Company NameEnglish Rose Investments Co Ltd
DirectorMark Peter Sully
Company StatusActive
Company Number08124376
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Mark Peter Sully
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleScrap Metals Merchant
Country of ResidenceEngland
Correspondence AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Peter Sully
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
1 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page)
14 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 July 2017Notification of Mark Peter Sully as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
21 July 2017Notification of Mark Peter Sully as a person with significant control on 21 July 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Director's details changed for Mr Mark Peter Sully on 17 July 2014 (2 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Director's details changed for Mr Mark Peter Sully on 17 July 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Mark Peter Sully on 29 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Mark Peter Sully on 29 June 2013 (2 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
18 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England on 18 September 2012 (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)