ROSELOCK LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF

Company number 03351848
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address 1 VICARAGE LANE, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 950,002 . The most likely internet sites of ROSELOCK LIMITED are www.roselock.co.uk, and www.roselock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Roselock Limited is a Private Limited Company. The company registration number is 03351848. Roselock Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Roselock Limited is 1 Vicarage Lane London E15 4hf. . PHILP, Lawrence Adam is a Secretary of the company. PHILP, Alan John is a Director of the company. PHILP, Lawrence is a Director of the company. PHILP, Nicholas Austin is a Director of the company. PHILP, Sebastian Alexander is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary PHILP, Alan John has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director PHILP, Pamala Joan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PHILP, Lawrence Adam
Appointed Date: 22 June 2006

Director
PHILP, Alan John
Appointed Date: 01 April 1998
78 years old

Director
PHILP, Lawrence
Appointed Date: 25 January 2012
46 years old

Director
PHILP, Nicholas Austin
Appointed Date: 01 January 2014
49 years old

Director
PHILP, Sebastian Alexander
Appointed Date: 01 January 2014
45 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 May 1997
Appointed Date: 14 April 1997

Secretary
PHILP, Alan John
Resigned: 22 June 2006
Appointed Date: 01 May 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 May 1997
Appointed Date: 14 April 1997

Director
PHILP, Pamala Joan
Resigned: 23 February 2006
Appointed Date: 01 May 1997
78 years old

Persons With Significant Control

Roselock Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSELOCK LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
02 Feb 2017
Accounts for a small company made up to 30 April 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 950,002

08 Feb 2016
Accounts for a small company made up to 30 April 2015
07 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 950,002

...
... and 59 more events
03 Jun 1997
Secretary resigned
03 Jun 1997
Registered office changed on 03/06/97 from: 2 blackall street london EC2A 4AD
03 Jun 1997
New secretary appointed
03 Jun 1997
New director appointed
14 Apr 1997
Incorporation

ROSELOCK LIMITED Charges

13 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 aldborough road south seven kings essex t/no egl 52433…
13 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 capel road, east ham, london. By way of fixed charge…
13 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 capel road east ham london. By way of fixed charge the…
13 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 aldborough road south seven kings essex t/no EGL52433…
9 June 2006
Debenture
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…