THE ROSE PH LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 04950143
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of THE ROSE PH LIMITED are www.theroseph.co.uk, and www.the-rose-ph.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Rose Ph Limited is a Private Limited Company. The company registration number is 04950143. The Rose Ph Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of The Rose Ph Limited is The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. The company`s financial liabilities are £543.86k. It is £38.97k against last year. The cash in hand is £29.16k. It is £-8.01k against last year. And the total assets are £36.21k, which is £-9.2k against last year. HARVEY, Simon John is a Secretary of the company. HARVEY, Jill is a Director of the company. HARVEY, Kathleen Jane is a Director of the company. HARVEY, Simon John is a Director of the company. Secretary HARVEY, John Sidney has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director HARVEY, John Sidney has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


the rose ph Key Finiance

LIABILITIES £543.86k
+7%
CASH £29.16k
-22%
TOTAL ASSETS £36.21k
-21%
All Financial Figures

Current Directors

Secretary
HARVEY, Simon John
Appointed Date: 03 August 2009

Director
HARVEY, Jill
Appointed Date: 01 January 2011
60 years old

Director
HARVEY, Kathleen Jane
Appointed Date: 03 November 2003
80 years old

Director
HARVEY, Simon John
Appointed Date: 03 August 2009
57 years old

Resigned Directors

Secretary
HARVEY, John Sidney
Resigned: 03 August 2009
Appointed Date: 03 November 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 03 November 2003
Appointed Date: 31 October 2003

Director
HARVEY, John Sidney
Resigned: 03 August 2009
Appointed Date: 03 November 2003
79 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 03 November 2003
Appointed Date: 31 October 2003

Persons With Significant Control

Mrs Jill Harvey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Harvey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ROSE PH LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

18 Mar 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 32 more events
27 Nov 2003
New secretary appointed;new director appointed
07 Nov 2003
Director resigned
07 Nov 2003
Registered office changed on 07/11/03 from: 88A tooley street london bridge london SE1 2TF
07 Nov 2003
Secretary resigned
31 Oct 2003
Incorporation

THE ROSE PH LIMITED Charges

28 August 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The rose public house 179 broadway bexley heath kent t/no…
13 August 2009
Debenture
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2004
Rent deposit deed
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Punch Pub Company (Ptl) Limited
Description: The deposit together with interest credited thereto and any…