Company NameRoselock Holdings Limited
DirectorsAlan John Philp and Lawrence Adam Philp
Company StatusActive
Company Number05766556
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John Philp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Fairview Farm North Road
Havering Atte Bower
RM4 1PX
Secretary NameLawrence Adam Philp
NationalityBritish
StatusCurrent
Appointed11 April 2006(1 week, 1 day after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressFir Tree Cottage Bournebridge Lane
Stapleford Abbotts
Romford
RM4 1LU
Director NameMr Lawrence Adam Philp
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(5 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage Bournebridge Lane
Stapleford Abbotts
Romford
RM4 1LU
Secretary NameLake Bushells (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressKey House
342 Hoe St
London
E17 9PX

Location

Registered Address1 Vicarage Lane Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

147 at £1Mr Alan John Philp
66.82%
Ordinary A
10 at £1Mr Alan John Philp
4.55%
Ordinary B
10 at £1Mr Lawrence Adam Philp
4.55%
Ordinary B
53 at £1Mr Lawrence Philp
24.09%
Ordinary A

Financials

Year2014
Turnover£2,483,556
Gross Profit£2,113,293
Net Worth£762,582
Cash£642,037
Current Liabilities£361,674

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

13 September 2006Delivered on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings of high view parade grasmere gardens redbridge essex t/no NGL96273. 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.
Outstanding
13 September 2006Delivered on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 broomhill road goodmayes essex t/no LN254230. 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.
Outstanding
13 September 2006Delivered on: 16 September 2006
Persons entitled: National Westminster Bank 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
13 September 2006Delivered on: 16 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 broomhill road, goodmayes essex t/no LN254230. 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.
Outstanding
13 September 2006Delivered on: 16 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings back of high view parade, grasmere gardens, redbridge, essex t/no ngl 96273. 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.
Outstanding
13 September 2006Delivered on: 16 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 70 aldborough road south, seven kings essex t/no egl 885528. 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.
Outstanding

Filing History

30 January 2024Accounts for a small company made up to 30 April 2023 (10 pages)
4 April 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
26 January 2023Accounts for a small company made up to 30 April 2022 (10 pages)
22 April 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
28 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
6 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
8 February 2021Accounts for a small company made up to 30 April 2020 (10 pages)
6 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
31 January 2019Group of companies' accounts made up to 30 April 2018 (29 pages)
13 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
13 April 2018Notification of Alan John Philp as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (27 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 220
(6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 220
(6 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (19 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (19 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 220
(6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 220
(6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 220
(6 pages)
9 February 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
9 February 2015Group of companies' accounts made up to 30 April 2014 (18 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 220
(6 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (18 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (18 pages)
3 May 2013Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages)
3 May 2013Secretary's details changed for Lawrence Adam Philp on 31 March 2013 (2 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages)
3 May 2013Director's details changed for Mr Lawrence Philp on 31 March 2013 (2 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (18 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (18 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
27 January 2012Appointment of Mr Lawrence Philp as a director (2 pages)
27 January 2012Appointment of Mr Lawrence Philp as a director (2 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
6 April 2010Director's details changed for Alan John Philp on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Alan John Philp on 3 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Alan John Philp on 3 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
13 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
22 May 2009Director's change of particulars / alan philp / 03/04/2009 (1 page)
22 May 2009Return made up to 03/04/09; full list of members (4 pages)
22 May 2009Secretary's change of particulars / lawrence philp / 03/04/2009 (1 page)
22 May 2009Return made up to 03/04/09; full list of members (4 pages)
22 May 2009Secretary's change of particulars / lawrence philp / 03/04/2009 (1 page)
22 May 2009Director's change of particulars / alan philp / 03/04/2009 (1 page)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Ad 07/01/09\gbp si [email protected]=0.2\gbp ic 1/1.2\ (2 pages)
27 February 2009Div (1 page)
27 February 2009Div (1 page)
27 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Redesignation,2 ordinaqry shares ve split into 200 shares of 1P,section 369 comp act 1985 07/01/2009
(7 pages)
27 February 2009Ad 07/01/09\gbp si [email protected]=0.2\gbp ic 1/1.2\ (2 pages)
27 February 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 1.2/2.2\ (2 pages)
27 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Redesignation,2 ordinaqry shares ve split into 200 shares of 1P,section 369 comp act 1985 07/01/2009
(7 pages)
27 February 2009Ad 22/12/08\gbp si 1@1=1\gbp ic 1.2/2.2\ (2 pages)
7 May 2008Return made up to 03/04/08; no change of members (6 pages)
7 May 2008Return made up to 03/04/08; no change of members (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page)
20 June 2007Return made up to 03/04/07; full list of members (6 pages)
20 June 2007Return made up to 03/04/07; full list of members (6 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)