ALEXANDER ROSE LTD.

Register to unlock more data on OkredoRegister

ALEXANDER ROSE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892358

Incorporation date

28/01/1994

Size

Medium

Contacts

Registered address

Registered address

Alexander House, 59 Victoria Road, Burgess Hill, West Sussex RH15 9LECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1994)
dot icon29/08/2025
Accounts for a medium company made up to 2024-08-30
dot icon04/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon13/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon17/10/2024
Appointment of Mr Aran James New as a director on 2024-10-14
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/08/2024
Satisfaction of charge 13 in full
dot icon07/05/2024
Registration of charge 028923580014, created on 2024-04-30
dot icon05/12/2023
Full accounts made up to 2023-08-31
dot icon01/12/2023
Full accounts made up to 2023-02-28
dot icon01/12/2023
Previous accounting period shortened from 2024-02-28 to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon20/04/2023
Previous accounting period extended from 2022-08-31 to 2023-02-28
dot icon21/12/2022
Termination of appointment of Michael Brand as a secretary on 2022-12-20
dot icon21/12/2022
Termination of appointment of Michael James Brand as a director on 2022-12-20
dot icon21/12/2022
Appointment of Mr Francisco Javier Roda as a secretary on 2022-12-20
dot icon21/12/2022
Appointment of Mr Borge Birger Leth as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Borge Birger Leth as a director on 2022-12-21
dot icon06/10/2022
Termination of appointment of Robson Santiago Vieira as a director on 2022-10-05
dot icon16/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon26/04/2022
Full accounts made up to 2021-08-31
dot icon03/11/2021
Termination of appointment of Borge Birger Leth as a director on 2021-11-02
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/07/2021
Cessation of Borge Birger Leth as a person with significant control on 2021-04-03
dot icon22/07/2021
Notification of Sustainable Forest Products Sfp, Sa as a person with significant control on 2021-04-03
dot icon17/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon20/01/2021
Accounts for a small company made up to 2020-08-31
dot icon01/09/2020
Termination of appointment of Charles Vernon as a director on 2020-07-01
dot icon01/09/2020
Appointment of Mr Robson Santiago Vieira as a director on 2020-07-01
dot icon19/03/2020
Accounts for a small company made up to 2019-08-31
dot icon03/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon09/07/2019
Appointment of Mr Charles Vernon as a director on 2019-05-08
dot icon19/03/2019
Amended accounts for a small company made up to 2018-08-31
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon25/01/2019
Accounts for a small company made up to 2018-08-31
dot icon06/04/2018
Amended accounts for a small company made up to 2017-08-31
dot icon05/04/2018
Change of details for Mr Borge Birger Leth as a person with significant control on 2017-03-06
dot icon26/03/2018
Accounts for a small company made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon05/06/2017
Accounts for a small company made up to 2016-08-31
dot icon02/05/2017
Director's details changed for Mr Borge Birger Leth on 2017-03-06
dot icon15/03/2017
Director's details changed for Hlodver Olafsson on 2017-03-13
dot icon06/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon26/05/2016
Accounts for a medium company made up to 2015-08-31
dot icon11/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon10/03/2016
Director's details changed for Francisco Javier Roda on 2016-01-01
dot icon10/03/2016
Director's details changed for Borge Birger Leth on 2016-01-01
dot icon11/03/2015
Appointment of Mr Michael Brand as a director on 2015-03-10
dot icon11/03/2015
Appointment of Mr Michael Brand as a secretary on 2015-03-10
dot icon11/03/2015
Termination of appointment of Paul Stammer as a director on 2015-03-10
dot icon11/03/2015
Termination of appointment of Paul Stammer as a secretary on 2015-03-10
dot icon11/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon20/11/2014
Accounts for a medium company made up to 2014-08-31
dot icon13/11/2014
Appointment of Francisco Javier Roda as a director on 2014-08-01
dot icon04/04/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon04/12/2013
Accounts for a medium company made up to 2013-08-31
dot icon11/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon11/03/2013
Director's details changed for Borge Birget Leth on 2013-01-01
dot icon11/03/2013
Register(s) moved to registered inspection location
dot icon11/03/2013
Register inspection address has been changed
dot icon11/12/2012
Full accounts made up to 2012-08-31
dot icon17/04/2012
Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2012-04-17
dot icon15/02/2012
Auditor's resignation
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-08-31
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/05/2011
Appointment of Hlodver Olafsson as a director
dot icon08/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-18
dot icon16/12/2010
Change of share class name or designation
dot icon14/12/2010
Resolutions
dot icon14/12/2010
Change of share class name or designation
dot icon29/11/2010
Full accounts made up to 2010-08-31
