Jiangbei, Ningbo
Zhejiang
315521
China
Director Name | Mr Scott Kendal Claydon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Secretary Name | Ross Maxwell Claydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(same day as company formation) |
Role | Buyer |
Correspondence Address | No.218, Xiyuan Weilaxiaozhen, Cicheng Jiangbei, Ningbo Zhejiang 315521 China |
Director Name | Mr Max Claydon |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Mr Zak Claydon |
---|---|
Date of Birth | October 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Sara Jane Claydon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 October 2016) |
Role | Co Director |
Correspondence Address | Windmill Cottage Bocking Essex CM7 5LQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.rosara.co.uk |
---|---|
Telephone | 023 30530616 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5 Fourth Avenue Bluebridge Ind Estate Halstead Essex CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £523,873 |
Cash | £6,709 |
Current Liabilities | £226,738 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
4 February 2005 | Delivered on: 5 February 2005 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: F/H unit 13 fourth avenue bluebridge industrial estate halstead essex part t/no EX461320. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 March 2003 | Delivered on: 26 March 2003 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: Unit 4 second avenue bluebridge industrial estate halstead essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2023 | Appointment of Mr Max Claydon as a director on 30 October 2023 (2 pages) |
---|---|
2 November 2023 | Appointment of Mr Zak Claydon as a director on 30 October 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 January 2023 | Change of details for Mr Scott Kendal Claydon as a person with significant control on 25 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Scott Kendal Claydon on 25 January 2023 (2 pages) |
11 October 2022 | Secretary's details changed for Ross Maxwell Claydon on 10 October 2022 (1 page) |
10 October 2022 | Change of details for Mr Ross Claydon as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Ross Maxwell Claydon on 10 October 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 August 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 August 2018 | Director's details changed for Ross Maxwell Claydon on 6 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Ross Claydon as a person with significant control on 6 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Ross Maxwell Claydon on 6 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
19 July 2018 | Change of details for Mr Scott Kendal Claydon as a person with significant control on 7 October 2016 (2 pages) |
19 July 2018 | Cessation of Sara-Jane Claydon as a person with significant control on 7 October 2016 (1 page) |
24 November 2017 | Change of name notice (2 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
24 November 2017 | Change of name notice (2 pages) |
11 October 2017 | Satisfaction of charge 1 in full (4 pages) |
11 October 2017 | Satisfaction of charge 2 in full (4 pages) |
11 October 2017 | Satisfaction of charge 2 in full (4 pages) |
11 October 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
10 October 2016 | Termination of appointment of Sara Jane Claydon as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Sara Jane Claydon as a director on 7 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
16 February 2016 | Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
31 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 82 east hill colchester essex CO1 2QW (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 82 east hill colchester essex CO1 2QW (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 15/07/04; full list of members
|
22 September 2004 | Return made up to 15/07/04; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2004 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2003 | Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
29 August 2003 | Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | Incorporation (16 pages) |
15 July 2002 | Incorporation (16 pages) |