77-79 High Street
Egham
Surrey
TW20 9HY
Secretary Name | David Joseph White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years (closed 12 July 2022) |
Role | Company Director |
Country of Residence | Denham |
Correspondence Address | Azets Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Geoffrey Grant |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Whitemoor Farm Kings Stag Sturminster Newton Dorset DT10 2AU |
Secretary Name | Mr Geoffrey Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Whitemoor Farm Kings Stag Sturminster Newton Dorset DT10 2AU |
Registered Address | Azets Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
100 at £1 | Rosemount Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,028,826 |
Cash | £6,409 |
Current Liabilities | £254,536 |
Latest Accounts | 31 May 2020 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 January 2013 | Delivered on: 31 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rosemount hotel 61-63 staines road hounslow middlesex t/n MX410232; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 January 2013 | Delivered on: 24 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 June 2005 | Delivered on: 18 June 2005 Persons entitled: Aib Group (UK) 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 61/63 staines road hounslow london t/n MX410232. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 June 2005 | Delivered on: 18 June 2005 Satisfied on: 27 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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 61-63 staines road hounslow london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 November 2021 | Secretary's details changed for David Joseph White on 16 November 2021 (1 page) |
---|---|
16 November 2021 | Director's details changed for Mr Michael Joseph White on 16 November 2021 (2 pages) |
15 November 2021 | Change of details for Rosemount Hotel Limited as a person with significant control on 15 November 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
16 June 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 April 2021 | Registered office address changed from Wilkins Kennedy Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Azets Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 27 April 2021 (1 page) |
13 July 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 January 2020 | Satisfaction of charge 4 in full (2 pages) |
9 January 2020 | Satisfaction of charge 3 in full (1 page) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
27 July 2017 | Notification of Rosemount Hotel Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
27 July 2017 | Notification of Rosemount Hotel Limited as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Director's details changed for Michael Joseph White on 28 May 2015 (2 pages) |
4 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Director's details changed for Michael Joseph White on 28 May 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 April 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Amended accounts made up to 31 May 2009 (10 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Amended accounts made up to 31 May 2009 (10 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
18 June 2005 | Particulars of mortgage/charge (11 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (11 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
27 May 2004 | Incorporation (19 pages) |
27 May 2004 | Incorporation (19 pages) |