ROOSE HOLDINGS LIMITED

ROOSE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROOSE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROOSE HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROOSE HOLDINGS LIMITED located?

    Registered Office Address
    PO BOX 70693 10a Greencoat Place
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROOSE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORSENOTE LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for ROOSE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ROOSE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Crowther as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mr Thomas George Tolliss as a director on May 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Change of details for Chime Communications Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on Oct 15, 2021

    1 pagesAD01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Who are the officers of ROOSE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOLLISS, Thomas George
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishCompany Secretary277668160001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175262190001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    GRAEMER, Simon Charles
    5 Dellwood Park
    Caversham
    RG4 7NX Reading
    Berkshire
    Secretary
    5 Dellwood Park
    Caversham
    RG4 7NX Reading
    Berkshire
    SwissDirector2299400002
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COE, Harold William Patrick
    Royd House
    Hebden Road
    BD22 9TA Oxenhope
    Yorkshire
    Director
    Royd House
    Hebden Road
    BD22 9TA Oxenhope
    Yorkshire
    BritishAdvertising Executive16490190002
    CROWTHER, David
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance184391050001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritishGroup Secretary45449440002
    DUBREY, Paul
    115 College Road
    NW10 5EY London
    Director
    115 College Road
    NW10 5EY London
    EnglandEnglishDirector8232830001
    FEAR, Angus Crawford
    18 Canonbury Park North
    N1 2JT Islington
    London
    Director
    18 Canonbury Park North
    N1 2JT Islington
    London
    BritishDirector93823870001
    FORDHAM, Nicholas James
    Lancut
    The Green Leafield
    OX8 5NP Witney
    Oxfordshire
    Director
    Lancut
    The Green Leafield
    OX8 5NP Witney
    Oxfordshire
    BritishAdvertising Executive Director39819890002
    GRAEMER, Simon Charles
    5 Dellwood Park
    Caversham
    RG4 7NX Reading
    Berkshire
    Director
    5 Dellwood Park
    Caversham
    RG4 7NX Reading
    Berkshire
    SwissFinance Director2299400002
    LLOYD, Daniel James
    61 Chelmsford Road
    South Woodford
    E18 2PW London
    Director
    61 Chelmsford Road
    South Woodford
    E18 2PW London
    BritishAdvertising Executive Director97368010001
    REID, Michael Julian Edmund
    76 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    76 Wavendon Avenue
    Chiswick
    W4 4NS London
    BritishAdvertising Executive Director13172000001
    ROOSE, Edward Glynne Stephen
    Rye Cottage Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    Director
    Rye Cottage Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    United KingdomBritishAdvertising Executive Director41513700001
    SATTERTHWAITE, Christopher James
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    Director
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritishCompany Director Advertising E45969380003
    SHARP, Fiona Mary
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    Director
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    United KingdomBritishAccountant66457680002
    WILL, Edmund Nicholas
    Warwick Park
    TN2 5EJ Tunbridge Wells
    67
    Kent
    United Kingdom
    Director
    Warwick Park
    TN2 5EJ Tunbridge Wells
    67
    Kent
    United Kingdom
    BritishAdvertising Executive Director140402430001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of ROOSE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1983857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROOSE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 20, 2000
    Delivered On Jul 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2000Registration of a charge (395)
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0