Company NameRosetti Limited
DirectorsChristine Rubina Kieffer and Martin Nigel Hartwell
Company StatusActive
Company Number00316979
CategoryPrivate Limited Company
Incorporation Date29 July 1936(87 years, 2 months ago)
Previous NamesRosetti & Co.Limited and Rosetti (EMI) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMiss Christine Rubina Kieffer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(63 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEnglland
Correspondence Address6 Banters Lane Business Park, Main Road
Great Leighs
Chelmsford
CM3 1QX
Director NameMr Martin Nigel Hartwell
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(75 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Banters Lane Business Park, Main Road
Great Leighs
Chelmsford
CM3 1QX
Secretary NameMr Martin Nigel Hartwell
StatusCurrent
Appointed15 May 2013(76 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address6 Banters Lane Business Park, Main Road
Great Leighs
Chelmsford
CM3 1QX
Director NameMr Douglas Charles Ellis
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(54 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound Cottage
42 Egremont Street
Glemsford
Suffolk
CO10 7SA
Director NameMr Barry Stuart Warner
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(54 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 May 2013)
RoleChartered Accountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Great Totham
Maldon
Essex
CM9 8UU
Secretary NameMr Barry Stuart Warner
NationalityBritish
StatusResigned
Appointed14 January 1991(54 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 1997)
RoleCompany Director
Correspondence AddressElm Cottage
Stone Lane
Tiptree Heath
Colchester Essex
CO5 0PR
Secretary NameSheila Loraine Warner
NationalityBritish
StatusResigned
Appointed25 May 1997(60 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2013)
RoleCompany Director
Correspondence AddressBallingdon
Maypole Road Wickham Bishops
Witham
Essex
CM8 3NW
Director NameMark James Ellis
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(63 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Old Bury Road
Alpheton
Suffolk
CO10 9BP
Director NameAndre Peter Stephen Howard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(63 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Banters Lane Business Park, Main Road
Great Leighs
Chelmsford
CM3 1QX
Director NameKevin Patrick Ryan
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(66 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Billet Road
Romford
Essex
RM6 5QR

Contact

Websitewww.rosetti.co.uk

Location

Registered Address6 Banters Lane Business Park, Main Road
Great Leighs
Chelmsford
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£580,924
Cash£32,966
Current Liabilities£505,126

Accounts

Latest Accounts30 September 2022 (12 months ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 January 2023 (8 months, 2 weeks ago)
Next Return Due28 January 2024 (4 months from now)

