About

Registered Number: 00720332
Date of Incorporation: 03/04/1962 (62 years ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

 

Based in Horsham in West Sussex, Rosier Business Park Ltd was established in 1962. There is one director listed for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROJAN BRITISH AND NORTH KYRENIA INC 11 December 1997 11 December 1997 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 December 2018
PSC01 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
PSC04 - N/A 05 October 2018
PSC04 - N/A 04 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 19 December 2015
CH01 - Change of particulars for director 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 13 October 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 17 January 2006
AUD - Auditor's letter of resignation 12 January 2006
AA - Annual Accounts 28 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
CERTNM - Change of name certificate 09 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 10 January 2002
395 - Particulars of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
AA - Annual Accounts 28 April 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 07 January 1998
395 - Particulars of a mortgage or charge 08 November 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 28 January 1996
288 - N/A 15 June 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 22 January 1995
AAMD - Amended Accounts 24 February 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 01 February 1994
363s - Annual Return 14 February 1993
AA - Annual Accounts 07 January 1993
AA - Annual Accounts 15 February 1992
363x - Annual Return 16 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1991
395 - Particulars of a mortgage or charge 18 December 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 11 December 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 10 January 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 08 August 1988
287 - Change in situation or address of Registered Office 25 July 1988
288 - N/A 11 January 1988
RESOLUTIONS - N/A 15 December 1987
RESOLUTIONS - N/A 15 December 1987
123 - Notice of increase in nominal capital 15 December 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
NEWINC - New incorporation documents 03 April 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 January 2001 Fully Satisfied

N/A

Debenture 29 January 2001 Fully Satisfied

N/A

Debenture 06 November 1997 Fully Satisfied

N/A

Mortgage 02 December 1991 Fully Satisfied

N/A

Legal charge 01 November 1982 Fully Satisfied

N/A

Mortgage 15 November 1976 Fully Satisfied

N/A

Legal mortgage 10 January 1974 Fully Satisfied

N/A

Legal charge 16 June 1972 Fully Satisfied

N/A

Further charge 14 June 1972 Fully Satisfied

N/A

Legal charge 25 April 1972 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 17TH april 1972 24 February 1972 Fully Satisfied

N/A

Legal charge 29 October 1970 Fully Satisfied

N/A

Legal charge 29 October 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.