133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary Name | Mr Martin Paul Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Karen Antonia Palmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Martin Paul Urquhart |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Andrew Keiran Palmer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.rosestone.co.uk |
---|
Registered Address | 98 Berrylands Surbiton KT5 8JY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £18,872 |
Cash | £11,033 |
Current Liabilities | £106,981 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Karen Antonia Palmer Andrew Kieran Palmer Classification: A registered charge Particulars: By way of legal charge all that leasehold property known as flat 6, building 47, marlborough road, royal arsenal, woolwich, london, SE18 6RU as registered under title number TGL246992. Please refer to instrument for more details. Outstanding |
---|---|
29 September 2017 | Delivered on: 4 October 2017 Persons entitled: Karen Antonia Palmer Andrew Kieran Palmer Fiona Mary Urquhart Martin Paul Urquhart Classification: A registered charge Particulars: By way of legal charge all that leasehold property known as flat 6, building 47, marlborough road, royal arsenal, woolwich, london, SE18 6RU as registered under title number TGL246992. Refer to instrument for more details. Outstanding |
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £240,000.00 and all other monies due or to become due. Particulars: Flat 6 building 47 marlborough road royal arsenal london t/no TGL246992. Fixed charge over all rental income and. Outstanding |
1 October 2004 | Delivered on: 15 October 2004 Satisfied on: 17 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 0.02, building 47, the royal arsenal, greater 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. Fully Satisfied |
23 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
16 March 2023 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 98 Berrylands Surbiton KT5 8JY on 16 March 2023 (1 page) |
15 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 October 2017 | Satisfaction of charge 2 in full (1 page) |
16 October 2017 | Satisfaction of charge 2 in full (1 page) |
5 October 2017 | Registration of charge 048255610004, created on 29 September 2017 (37 pages) |
5 October 2017 | Registration of charge 048255610004, created on 29 September 2017 (37 pages) |
4 October 2017 | Registration of charge 048255610003, created on 29 September 2017 (38 pages) |
4 October 2017 | Registration of charge 048255610003, created on 29 September 2017 (38 pages) |
17 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Karen Antonia Palmer on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Fiona Mary Urquhart on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Karen Antonia Palmer on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Fiona Mary Urquhart on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 3 February 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 September 2012 | Director's details changed for Andrew Keiran Palmer on 8 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Karen Antonia Palmer on 8 July 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Martin Paul Urquhart on 8 July 2012 (1 page) |
10 September 2012 | Director's details changed for Mrs Fiona Mary Urquhart on 8 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Karen Antonia Palmer on 8 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Martin Paul Urquhart on 8 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Mrs Fiona Mary Urquhart on 8 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Andrew Keiran Palmer on 8 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Martin Paul Urquhart on 8 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Andrew Keiran Palmer on 8 July 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Martin Paul Urquhart on 8 July 2012 (1 page) |
10 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Karen Antonia Palmer on 8 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Mrs Fiona Mary Urquhart on 8 July 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Martin Paul Urquhart on 8 July 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Martin Paul Urquhart on 8 July 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
17 August 2010 | Director's details changed for Andrew Keiran Palmer on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Karen Antonia Palmer on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Karen Antonia Palmer on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Keiran Palmer on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Karen Antonia Palmer on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Keiran Palmer on 8 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
6 August 2009 | Director's change of particulars / fiona urquhart / 08/07/2008 (1 page) |
6 August 2009 | Director's change of particulars / fiona urquhart / 08/07/2008 (1 page) |
6 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Return made up to 08/07/07; full list of members (3 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Return made up to 08/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 July 2005 | Return made up to 08/07/05; full list of members
|
12 July 2005 | Return made up to 08/07/05; full list of members
|
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 144 canbury park road kingston upon thames surrey KT2 6LE (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 144 canbury park road kingston upon thames surrey KT2 6LE (1 page) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
30 August 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 120 east road london N1 6AA (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 120 east road london N1 6AA (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Incorporation (17 pages) |