Charges

4 June 2013Delivered on: 4 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 1988Delivered on: 4 August 1988
Satisfied on: 11 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land & buildings k/a unit 4, tamdain way, springwood industrial estate, braintree, essex. Fixed charge over all plant machinery implements utensils furniture and eqipment.
Fully Satisfied
17 September 1985Delivered on: 20 September 1985
Satisfied on: 23 May 2013
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc m 139. 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.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 January 2017Termination of appointment of Andre Peter Stephen Howard as a director on 30 September 2016 (1 page)
30 January 2017Termination of appointment of Andre Peter Stephen Howard as a director on 30 September 2016 (1 page)
30 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 270,000
(5 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 270,000
(5 pages)
13 May 2015Registered office address changed from 4 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2QJ to 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Martin Nigel Hartwell on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015 (2 pages)
13 May 2015Registered office address changed from 4 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2QJ to 6 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX on 13 May 2015 (1 page)
13 May 2015Director's details changed for Andre Peter Stephen Howard on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Andre Peter Stephen Howard on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Miss Christine Rubina Kieffer on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Martin Nigel Hartwell on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Andre Peter Stephen Howard on 5 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Martin Nigel Hartwell on 5 May 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 270,000
(5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 270,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 270,000
(5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 270,000
(5 pages)
28 June 2013Termination of appointment of Kevin Ryan as a director (1 page)
28 June 2013Termination of appointment of Kevin Ryan as a director (1 page)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
11 June 2013Satisfaction of charge 2 in full (1 page)
11 June 2013Satisfaction of charge 2 in full (1 page)
4 June 2013Registration of charge 003169790003 (24 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 June 2013Registration of charge 003169790003 (24 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 May 2013Satisfaction of charge 1 in full (1 page)
23 May 2013Satisfaction of charge 1 in full (1 page)
16 May 2013Termination of appointment of Douglas Ellis as a director (1 page)
16 May 2013Appointment of Mr Martin Nigel Hartwell as a secretary (1 page)
16 May 2013Appointment of Mr Martin Nigel Hartwell as a secretary (1 page)
16 May 2013Termination of appointment of Sheila Warner as a secretary (1 page)
16 May 2013Termination of appointment of Sheila Warner as a secretary (1 page)
16 May 2013Termination of appointment of Barry Warner as a director (1 page)
16 May 2013Termination of appointment of Douglas Ellis as a director (1 page)
16 May 2013Termination of appointment of Barry Warner as a director (1 page)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
16 January 2012Appointment of Martin Hartwell as a director (2 pages)
16 January 2012Appointment of Martin Hartwell as a director (2 pages)
23 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
23 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
13 October 2010Termination of appointment of Mark Ellis as a director (1 page)
13 October 2010Termination of appointment of Mark Ellis as a director (1 page)
14 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Kevin Patrick Ryan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Barry Stuart Warner on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Douglas Charles Ellis on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Christine Rubina Kieffer on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Douglas Charles Ellis on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Kevin Patrick Ryan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Barry Stuart Warner on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Barry Stuart Warner on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mark James Ellis on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Andre Peter Stephen Howard on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mark James Ellis on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Andre Peter Stephen Howard on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Kevin Patrick Ryan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Christine Rubina Kieffer on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Douglas Charles Ellis on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mark James Ellis on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Andre Peter Stephen Howard on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Christine Rubina Kieffer on 1 January 2010 (2 pages)
22 July 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
22 July 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
22 January 2009Return made up to 14/01/09; full list of members (5 pages)
22 January 2009Return made up to 14/01/09; full list of members (5 pages)
23 April 2008Registered office changed on 23/04/2008 from 4 tamdown way braintree essex CM7 2QL (1 page)
23 April 2008Registered office changed on 23/04/2008 from 4 tamdown way braintree essex CM7 2QL (1 page)
14 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
16 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 14/01/07; full list of members (9 pages)
5 February 2007Return made up to 14/01/07; full list of members (9 pages)
18 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
18 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
23 January 2006Return made up to 14/01/06; full list of members (9 pages)
23 January 2006Return made up to 14/01/06; full list of members (9 pages)
13 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
13 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
27 January 2005Return made up to 14/01/05; full list of members (9 pages)
27 January 2005Return made up to 14/01/05; full list of members (9 pages)
11 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
11 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
25 January 2004Return made up to 14/01/04; full list of members (9 pages)
25 January 2004Return made up to 14/01/04; full list of members (9 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
24 January 2003Return made up to 14/01/03; full list of members (9 pages)
24 January 2003Return made up to 14/01/03; full list of members (9 pages)
16 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
16 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
28 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
12 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
17 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
17 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
13 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
13 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
18 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
18 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
18 January 1999Return made up to 14/01/99; no change of members (6 pages)
18 January 1999Return made up to 14/01/99; no change of members (6 pages)
23 January 1998Return made up to 14/01/98; no change of members (4 pages)
23 January 1998Return made up to 14/01/98; no change of members (4 pages)
22 January 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
22 January 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
14 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
14 January 1997Return made up to 14/01/97; full list of members (6 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
14 January 1997Return made up to 14/01/97; full list of members (6 pages)
17 January 1996Return made up to 14/01/96; no change of members (4 pages)
17 January 1996Return made up to 14/01/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (18 pages)
17 January 1996Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
29 July 1936Certificate of incorporation (2 pages)
29 July 1936Certificate of incorporation (2 pages)