About

Registered Number: 01483337
Date of Incorporation: 06/03/1980 (44 years and 10 months ago)
Company Status: Active
Registered Address: Morley House Badminton Court, Church Street, Amersham, Buckinghamshire, HP7 0DD,

 

Established in 1980, Roset (UK) Ltd has its registered office in Amersham, it has a status of "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Roset, Olivier Louis Jean, Roset, Pierrre Emile Christian, Smith, Emma Caroline, Allard, Bruno Marie Joseph, Koch, Arno Eduard, Roset, Pierre Emile Christian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSET, Olivier Louis Jean 01 September 2018 - 1
ALLARD, Bruno Marie Joseph 01 March 2004 01 October 2014 1
KOCH, Arno Eduard 01 September 2018 14 February 2020 1
ROSET, Pierre Emile Christian N/A 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
ROSET, Pierrre Emile Christian 24 February 2005 01 September 2018 1
SMITH, Emma Caroline 17 January 2003 24 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 23 March 2018
MR01 - N/A 03 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 01 June 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 03 May 2003
363a - Annual Return 19 February 2003
363(353) - N/A 19 February 2003
363(190) - N/A 19 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 05 April 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 19 May 1993
363s - Annual Return 12 March 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 11 June 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 02 May 1990
287 - Change in situation or address of Registered Office 02 March 1990
363 - Annual Return 10 April 1989
AA - Annual Accounts 07 March 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1987
363 - Annual Return 18 June 1986
AA - Annual Accounts 23 May 1986
MISC - Miscellaneous document 20 January 1982
NEWINC - New incorporation documents 06 March 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.