Company NameRosestone Limited
Company StatusActive
Company Number04825561
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Fiona Mary Urquhart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMr Martin Paul Urquhart
NationalityBritish
StatusCurrent
Appointed25 July 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameKaren Antonia Palmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Martin Paul Urquhart
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAndrew Keiran Palmer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.rosestone.co.uk

Location

Registered Address98 Berrylands
Surbiton
KT5 8JY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Financials

Year2013
Net Worth£18,872
Cash£11,033
Current Liabilities£106,981

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

29 September 2017Delivered 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 2017Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

23 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
21 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 March 2023Registered 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 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 October 2017Satisfaction of charge 2 in full (1 page)
16 October 2017Satisfaction of charge 2 in full (1 page)
5 October 2017Registration of charge 048255610004, created on 29 September 2017 (37 pages)
5 October 2017Registration of charge 048255610004, created on 29 September 2017 (37 pages)
4 October 2017Registration of charge 048255610003, created on 29 September 2017 (38 pages)
4 October 2017Registration of charge 048255610003, created on 29 September 2017 (38 pages)
17 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
3 February 2017Director's details changed for Karen Antonia Palmer on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Fiona Mary Urquhart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages)
3 February 2017Registered 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 2017Director's details changed for Karen Antonia Palmer on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Fiona Mary Urquhart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Martin Paul Urquhart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Andrew Keiran Palmer on 3 February 2017 (2 pages)
3 February 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 September 2012Director's details changed for Andrew Keiran Palmer on 8 July 2012 (2 pages)
10 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Karen Antonia Palmer on 8 July 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Martin Paul Urquhart on 8 July 2012 (1 page)
10 September 2012Director's details changed for Mrs Fiona Mary Urquhart on 8 July 2012 (2 pages)
10 September 2012Director's details changed for Karen Antonia Palmer on 8 July 2012 (2 pages)
10 September 2012Director's details changed for Mr Martin Paul Urquhart on 8 July 2012 (2 pages)
10 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Mrs Fiona Mary Urquhart on 8 July 2012 (2 pages)
10 September 2012Director's details changed for Andrew Keiran Palmer on 8 July 2012 (2 pages)
10 September 2012Director's details changed for Mr Martin Paul Urquhart on 8 July 2012 (2 pages)
10 September 2012Director's details changed for Andrew Keiran Palmer on 8 July 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Martin Paul Urquhart on 8 July 2012 (1 page)
10 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Karen Antonia Palmer on 8 July 2012 (2 pages)
10 September 2012Director's details changed for Mrs Fiona Mary Urquhart on 8 July 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Martin Paul Urquhart on 8 July 2012 (1 page)
10 September 2012Director's details changed for Mr Martin Paul Urquhart on 8 July 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
17 August 2010Director's details changed for Andrew Keiran Palmer on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Karen Antonia Palmer on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Karen Antonia Palmer on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Andrew Keiran Palmer on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Karen Antonia Palmer on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Andrew Keiran Palmer on 8 July 2010 (2 pages)
17 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
6 August 2009Return made up to 08/07/09; full list of members (5 pages)
6 August 2009Director's change of particulars / fiona urquhart / 08/07/2008 (1 page)
6 August 2009Director's change of particulars / fiona urquhart / 08/07/2008 (1 page)
6 August 2009Return made up to 08/07/09; full list of members (5 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
23 July 2008Return made up to 08/07/08; full list of members (5 pages)
23 July 2008Return made up to 08/07/08; full list of members (5 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Return made up to 08/07/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 08/07/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 August 2006Return made up to 08/07/06; full list of members (3 pages)
2 August 2006Return made up to 08/07/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 144 canbury park road kingston upon thames surrey KT2 6LE (1 page)
27 October 2004Registered office changed on 27/10/04 from: 144 canbury park road kingston upon thames surrey KT2 6LE (1 page)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
22 July 2004Return made up to 08/07/04; full list of members (7 pages)
22 July 2004Return made up to 08/07/04; full list of members (7 pages)
30 August 2003New director appointed (1 page)
30 August 2003New director appointed (1 page)
30 August 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 120 east road london N1 6AA (1 page)
5 August 2003Registered office changed on 05/08/03 from: 120 east road london N1 6AA (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)