DARROSE LIMITED
COLCHESTER


Company number 02077425
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address THE HOUSE ON THE HEATH, FORDHAM HEATH, COLCHESTER, ESSEX, C03 9TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of DARROSE LIMITED are www.darrose.co.uk, and www.darrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Darrose Limited is a Private Limited Company. The company registration number is 02077425. Darrose Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Darrose Limited is The House On The Heath Fordham Heath Colchester Essex C03 9tl. . MEASOR, Hayley Gail is a Secretary of the company. SHELDRAKE, Robert John is a Director of the company. Secretary MEADS, Christine Patricia has been resigned. Secretary SHELDRAKE, Amanda Patricia has been resigned. Director LEWIS, Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MEASOR, Hayley Gail
Appointed Date: 25 June 2009

Director

Resigned Directors

Secretary
MEADS, Christine Patricia
Resigned: 25 June 2009
Appointed Date: 02 August 1993

Secretary
SHELDRAKE, Amanda Patricia
Resigned: 02 August 1993

Director
LEWIS, Geoffrey
Resigned: 30 March 2006
90 years old

Persons With Significant Control

Mr Robert John Sheldrake
Notified on: 16 April 2017
71 years old
Nature of control: Ownership of shares – 75% or more

DARROSE LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
09 Feb 2017
Total exemption full accounts made up to 31 December 2016
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 89 more events
26 Aug 1987
Location of register of members

26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1987
Registered office changed on 26/08/87 from: 84 stamford hill london N16 6XS

26 Nov 1986
Incorporation
26 Nov 1986
Certificate of Incorporation

DARROSE LIMITED Charges

27 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
Legal charge
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 69 crouch street colchester essex t/no…
22 August 2006
Sub-mortgage
Delivered: 2 September 2006
Status: Satisfied on 23 October 2012
Persons entitled: Fulvio Amato Antonio Mussi and Jane Mussi
Description: The property k/a west lodge 35 braiswick colchester essex…
15 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 23 October 2012
Persons entitled: Barclays Bank PLC
Description: Propeerty k/a 7 handford place queens road lexden…
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Satisfied on 23 October 2012
Persons entitled: Barclays Bank PLC
Description: Robert's club, 20/22 vineyard street, colchester, essex.
2 July 1993
Legal charge
Delivered: 16 July 1993
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: 5 manor road colchester essex t/n ex 361130.
3 July 1992
Debenture
Delivered: 9 July 1992
Status: Satisfied on 28 September 1993
Persons entitled: Courage Limited
Description: 18-22 vineyard st, colchester, essex. Fixed and floating…
9 November 1989
Legal charge
Delivered: 13 January 1990
Status: Satisfied on 17 November 1994
Persons entitled: Courage Limited
Description: Colchester pool club "roberts" pool club vineyard street…