Company NameJonathan Rose Limited
DirectorsJonathan Winston Rose and Michael Terence Baker
Company StatusActive
Company Number08400302
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Winston Rose
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
London
NW3 1PZ

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,007
Cash£1
Current Liabilities£73,008

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

6 March 2019Delivered on: 6 March 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 September 2017Delivered on: 7 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Assignment and charge of interests in point estates LLP (company registration number: OC382215).
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Registration of charge 084003020005, created on 6 March 2019 (25 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
21 December 2018Registration of charge 084003020004, created on 19 December 2018 (25 pages)
21 December 2018Registration of charge 084003020003, created on 19 December 2018 (25 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Director's details changed for Mr Michael Terence Baker on 8 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Registration of charge 084003020002, created on 1 September 2017 (23 pages)
7 September 2017Registration of charge 084003020002, created on 1 September 2017 (23 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Director's details changed for Mr Jonathan Winston Rose on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Jonathan Winston Rose on 1 February 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
31 December 2014Registration of charge 084003020001, created on 23 December 2014 (28 pages)
31 December 2014Registration of charge 084003020001, created on 23 December 2014 (28 pages)
23 December 2014Appointment of Mr Michael Terence Baker as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Mr Michael Terence Baker as a director on 22 December 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
19 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)