Company NameViewrose Limited
DirectorsRichard Spencer Frank and Jonathan Floyd Schuman
Company StatusActive
Company Number07614423
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressVictory House Chobham Street
Luton
Beds
LU1 3BS
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressSummerfield House
Fortune Lane
Elstree
Hertfordshire
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Richard Frank
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,067
Cash£4,943
Current Liabilities£92,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

24 August 2016Delivered on: 1 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower; all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use; the benefit of all other agreement relating to the property to which it is or may become a party or otherwise entitled; all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession; all shares held by it and/or any nominee on its behalf and all related rights; all benefits in respect of the insurances including all claims and the refund of any premiums; its rights under the appointment of any managing agent or any of the property; the deposits; all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing; all its goodwill and uncalled capital from time to time and the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.
Outstanding
24 August 2016Delivered on: 1 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The studios, 110 the parade, watford herts and registered at the land registry under title number HD360293.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Benham Limited

Classification: A registered charge
Particulars: Freehold property known as jsa house 88-110 (even) the parade watford WD17 1GB registered at land registry under title no. HD360293 and leasehold property at upper parts jsa house 88-110 (even) the parade watford WD17 1AX registered at land registry under title number HD360296.
Outstanding

Filing History

22 November 2023Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page)
1 September 2023Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
31 August 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page)
29 August 2023Director's details changed for Mr Jonathan Floyd Schuman on 29 August 2023 (2 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
15 July 2022Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages)
6 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page)
2 August 2021Change of details for Mr Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
5 August 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
12 November 2019Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page)
20 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
29 June 2017Notification of Richard Spencer Frank as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of J F S Estates Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of J F S Estates Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
29 June 2017Notification of J F S Estates Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Spencer Frank as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 November 2016All of the property or undertaking has been released from charge 076144230001 (5 pages)
29 November 2016All of the property or undertaking has been released from charge 076144230001 (5 pages)
25 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 100
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 100
(4 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 October 2016Appointment of Mr Jonathan Floyd Schuman as a director on 26 September 2016 (3 pages)
17 October 2016Appointment of Mr Jonathan Floyd Schuman as a director on 26 September 2016 (3 pages)
2 September 2016Second filing of a statement of capital following an allotment of shares on 10 March 2016
  • GBP 50
(7 pages)
2 September 2016Second filing of a statement of capital following an allotment of shares on 10 March 2016
  • GBP 50
(7 pages)
1 September 2016Registration of charge 076144230003, created on 24 August 2016 (21 pages)
1 September 2016Registration of charge 076144230002, created on 24 August 2016 (18 pages)
1 September 2016Registration of charge 076144230003, created on 24 August 2016 (21 pages)
1 September 2016Registration of charge 076144230002, created on 24 August 2016 (18 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
(4 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
(4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Particulars of variation of rights attached to shares (2 pages)
5 April 2016Particulars of variation of rights attached to shares (2 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2016
(5 pages)
5 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2016
(5 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 50
(4 pages)
5 April 2016Change of share class name or designation (2 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
25 March 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
27 November 2013Registration of charge 076144230001 (30 pages)
27 November 2013Registration of charge 076144230001 (30 pages)
17 September 2013Registered office address changed from Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY England on 17 September 2013 (1 page)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
3 April 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
3 April 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Appointment of Mr Richard Spencer Frank as a director (2 pages)
5 July 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Ian Saunders as a director (1 page)
5 July 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Ian Saunders as a director (1 page)
5 July 2011Appointment of Mr Richard Spencer Frank as a director (2 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)