ROSE,RICH & CO.LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QD

Company number 00381198
Status Active
Incorporation Date 17 June 1943
Company Type Private Limited Company
Address DAWES COURT HOUSE, DAWES COURT HIGH STREET, ESHER, SURREY, KT10 9QD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 10 in full; Satisfaction of charge 8 in full. The most likely internet sites of ROSE,RICH & CO.LIMITED are www.roserich.co.uk, and www.rose-rich.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. The distance to to Byfleet & New Haw Rail Station is 5.1 miles; to Feltham Rail Station is 5.8 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Rich Co Limited is a Private Limited Company. The company registration number is 00381198. Rose Rich Co Limited has been working since 17 June 1943. The present status of the company is Active. The registered address of Rose Rich Co Limited is Dawes Court House Dawes Court High Street Esher Surrey Kt10 9qd. The company`s financial liabilities are £5.59k. It is £-4.21k against last year. The cash in hand is £129.16k. It is £45.69k against last year. And the total assets are £156.95k, which is £38.5k against last year. GEORGE, Michael Richard is a Secretary of the company. FREEMAN, Howard is a Director of the company. PANTO, Ian is a Director of the company. ROSE, Timothy Ian is a Director of the company. Secretary ROSE, Philip has been resigned. Director ROSE, Harold has been resigned. Director ROSE, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rose,rich & Key Finiance

LIABILITIES £5.59k
-43%
CASH £129.16k
+54%
TOTAL ASSETS £156.95k
+32%
All Financial Figures

Current Directors

Secretary
GEORGE, Michael Richard
Appointed Date: 19 October 2001

Director
FREEMAN, Howard
Appointed Date: 07 March 2006
64 years old

Director
PANTO, Ian
Appointed Date: 06 April 1998
79 years old

Director
ROSE, Timothy Ian
Appointed Date: 21 November 2001
75 years old

Resigned Directors

Secretary
ROSE, Philip
Resigned: 19 October 2001

Director
ROSE, Harold
Resigned: 04 March 1998
109 years old

Director
ROSE, Philip
Resigned: 21 November 2001
111 years old

Persons With Significant Control

Mr Ian Michael Panto
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

ROSE,RICH & CO.LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Satisfaction of charge 10 in full
23 Sep 2016
Satisfaction of charge 8 in full
23 Sep 2016
Satisfaction of charge 11 in full
23 Sep 2016
Satisfaction of charge 7 in full
...
... and 90 more events
12 Nov 1986
Accounts for a small company made up to 31 August 1985

12 Nov 1986
Return made up to 31/10/86; full list of members

20 May 1986
Accounts for a small company made up to 31 August 1984

20 May 1986
Return made up to 20/04/85; full list of members

17 Jun 1943
Incorporation

ROSE,RICH & CO.LIMITED Charges

19 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 357 clapham road london l/h t/no TGL206620 all rents…
20 April 2007
Legal charge over licensed premises
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at bay horse inn 8 cistern street totnes by…
20 April 2007
Legal charge of licensed premises
Delivered: 25 April 2007
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H full moon 51 north street bedminster bristol. By way of…
10 November 2006
Legal charge over licensed premises
Delivered: 14 November 2006
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property at the queens arms ashburton road…
10 November 2006
Legal charge over licensed premises
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property at the hambrook inn hambrook south…
14 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 1A the saxon centre chambers way biggleswade…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 23 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ryeford public house 12 ebley road stonehouse…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 central parade, streatham high road, streatham, london…
2 December 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1982
Legal charge
Delivered: 6 September 1982
Status: Satisfied on 22 January 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold 52 berwick st, city of westminster, london W1 title…
29 February 1956
Legal mortgage
Delivered: 19 March 1956
Status: Satisfied on 22 January 2003
Persons entitled: Martins Bank LTD.
Description: Freehold:- 52 berwick street, sondon, W.1. title no 253609…
5 September 1955
Legal mortgage
Delivered: 16 September 1955
Status: Satisfied on 22 January 2003
Persons entitled: Martins Bank LTD.
Description: 362 southampton road, eastleigh, hants. Title no hp 7087…
18 December 1946
Mortgage
Delivered: 23 December 1946
Status: Satisfied on 22 January 2003
Persons entitled: Martins Bank LTD
Description: 1 market road & 45 cinque ports street, rye, sussex…