Company NameRoslea Company Limited
Company StatusActive
Company Number00402260
CategoryPrivate Limited Company
Incorporation Date19 December 1945(78 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(46 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMs Ronita Godsi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2018(72 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMs Rutti Simon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2018(72 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMs Ronita Godsi
StatusCurrent
Appointed18 January 2021(75 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMrs Dalia Godsi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(46 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 York Terrace West
London
NW1 4QA
Secretary NameMrs Dalia Godsi
NationalityBritish
StatusResigned
Appointed30 September 1992(46 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 York Terrace West
London
NW1 4QA
Secretary NameMr Shlomo Godsi
StatusResigned
Appointed31 August 2018(72 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2021)
RoleCompany Director
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15k at £1John Gordon Stitt & Dalia Godsi
30.00%
Ordinary
10k at £1Mrs Dalia Godsi
20.00%
Ordinary
8.3k at £1Ronita Godsi
16.67%
Ordinary
8.3k at £1Ruth Godsi
16.67%
Ordinary
8.3k at £1Shlomo Godsi
16.67%
Ordinary

Financials

Year2014
Net Worth£1,266,209
Cash£42
Current Liabilities£142,383

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

17 December 2015Delivered on: 19 December 2015
Persons entitled: Oakbridge Financial Services LTD

Classification: A registered charge
Particulars: L/H land basement and ground floor premises at 87-89 great portland street london t/no NGL734056.
Outstanding
23 January 2006Delivered on: 28 January 2006
Persons entitled: Barclays Bank 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 land at hargreaves road,groundwell industrial estate,swindon.t/n WT26280.
Outstanding
18 January 2006Delivered on: 25 January 2006
Persons entitled: Barclays Bank 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.
Outstanding
23 January 2006Delivered on: 28 January 2006
Satisfied on: 19 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement and ground floor of 87 great portland street and basement of 89 great portland street,london.t/n NGL734056.
Fully Satisfied
18 May 1970Delivered on: 29 May 1970
Satisfied on: 23 March 2007
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
11 December 2023Registered office address changed from 85 Great Portland Street First Floor, London England London Westminster W1W 7LT to 505 Pinner Road Harrow Middlesex HA2 6EH on 11 December 2023 (1 page)
14 June 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
3 March 2023Registered office address changed from PO Box 4385 00402260 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor, London England London Westminster W1W 7LT on 3 March 2023 (2 pages)
7 January 2023Registered office address changed to PO Box 4385, 00402260 - Companies House Default Address, Cardiff, CF14 8LH on 7 January 2023 (1 page)
28 November 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 November 2021Director's details changed for Ms Ronita Godsi on 6 January 2021 (2 pages)
16 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 November 2021Director's details changed for Ms Rutti Simon on 6 January 2021 (2 pages)
15 November 2021Director's details changed for Mr Shlomo Godsi on 6 January 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Confirmation statement made on 19 September 2020 with updates (4 pages)
27 January 2021Termination of appointment of Shlomo Godsi as a secretary on 18 January 2021 (1 page)
27 January 2021Appointment of Ms Ronita Godsi as a secretary on 18 January 2021 (2 pages)
23 January 2021Compulsory strike-off action has been suspended (1 page)
18 January 2021Notification of Rutti Simon as a person with significant control on 31 May 2017 (2 pages)
18 January 2021Cessation of John Gordon Stitt as a person with significant control on 31 May 2017 (1 page)
18 January 2021Notification of Shlomo Godsi as a person with significant control on 31 May 2017 (2 pages)
18 January 2021Notification of Ronita Godsi as a person with significant control on 31 May 2017 (2 pages)
6 January 2021Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 85 Great Portland Street London W1W 7LT on 6 January 2021 (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2020Director's details changed for Mr Shlomo Godsi on 19 September 2020 (2 pages)
28 September 2020Secretary's details changed for Mr Shlomo Godsi on 19 September 2020 (1 page)
28 September 2020Director's details changed for Mrs Rutti Simon on 19 September 2020 (2 pages)
28 September 2020Director's details changed for Ms Ronita Godsi on 19 September 2020 (2 pages)
28 September 2020Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 September 2020 (1 page)
31 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
7 September 2018Cessation of Dalia Godsi as a person with significant control on 31 May 2017 (1 page)
7 September 2018Cessation of Shlomo Godsi as a person with significant control on 6 April 2016 (1 page)
7 September 2018Appointment of Mr Shlomo Godsi as a secretary on 31 August 2018 (2 pages)
7 September 2018Termination of appointment of Dalia Godsi as a director on 31 May 2017 (1 page)
5 September 2018Appointment of Mrs Rutti Simon as a director on 31 August 2018 (2 pages)
5 September 2018Termination of appointment of Dalia Godsi as a secretary on 31 May 2017 (1 page)
5 September 2018Appointment of Ms Ronita Godsi as a director on 31 August 2018 (2 pages)
21 June 2018Amended total exemption full accounts made up to 31 May 2017 (9 pages)
21 June 2018Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
21 June 2018Amended total exemption full accounts made up to 31 May 2016 (9 pages)
21 June 2018Amended total exemption small company accounts made up to 31 May 2015 (8 pages)
21 June 2018Amended total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
19 October 2016Director's details changed for Shlomo Godsi on 1 April 2016 (2 pages)
19 October 2016Director's details changed for Shlomo Godsi on 1 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 December 2015Satisfaction of charge 4 in full (4 pages)
19 December 2015Registration of charge 004022600005, created on 17 December 2015 (25 pages)
19 December 2015Satisfaction of charge 4 in full (4 pages)
19 December 2015Registration of charge 004022600005, created on 17 December 2015 (25 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(6 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(6 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 30/09/06; full list of members (3 pages)
2 November 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (9 pages)
25 January 2006Particulars of mortgage/charge (9 pages)
21 October 2005Registered office changed on 21/10/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
21 October 2005Registered office changed on 21/10/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (8 pages)
18 October 2004Return made up to 30/09/04; full list of members (8 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
14 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 October 2003Return made up to 30/09/03; full list of members (8 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 November 2002Return made up to 30/09/02; full list of members (8 pages)
7 November 2002Return made up to 30/09/02; full list of members (8 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
18 October 2000Full accounts made up to 31 May 2000 (11 pages)
18 October 2000Full accounts made up to 31 May 2000 (11 pages)
29 September 2000Return made up to 30/09/00; full list of members (7 pages)
29 September 2000Return made up to 30/09/00; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 May 1999 (10 pages)
27 September 1999Full accounts made up to 31 May 1999 (10 pages)
12 January 1999Full accounts made up to 31 May 1998 (10 pages)
12 January 1999Full accounts made up to 31 May 1998 (10 pages)
12 January 1999Return made up to 30/09/98; no change of members (4 pages)
12 January 1999Return made up to 30/09/98; no change of members (4 pages)
10 November 1997Full accounts made up to 31 May 1997 (9 pages)
10 November 1997Full accounts made up to 31 May 1997 (9 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: 557 high road wembley middlesex hao 2DW (1 page)
9 July 1997Registered office changed on 09/07/97 from: 557 high road wembley middlesex hao 2DW (1 page)
12 February 1997Full accounts made up to 31 May 1996 (9 pages)
12 February 1997Full accounts made up to 31 May 1996 (9 pages)
28 October 1996Return made up to 30/09/96; no change of members (4 pages)
28 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (11 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (11 pages)
19 December 1945Incorporation (20 pages)
19 December 1945Incorporation (20 pages)