Company NameTudor Rosette (Charlton) Limited
DirectorGemma Montila
Company StatusActive
Company Number07081612
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Gemma Montila
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodside Road
Sidcup
Kent
DA15 7JG
Director NameMs Lianne Montila
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Director NameMrs Lianne Richardson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Secretary NameDyer & Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 November 2009(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websitetudorrosette.co.uk
Telephone020 88561006
Telephone regionLondon

Location

Registered Address13 Woodside Road
Sidcup
Kent
DA15 7JG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gemma Motila
50.00%
Ordinary
1 at £1Lianne Montila
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,621
Cash£739
Current Liabilities£24,763

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

28 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 February 2023Registered office address changed from Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ England to 13 Woodside Road Sidcup Kent DA15 7JG on 1 February 2023 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
20 January 2023Termination of appointment of Lianne Richardson as a director on 16 January 2023 (1 page)
20 January 2023Cessation of Lianne Richardson as a person with significant control on 16 January 2023 (1 page)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Director's details changed for Mrs Lianne Richardson on 8 March 2022 (2 pages)
8 March 2022Change of details for Mrs Lianne Richardson as a person with significant control on 8 March 2022 (2 pages)
16 February 2022Appointment of Mrs Lianne Richardson as a director on 1 February 2022 (2 pages)
16 February 2022Notification of Lianne Richardson as a person with significant control on 1 February 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 November 2020Termination of appointment of Lianne Montila as a director on 31 October 2020 (1 page)
26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
26 November 2020Cessation of Lianne Montila as a person with significant control on 31 October 2020 (1 page)
5 October 2020Director's details changed for Ms Gemma Montila on 5 October 2020 (2 pages)
5 October 2020Change of details for Miss Gemma Montila as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
5 October 2020Director's details changed for Ms Gemma Montila on 5 October 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 October 2017Registered office address changed from B.D Accountants 5 Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from B.D Accountants 5 Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page)
18 September 2017Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY to B.D Accountants 5 Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY to B.D Accountants 5 Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page)
26 July 2017Micro company accounts made up to 30 November 2016 (3 pages)
26 July 2017Micro company accounts made up to 30 November 2016 (3 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 8 December 2014 (1 page)
8 December 2014Director's details changed for Ms Lianne Montila on 1 December 2014 (2 pages)
8 December 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 8 December 2014 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
8 December 2014Director's details changed for Ms Gemma Montila on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Dyer & Co Secretarial Services Ltd as a secretary on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Dyer & Co Secretarial Services Ltd as a secretary on 1 December 2014 (1 page)
8 December 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 8 December 2014 (1 page)
8 December 2014Director's details changed for Ms Gemma Montila on 1 December 2014 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(6 pages)
8 December 2014Termination of appointment of Dyer & Co Secretarial Services Ltd as a secretary on 1 December 2014 (1 page)
8 December 2014Director's details changed for Ms Lianne Montila on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Dyer & Co Secretarial Services Ltd as a secretary on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Dyer & Co Secretarial Services Ltd as a secretary on 1 December 2014 (1 page)
8 December 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 8 December 2014 (1 page)
8 December 2014Director's details changed for Ms Gemma Montila on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Ms Lianne Montila on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Dyer & Co Secretarial Services Ltd as a secretary on 1 December 2014 (1 page)
8 December 2014Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY England to C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY on 8 December 2014 (1 page)
11 June 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
11 June 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Director's details changed for Ms Gemma Montila on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Lianne Montila on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Gemma Montila on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Lianne Montila on 20 August 2013 (2 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
26 July 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
18 May 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
6 April 2011Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1
(4 pages)
21 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 21 March 2011 (1 page)
29 November 2010Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 19 November 2010 (2 pages)
29 November 2010Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 19 November 2010 (2 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
7 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1
(4 pages)
19 November 2009Appointment of Ms Gemma Montila as a director (2 pages)
19 November 2009Appointment of Ms Gemma Montila as a director (2 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)