Company NameRosens Mans Shop Limited
Company StatusDissolved
Company Number00589197
CategoryPrivate Limited Company
Incorporation Date22 August 1957(66 years, 8 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBradley David Rosen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration32 years (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Moorgate
London
EC2R 6BH
Secretary NameSarah Rosen
NationalityBritish
StatusClosed
Appointed29 August 2000(43 years after company formation)
Appointment Duration23 years, 4 months (closed 16 January 2024)
RoleCompany Director
Correspondence Address63 Moorgate
London
EC2R 6BH
Director NamePaul Rosen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address31 Moorfields
Moorgate
London
Ec2
Director NameEdwin Rosen
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address60 The Campions
Borehamwood
Hertfordshire
WD6 5QE
Secretary NameIrene Rosen
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address3 Belmor
Elstree
Herts
Secretary NameBradley David Rosen
NationalityBritish
StatusResigned
Appointed25 March 1996(38 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenbrook Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LS

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Rosens Man's Shops Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£169,122
Cash£55,582
Current Liabilities£79,879

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 June 1999Delivered on: 3 July 1999
Persons entitled: Midland 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
6 February 1986Delivered on: 7 February 1986
Persons entitled: Banco De Bilbao

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 fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2021Statement of affairs (8 pages)
6 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-18
(1 page)
6 January 2021Appointment of a voluntary liquidator (3 pages)
6 January 2021Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 6 January 2021 (2 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 10 February 2011 (1 page)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Sarah Rosen on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Sarah Rosen on 1 October 2009 (1 page)
15 December 2009Director's details changed for Bradley David Rosen on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Bradley David Rosen on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Sarah Rosen on 1 October 2009 (1 page)
15 December 2009Director's details changed for Bradley David Rosen on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 2 bath place rivington street london. EC2 (1 page)
6 January 2007Location of register of members (1 page)
6 January 2007Registered office changed on 06/01/07 from: 2 bath place rivington street london. EC2 (1 page)
6 January 2007Location of register of members (1 page)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 31/12/04; no change of members (4 pages)
14 January 2005Return made up to 31/12/04; no change of members (4 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 31/12/03; no change of members (4 pages)
22 January 2004Return made up to 31/12/03; no change of members (4 pages)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 31/12/01; no change of members (4 pages)
23 January 2002Return made up to 31/12/01; no change of members (4 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Return made up to 31/12/00; no change of members (4 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Return made up to 31/12/00; no change of members (4 pages)
10 December 2000Full accounts made up to 31 December 1999 (11 pages)
10 December 2000Full accounts made up to 31 December 1999 (11 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 31/12/98; no change of members (6 pages)
23 February 1999Return made up to 31/12/98; no change of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 July 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
2 July 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
2 July 1997Full accounts made up to 31 December 1996 (15 pages)
2 July 1997Full accounts made up to 31 December 1996 (15 pages)
26 June 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 31/12/96; full list of members (7 pages)
26 June 1997Return made up to 31/12/96; full list of members (7 pages)
26 June 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)