Company NameRoswell Investments Limited
DirectorsNicholas John Stuttard and Steven Michael Howat
Company StatusActive
Company Number10290626
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas John Stuttard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Steven Michael Howat
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Timothy Michael O'Keeffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address467 Rayners Lane
Pinner
Middlesex
HA5 5ET

Location

Registered Address55 Broadway
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

21 July 2021Delivered on: 6 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: L/H 15A marian road london t/no SGL747951.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all that property known as 3 holmes road, twickenham, TW1 4RF being the whole of the land registered at hm land registry with title number MX284380 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all that property known as 114 askew road, london, W12 9BL being the whole of the land registered at hm land registry with title number LN81073 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that property known as 15A marian road, london, SW16 5HT being the whole of the land registered at hm land registry with title number SGL747951 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that property known as 59 gracefield gardens, london, SW16 2TS being the whole of the land registered at hm land registry with title number SGL275454 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) 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 land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits:. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) 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

Filing History

14 February 2024Notification of Cordery Limited as a person with significant control on 13 February 2024 (2 pages)
9 December 2023Director's details changed for Mr Steven Michael Howat on 9 December 2023 (2 pages)
9 December 2023Director's details changed for Mr Nicholas John Stuttard on 9 December 2023 (2 pages)
9 December 2023Change of details for Mr Nicholas John Stuttard as a person with significant control on 9 December 2023 (2 pages)
9 December 2023Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 9 December 2023 (1 page)
23 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
20 December 2021Registered office address changed from 11 Carteret Street London SW1H 9DJ England to 55 Broadway London SW1H 0BD on 20 December 2021 (1 page)
20 December 2021Director's details changed for Mr Nicholas John Stuttard on 8 December 2021 (2 pages)
20 December 2021Change of details for Mr Nicholas John Stuttard as a person with significant control on 8 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Steven Michael Howat on 8 December 2021 (2 pages)
6 August 2021Registration of charge 102906260006, created on 21 July 2021 (17 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
2 November 2020Director's details changed for Mr Steven Michael Howat on 30 October 2020 (2 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 December 2018Registration of charge 102906260005, created on 17 December 2018 (17 pages)
19 December 2018Registration of charge 102906260004, created on 17 December 2018 (16 pages)
8 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
8 August 2018Change of details for Mr Nicholas John Stuttard as a person with significant control on 21 July 2016 (2 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 December 2017Registration of charge 102906260003, created on 22 December 2017 (17 pages)
22 December 2017Registration of charge 102906260002, created on 22 December 2017 (17 pages)
22 December 2017Registration of charge 102906260001, created on 22 December 2017 (19 pages)
22 December 2017Registration of charge 102906260002, created on 22 December 2017 (17 pages)
22 December 2017Registration of charge 102906260003, created on 22 December 2017 (17 pages)
22 December 2017Registration of charge 102906260001, created on 22 December 2017 (19 pages)
11 October 2017Registered office address changed from 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom to 11 Carteret Street London SW1H 9DJ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 202 Northolt Road Harrow Middlesex HA2 0EX United Kingdom to 11 Carteret Street London SW1H 9DJ on 11 October 2017 (1 page)
30 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 22 July 2016 with updates (4 pages)
8 June 2017Confirmation statement made on 22 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
2 August 2016Appointment of Mr Steven Michael Howat as a director on 21 July 2016 (2 pages)
2 August 2016Appointment of Mr Nicholas John Stuttard as a director on 21 July 2016 (2 pages)
2 August 2016Appointment of Mr Nicholas John Stuttard as a director on 21 July 2016 (2 pages)
2 August 2016Termination of appointment of Timothy Michael O'keeffe as a director on 21 July 2016 (1 page)
2 August 2016Appointment of Mr Steven Michael Howat as a director on 21 July 2016 (2 pages)
2 August 2016Termination of appointment of Timothy Michael O'keeffe as a director on 21 July 2016 (1 page)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)