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/09/2010
Auditor's resignation
dot icon23/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon30/12/2009
Full accounts made up to 2009-08-31
dot icon05/03/2009
Appointment terminated director michael pepera
dot icon06/02/2009
Return made up to 27/01/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-08-31
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon25/03/2007
Group of companies' accounts made up to 2006-08-31
dot icon23/02/2007
Return made up to 27/01/07; full list of members
dot icon23/08/2006
Secretary resigned;director resigned
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon29/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon24/05/2006
New director appointed
dot icon27/01/2006
Return made up to 27/01/06; full list of members
dot icon01/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon18/02/2005
Return made up to 27/01/05; full list of members
dot icon01/07/2004
Group of companies' accounts made up to 2003-08-31
dot icon27/01/2004
Return made up to 27/01/04; full list of members
dot icon27/01/2004
Director's particulars changed
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon27/01/2003
Return made up to 27/01/03; full list of members
dot icon27/05/2002
Particulars of mortgage/charge
dot icon24/05/2002
Group of companies' accounts made up to 2001-08-31
dot icon26/03/2002
Return made up to 27/01/02; full list of members
dot icon18/03/2002
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Director's particulars changed
dot icon07/08/2001
Particulars of mortgage/charge
dot icon13/03/2001
Accounts for a medium company made up to 2000-08-31
dot icon07/02/2001
Return made up to 27/01/01; full list of members
dot icon10/10/2000
Accounting reference date shortened from 31/10/00 to 31/08/00
dot icon11/07/2000
Director resigned
dot icon28/06/2000
Particulars of mortgage/charge
dot icon03/03/2000
Accounts for a medium company made up to 1999-10-31
dot icon05/02/2000
Return made up to 27/01/00; full list of members
dot icon04/02/2000
Director's particulars changed
dot icon03/06/1999
Accounts for a small company made up to 1998-10-31
dot icon03/02/1999
Return made up to 27/01/99; full list of members
dot icon14/12/1998
Ad 26/11/98--------- £ si 50000@1=50000 £ ic 286000/336000
dot icon29/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Accounts for a small company made up to 1997-10-31
dot icon09/07/1998
Director's particulars changed
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Return made up to 28/01/98; full list of members
dot icon31/03/1998
Registered office changed on 31/03/98 from: 56A haverstock hill hampstead london NW3 2BH
dot icon31/03/1998
Director's particulars changed
dot icon26/03/1998
Particulars of mortgage/charge
dot icon02/03/1998
Ad 19/02/98--------- £ si 236000@1=236000 £ ic 50000/286000
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Nc inc already adjusted 19/02/98
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon01/10/1997
Accounting reference date extended from 30/09/97 to 31/10/97
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon23/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon03/04/1997
New director appointed
dot icon11/03/1997
Return made up to 28/01/97; no change of members
dot icon12/11/1996
New director appointed
dot icon21/08/1996
Declaration of satisfaction of mortgage/charge
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon22/04/1996
Particulars of mortgage/charge
dot icon21/02/1996
Return made up to 28/01/96; no change of members
dot icon14/02/1996
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon24/04/1995
Return made up to 28/01/95; full list of members
dot icon13/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Particulars of mortgage/charge
dot icon27/09/1994
Ad 15/09/94--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/07/1994
Accounting reference date notified as 30/09
dot icon19/07/1994
Ad 27/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1994
Certificate of change of name
dot icon12/07/1994
Certificate of change of name
dot icon09/02/1994
Secretary resigned
dot icon28/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
4.59M
-
0.00
290.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Clifford Samuel
Director
24/10/1996 - 29/02/2000
16
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/01/1994 - 27/01/1994
7613
Leth, Borge Birger
Director
27/01/1994 - 01/11/2021
3
Leth, Borge Birger
Director
19/12/2022 - 20/12/2022
3
New, Aran James
Director
14/10/2024 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALEXANDER ROSE LTD.

ALEXANDER ROSE LTD. is an(a) Active company incorporated on 28/01/1994 with the registered office located at Alexander House, 59 Victoria Road, Burgess Hill, West Sussex RH15 9LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER ROSE LTD.?

toggle

ALEXANDER ROSE LTD. is currently Active. It was registered on 28/01/1994 .

Where is ALEXANDER ROSE LTD. located?

toggle

ALEXANDER ROSE LTD. is registered at Alexander House, 59 Victoria Road, Burgess Hill, West Sussex RH15 9LE.

What does ALEXANDER ROSE LTD. do?

toggle

ALEXANDER ROSE LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALEXANDER ROSE LTD.?

toggle

The latest filing was on 29/08/2025: Accounts for a medium company made up to 2024-08-30.