Company NameDesmet Rosedowns Limited
DirectorsJerome De Bertoult and Timothy Gerard Kemper
Company StatusActive
Company Number00040051
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameDe Smet Rosedowns Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Jerome De Bertoult
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed12 July 2011(109 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
Paris
75008
Secretary NameMr Paul Antony Bray
StatusCurrent
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address46 Breighton Road
Bubwith
Selby
YO8 6DQ
Director NameMr Timothy Gerard Kemper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2022(120 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon St.
Hull
North Humberside
HU2 0AD
Director NameMr Gilbert De Meyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1996)
RoleManager
Correspondence AddressRue De Chandsfontaena 9
Liege 4020
Foreign
Director NameMr Jean-Marie Gille
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressAvenue De Tervueren 217
Brussels 1150
Foreign
Director NameMr Christian Grange
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 January 2009)
RoleEngineer
Correspondence AddressHoogboomsteenweg 64
2080 Kapellen
Foreign
Director NameMr Leonard Naylor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleEngineer
Correspondence Address42 Weelsby Way
Hessle
North Humberside
HU13 0JW
Secretary NameMr Howard Peter Allen
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 August 1991)
RoleCompany Director
Correspondence Address6 Thimble Hall Lane
Newport
Brough
North Humberside
HU15 2PX
Secretary NamePhilip Gilliatt
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address9 Pine Tree Avenue
Scotter
Gainsborough
Lincolnshire
DN21 3TY
Director NameArnold Geoffrey Williamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(92 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 June 2004)
RoleManaging Director
Correspondence AddressBeech Lodge 97 Main Street
Swanland
HU14 3PQ
Secretary NameDavid Arthur Bedford
NationalityBritish
StatusResigned
Appointed14 June 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address12a Clough Garth
Hedon
East Yorkshire
HU12 8LS
Director NameYork Creupelandt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCasas Do Gannha
Avenida Rey Humberto D'Italia
Cascais
2750
Portugal
Director NameJohannes Christophe Didisheim
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2009)
RoleCompany Director
Correspondence AddressAvenue Des Buissons, 11
Rhode St Genese
B1640
Belgium
Director NameFrank Giegas
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLaarbeeklaan 45
Zellik
Brussels 1731
Foreign
Secretary NameTrevor William Smith
NationalityBritish
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address32 Kings Avenue
Brigg
Nth Lincs
DN20 8HW
Secretary NameMr Stephen Clarke
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Correspondence Address12 Lavender Walk
Beverley
East Yorkshire
HU17 8WE
Director NameMr Marc Henry D'Udekem D'Acoz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2010(108 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Minervastraat
Zaventem
B 1930
Director NameMr Philippe Bayet
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2011(109 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
Paris
75008
Director NameDS Group Sa (Corporation)
StatusResigned
Appointed24 October 1994(92 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 March 2006)
Correspondence Address92 Avenue Reine Astrid
La Hulpe
1310

Contact

Websitedesmetballestra.com

Location

Registered AddressCannon St.
Hull
North Humberside
HU2 0AD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

11.7k at £10Ds Ballestra Group Sa
50.00%
Ordinary
11.7k at £10Nv Desmet Ballestra Engineering Sa
50.00%
Ordinary

Financials

Year2014
Turnover£12,721,000
Gross Profit£4,132,000
Net Worth£8,722,000
Cash£1,702,000
Current Liabilities£2,557,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

22 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 1996Delivered on: 5 March 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used reform AR61 type 11 cnc automatic heavy duty production grinder serial no: 5788.
Outstanding
12 August 2015Delivered on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 October 2002Delivered on: 1 November 2002
Satisfied on: 4 September 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property factory and offices at cannon street hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 May 2002Delivered on: 16 May 2002
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
19 March 1992Delivered on: 7 April 1992
Satisfied on: 12 June 2004
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A 'churchill' fb universal cylindrical grinder serial no. 29825 568" bed capacity 36" dia x 240" long c/w coolant pump and tank, filtermist extraction system and 6 stationary steadies (see form 395 and contd sheets for full details).
Fully Satisfied
10 July 1991Delivered on: 12 July 1991
Satisfied on: 12 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 12 June 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H l/h - (a) land and premises to the north of cannon street kingston upon hull, humberside title no's hs 158241, hs 158151, and hs 158242 (b) land and premises lying to the south of cannon street, kingston upon hull, humberside.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 12 June 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 September 1974Delivered on: 23 September 1974
Satisfied on: 9 November 1991
Persons entitled: The Prudential Assurance Co LTD

