (17 pages)
23 November 2012Full accounts made up to 31 March 2012 (17 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (17 pages)
17 November 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
14 February 2011Full accounts made up to 31 March 2010 (18 pages)
14 February 2011Full accounts made up to 31 March 2010 (18 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
31 July 2009Full accounts made up to 31 March 2009 (10 pages)
31 July 2009Full accounts made up to 31 March 2009 (10 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
19 September 2008Full accounts made up to 31 March 2008 (10 pages)
19 September 2008Full accounts made up to 31 March 2008 (10 pages)
10 September 2008Return made up to 10/09/08; full list of members (5 pages)
10 September 2008Return made up to 10/09/08; full list of members (5 pages)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Appointment terminated director peter cleary (1 page)
30 January 2008Full accounts made up to 31 March 2007 (8 pages)
30 January 2008Full accounts made up to 31 March 2007 (8 pages)
22 September 2007Return made up to 10/09/07; full list of members (5 pages)
22 September 2007Return made up to 10/09/07; full list of members (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
27 September 2006Return made up to 10/09/06; full list of members (5 pages)
27 September 2006Return made up to 10/09/06; full list of members (5 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
19 September 2005Return made up to 10/09/05; full list of members (5 pages)
19 September 2005Return made up to 10/09/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
6 October 2004Return made up to 10/09/04; full list of members (5 pages)
6 October 2004Return made up to 10/09/04; full list of members (5 pages)
20 September 2003Return made up to 10/09/03; full list of members (5 pages)
20 September 2003Return made up to 10/09/03; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Memorandum and Articles of Association (18 pages)
1 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 May 2003New director appointed (9 pages)
1 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003New director appointed (9 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003Registered office changed on 01/05/03 from: lacon house theobalds road london WC1X 8RW (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: lacon house theobalds road london WC1X 8RW (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (3 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Memorandum and Articles of Association (18 pages)
1 May 2003Director resigned (1 page)
6 March 2003Company name changed shelfco (no. 2783) LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed shelfco (no. 2783) LIMITED\certificate issued on 06/03/03 (2 pages)
10 September 2002Incorporation (30 pages)
10 September 2002Incorporation (30 pages)