Company NameCARL Rosner Holdings Limited
DirectorsCarl Alexander Rosner and Robert Carl Jan Rosner
Company StatusActive
Company Number08493227
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Carl Alexander Rosner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Approach Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameMr Robert Carl Jan Rosner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStation Approach Sanderstead Road
South Croydon
Surrey
CR2 0PL
Secretary NameMrs Rebecca Louise Rosner
StatusCurrent
Appointed09 June 2023(10 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressMedhurst Trotts Lane
Westerham
Kent
TN16 1SD
Director NameMr Timothy Robin Rosner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Approach Sanderstead Road
South Croydon
Surrey
CR2 0PL
Director NameMr John Alfred Church
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStation Approach Sanderstead Road
South Croydon
Surrey
CR2 0PL
Secretary NameAngeline Rosner
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStation Approach Sanderstead Road
South Croydon
Surrey
CR2 0PL

Contact

Telephone020 86570121
Telephone regionLondon

Location

Registered AddressStation Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

518 at £1Carl Alexander Rosner
46.00%
Ordinary A
382 at £1Timothy Rosner
33.93%
Ordinary B
113 at £1John Church
10.04%
Ordinary C
113 at £1Robert Rosner
10.04%
Ordinary D

Financials

Year2014
Net Worth£599,122
Cash£353
Current Liabilities£13,895

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

25 September 2014Delivered on: 26 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H knirmesh house, station road, sanderstead, surry t/no SY229451.
Outstanding
24 June 2014Delivered on: 26 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (9 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,126
(8 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,126
(8 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 April 2015Termination of appointment of Timothy Robin Rosner as a director on 22 September 2014 (1 page)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,126
(8 pages)
24 April 2015Termination of appointment of Timothy Robin Rosner as a director on 22 September 2014 (1 page)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,126
(8 pages)
6 February 2015Current accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
6 February 2015Current accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 September 2014Registration of charge 084932270002, created on 25 September 2014 (12 pages)
26 September 2014Registration of charge 084932270002, created on 25 September 2014 (12 pages)
26 June 2014Registration of charge 084932270001 (25 pages)
26 June 2014Registration of charge 084932270001 (25 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,126
(9 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,126
(9 pages)
17 April 2013Incorporation (36 pages)
17 April 2013Incorporation (36 pages)