Classification: Trust deed
Secured details: For the purpose of further securing debenture stock of simon engineering LTD amount to £4,500,000 secured by a trust deed dated 29TH february 1972.
Particulars: By way of first floating charge the companys (see doc 155 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (28 pages)
10 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 September 2019Amended full accounts made up to 31 December 2018 (31 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 June 2019Change of details for Desmet Ballestra Group Nv/Sa as a person with significant control on 29 November 2018 (2 pages)
21 June 2019Withdrawal of a person with significant control statement on 21 June 2019 (2 pages)
21 June 2019Notification of Desmet Ballestra Group Nv/Sa as a person with significant control on 6 July 2016 (2 pages)
21 June 2019Change of details for N.V. Desmet Ballestra Engineering S.A. as a person with significant control on 6 July 2016 (2 pages)
21 June 2019Cessation of N.V. Desmet Ballestra Engineering S.A. as a person with significant control on 29 November 2018 (1 page)
21 June 2019Notification of N.V. Desmet Ballestra Engineering S.A. as a person with significant control on 6 July 2016 (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (31 pages)
21 December 2018Termination of appointment of Stephen Clarke as a secretary on 21 December 2018 (1 page)
21 December 2018Appointment of Mr Paul Antony Bray as a secretary on 21 December 2018 (2 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (29 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 31 December 2016 (28 pages)
5 April 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
17 August 2015Registration of charge 000400510010, created on 12 August 2015 (6 pages)
17 August 2015Registration of charge 000400510010, created on 12 August 2015 (6 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 234,080
(5 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 234,080
(5 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 234,080
(5 pages)
17 April 2015Full accounts made up to 31 December 2014 (24 pages)
17 April 2015Full accounts made up to 31 December 2014 (24 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 234,080
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 234,080
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 234,080
(5 pages)
2 June 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Full accounts made up to 31 December 2013 (24 pages)
14 December 2013Satisfaction of charge 7 in full (4 pages)
14 December 2013Satisfaction of charge 7 in full (4 pages)
21 November 2013Full accounts made up to 31 December 2012 (24 pages)
21 November 2013Full accounts made up to 31 December 2012 (24 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
27 April 2013Registration of charge 000400510009 (18 pages)
27 April 2013Registration of charge 000400510009 (18 pages)
10 October 2012Full accounts made up to 31 December 2011 (24 pages)
10 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 August 2012Resolutions
  • RES13 ‐ Power of attorney 23/07/2012
(5 pages)
3 August 2012Resolutions
  • RES13 ‐ Power of attorney 23/07/2012
(5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 March 2012Memorandum and Articles of Association (12 pages)
21 March 2012Memorandum and Articles of Association (12 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/02/2012
(3 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/02/2012
(3 pages)
27 January 2012Auditor's resignation (2 pages)
27 January 2012Auditor's resignation (2 pages)
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages)
25 January 2012Annual return made up to 6 July 2009 with a full list of shareholders (10 pages)
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages)
25 January 2012Annual return made up to 6 July 2009 with a full list of shareholders (10 pages)
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (16 pages)
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages)
25 January 2012Annual return made up to 6 July 2009 with a full list of shareholders (10 pages)
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (16 pages)
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (16 pages)
16 January 2012Auditor's resignation (1 page)
16 January 2012Auditor's resignation (1 page)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 September 2011Resolutions
  • RES13 ‐ Company details 05/09/2011
(1 page)
28 September 2011Resolutions
  • RES13 ‐ Company details 05/09/2011
(1 page)
9 September 2011Full accounts made up to 31 December 2010 (26 pages)
9 September 2011Full accounts made up to 31 December 2010 (26 pages)
1 September 2011Termination of appointment of Frank Giegas as a director (1 page)
1 September 2011Termination of appointment of Marc D'udekem D'acoz as a director (1 page)
1 September 2011Termination of appointment of Frank Giegas as a director (1 page)
1 September 2011Termination of appointment of Marc D'udekem D'acoz as a director (1 page)
18 July 2011Appointment of Mr Philippe Bayet as a director (2 pages)
18 July 2011Appointment of Mr Philippe Bayet as a director (2 pages)
18 July 2011Appointment of Mr Jerome De Bertoult as a director (2 pages)
