Company NameRosemark 1 Limited
DirectorsStuart John Monk and Jennifer Monk
Company StatusActive
Company Number04254790
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(7 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed08 April 2009(7 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NamePaul Arthur Callingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens 64 Sheephouse Road
Maidenhead
Berkshire
SL6 8HP
Secretary NamePaul Arthur Callingham
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens 64 Sheephouse Road
Maidenhead
Berkshire
SL6 8HP
Director NameMr Anton Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(8 months after company formation)
Appointment Duration3 years (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge Group Ltd
1 Harrow Road
Wembley Point
Wembley
HA9 6DE
Director NameMr Aharon Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(8 months after company formation)
Appointment Duration7 years (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyneside
NE8 4ET
Secretary NameMr Anton Curtis
NationalityBritish
StatusResigned
Appointed21 March 2002(8 months after company formation)
Appointment Duration3 years (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge Group Ltd
1 Harrow Road
Wembley Point
Wembley
HA9 6DE
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejomast.co.uk

Location

Registered AddressOriel House Calverts Lane
Bishop Street
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Jomast LTD
50.00%
Ordinary A
50 at £1Jomast LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

22 November 2005Delivered on: 24 November 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: 40 yarm road stockton on tees. 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
22 November 2005Delivered on: 24 November 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: 42 yarm road stockton on tees. 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
27 October 2005Delivered on: 4 November 2005
Satisfied on: 5 December 2012
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 18/07/09; full list of members (4 pages)
11 August 2009Return made up to 18/07/09; full list of members (4 pages)
11 August 2009Appointment terminated secretary aron sandler (1 page)
11 August 2009Appointment terminated secretary aron sandler (1 page)
11 May 2009Appointment terminated director aharon sandler (1 page)
11 May 2009Director appointed jennifer monk (2 pages)
11 May 2009Director appointed jennifer monk (2 pages)
11 May 2009Secretary appointed stuart john monk (2 pages)
11 May 2009Secretary appointed stuart john monk (2 pages)
11 May 2009Appointment terminated director aharon sandler (1 page)
6 May 2009Registered office changed on 06/05/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
6 May 2009Registered office changed on 06/05/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 18/07/05; full list of members (3 pages)
16 August 2005Return made up to 18/07/05; full list of members (3 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005New secretary appointed (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
20 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 September 2003Return made up to 18/07/03; full list of members (7 pages)
22 September 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 18/07/02; full list of members (7 pages)
31 January 2003Return made up to 18/07/02; full list of members (7 pages)
27 January 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 January 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
7 January 2003Strike-off action suspended (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003Strike-off action suspended (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002New secretary appointed;new director appointed (3 pages)
29 March 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002New secretary appointed;new director appointed (3 pages)
29 March 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 2001Registered office changed on 24/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)