About

Registered Number: 01136899
Date of Incorporation: 28/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG,

 

Founded in 1973, Roscolab Ltd has its registered office in Hertfordshire, it's status is listed as "Active". There are 5 directors listed for Roscolab Ltd in the Companies House registry. We don't know the number of employees at Roscolab Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGEL, Mark 01 August 1997 - 1
FRIJTERS, Kees 05 January 1998 - 1
MILLER, Stanford N/A - 1
NAJUR, Miguel 05 January 1998 - 1
HALL, Michael John N/A 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 08 September 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2017
AD04 - Change of location of company records to the registered office 22 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 14 October 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2004
363a - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
AA - Annual Accounts 23 April 2004
363a - Annual Return 26 October 2003
395 - Particulars of a mortgage or charge 22 May 2003
AA - Annual Accounts 04 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
363a - Annual Return 06 October 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
AA - Annual Accounts 01 June 2001
363a - Annual Return 31 October 2000
AA - Annual Accounts 26 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2000
363a - Annual Return 04 October 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363a - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
AA - Annual Accounts 21 April 1997
363a - Annual Return 16 September 1996
363(353) - N/A 16 September 1996
363(190) - N/A 16 September 1996
AA - Annual Accounts 25 April 1996
363x - Annual Return 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
395 - Particulars of a mortgage or charge 19 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 1995
AA - Annual Accounts 24 April 1995
363x - Annual Return 04 October 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 13 September 1993
395 - Particulars of a mortgage or charge 09 September 1993
287 - Change in situation or address of Registered Office 09 July 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 23 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
RESOLUTIONS - N/A 15 January 1991
395 - Particulars of a mortgage or charge 31 December 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 September 1990
395 - Particulars of a mortgage or charge 04 December 1989
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
395 - Particulars of a mortgage or charge 22 April 1989
395 - Particulars of a mortgage or charge 22 April 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 17 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1988
287 - Change in situation or address of Registered Office 15 July 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
288 - N/A 06 January 1988
363 - Annual Return 09 July 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 06 May 1986
287 - Change in situation or address of Registered Office 06 May 1986
NEWINC - New incorporation documents 28 September 1973

Mortgages & Charges

Description Date Status Charge by
Sale and purchase agreement 30 September 2005 Fully Satisfied

N/A

Debenture 19 May 2003 Fully Satisfied

N/A

Charge over receivables and inventory 10 August 1995 Fully Satisfied

N/A

Deed of charge over credit balances 27 August 1993 Fully Satisfied

N/A

Assignment of book debts 14 December 1990 Fully Satisfied

N/A

Debenture 28 November 1989 Fully Satisfied

N/A

Debenture 18 April 1989 Fully Satisfied

N/A

Debenture 15 April 1989 Fully Satisfied

N/A

Legal charge 19 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.