18 July 2011Appointment of Mr Jerome De Bertoult as a director (2 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012.
(6 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012.
(6 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012.
(6 pages)
25 October 2010Termination of appointment of York Creupelandt as a director (1 page)
25 October 2010Termination of appointment of York Creupelandt as a director (1 page)
25 October 2010Appointment of Mr Marc Henry D'udekem D'acoz as a director (2 pages)
25 October 2010Appointment of Mr Marc Henry D'udekem D'acoz as a director (2 pages)
15 September 2010Appointment of Mr Stephen Clarke as a secretary (2 pages)
15 September 2010Appointment of Mr Stephen Clarke as a secretary (2 pages)
14 September 2010Termination of appointment of Trevor Smith as a secretary (1 page)
14 September 2010Termination of appointment of Trevor Smith as a secretary (1 page)
5 August 2010Full accounts made up to 31 December 2009 (25 pages)
5 August 2010Full accounts made up to 31 December 2009 (25 pages)
26 July 2010Director's details changed for York Creupelandt on 6 July 2010 (2 pages)
26 July 2010Director's details changed for Frank Giegas on 6 July 2010 (2 pages)
26 July 2010Director's details changed for Frank Giegas on 6 July 2010 (2 pages)
26 July 2010Director's details changed for Frank Giegas on 6 July 2010 (2 pages)
26 July 2010Director's details changed for York Creupelandt on 6 July 2010 (2 pages)
26 July 2010Director's details changed for York Creupelandt on 6 July 2010 (2 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012.
(6 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012.
(6 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012.
(6 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 May 2009Full accounts made up to 31 December 2008 (26 pages)
15 May 2009Full accounts made up to 31 December 2008 (26 pages)
26 January 2009Appointment terminated director christian grange (1 page)
26 January 2009Appointment terminated director christian grange (1 page)
26 January 2009Appointment terminated director johannes didisheim (1 page)
26 January 2009Appointment terminated director johannes didisheim (1 page)
28 August 2008Return made up to 06/07/08; full list of members (4 pages)
28 August 2008Return made up to 06/07/08; full list of members (4 pages)
12 March 2008Full accounts made up to 31 December 2007 (27 pages)
12 March 2008Full accounts made up to 31 December 2007 (27 pages)
28 September 2007Full accounts made up to 31 December 2006 (27 pages)
28 September 2007Full accounts made up to 31 December 2006 (27 pages)
23 August 2007Return made up to 06/07/07; full list of members (3 pages)
23 August 2007Return made up to 06/07/07; full list of members (3 pages)
10 July 2006Return made up to 06/07/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 06/07/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (25 pages)
4 July 2006Full accounts made up to 31 December 2005 (25 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 31 December 2004 (24 pages)
16 January 2006Full accounts made up to 31 December 2004 (24 pages)
4 January 2006Return made up to 06/07/05; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 06/07/05; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
8 December 2004Return made up to 06/07/04; full list of members (3 pages)
8 December 2004Return made up to 06/07/04; full list of members (3 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
14 July 2003Return made up to 06/07/03; full list of members (7 pages)
14 July 2003Return made up to 06/07/03; full list of members (7 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
8 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
16 July 2002Return made up to 06/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 July 2002Return made up to 06/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
26 July 2001Return made up to 06/07/01; full list of members (7 pages)
26 July 2001Return made up to 06/07/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 October 2000Full accounts made up to 31 December 1999 (18 pages)
18 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Full accounts made up to 31 December 1998 (17 pages)
26 March 1999Full accounts made up to 31 December 1998 (17 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
16 July 1998Return made up to 06/07/98; no change of members (4 pages)
16 July 1998Return made up to 06/07/98; no change of members (4 pages)
15 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
15 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
27 July 1997Return made up to 06/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Return made up to 06/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
29 May 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
18 July 1996Return made up to 06/07/96; full list of members (6 pages)
18 July 1996Return made up to 06/07/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (19 pages)
4 May 1995Full accounts made up to 31 December 1994 (19 pages)
24 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1989Company name changed simon-rosedowns LIMITED\certificate issued on 02/03/89 (2 pages)
1 March 1989Company name changed simon-rosedowns LIMITED\certificate issued on 02/03/89 (2 pages)