About

Registered Number: 04403864
Date of Incorporation: 26/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 224 Harrington Road, London, SE25 4NE,

 

Justin Rose Ltd was established in 2002. We don't know the number of employees at the organisation. The current directors of the organisation are listed as Rose, Cathy Elizabeth, Rose, Justin Owen Nigel, Rose, Orina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Justin Owen Nigel 28 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Cathy Elizabeth 01 November 2006 - 1
ROSE, Orina 28 March 2002 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 12 May 2019
AD01 - Change of registered office address 12 May 2019
AA - Annual Accounts 19 November 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 11 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 15 July 2008
AAMD - Amended Accounts 11 March 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 14 April 2003
395 - Particulars of a mortgage or charge 14 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.