Company NameRosebel Holdings Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00693831
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158/162 Shaftsbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158/162 Shaftsbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(40 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitedaejanholdings.com
Telephone020 78361555
Telephone regionLondon

Location

Registered Address158/162 Shaftsbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£51,836
Gross Profit£15,876
Net Worth-£278,993
Current Liabilities£331,749

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

4 October 2017Delivered on: 13 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The drive mansions, fulham road, SW6 5JD. Leasehold, flat 2, the drive mansions registered at the land registry under title number BGL41229; leasehold, the first floor flat, 54 the drive mansions registered at the land registry under title number BGL41219; leasehold, the ground floor flat, 49 the drive mansions registered at the land registry under title number BGL41220; leasehold, the first floor flat, 38 the drive mansions registered at the land registry under title number BGL41221; leasehold, the lower ground floor flat, 18 the drive mansions registered at the land registry under title number BGL41222; leasehold, the lower ground floor flat, 31 the drive mansions registered at the land registry under title number BGL41223; leasehold, the ground floor flat, 21 the drive mansions registered at the land registry under title number BGL41224; leasehold, the third floor flat, 15 the drive mansions registered at the land registry under title number BGL41225; leasehold, the ground floor flat, 4 the drive mansions registered at the land registry under title number BGL41226; leasehold, the lower ground floor flat, 3 the drive mansions registered at the land registry under title number BGL41228; leasehold, the third floor flat, 103 the drive mansions registered at the land registry under title number BGL41230; leasehold, the lower ground floor flat, 76 the drive mansions registered at the land registry under title number BGL41232; leasehold, the first floor flat, 98 the drive mansions registered at the land registry under title number BGL41233; leasehold, the lower ground floor flat, 63 the drive mansions registered at the land registry under title number BGL41234; leasehold, the lower ground floor flat, 61 the drive mansions registered at the land registry under title number BGL41235; leasehold, the second floor flat, 56 the drive mansions registered at the land registry under title number BGL41236; leasehold, flat 85, the drive mansions registered at the land registry under title number BGL126668; and leasehold, flat 88, the drive mansions registered at the land registry under title number BGL126669.
Outstanding
26 April 1965Delivered on: 4 May 1965
Persons entitled: Trustees of Liverpool Victoria Friendly Society

Classification: Mortgage
Secured details: £120,000.
Particulars: Freshwater court, lady margaret road, ealing together with plant machinery.
Outstanding

Filing History

21 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages)
13 February 2024Registration of charge 006938310003, created on 9 February 2024 (25 pages)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (79 pages)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (25 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (25 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 March 2020 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (20 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
13 October 2017Registration of charge 006938310002, created on 4 October 2017 (17 pages)
13 October 2017Registration of charge 006938310002, created on 4 October 2017 (17 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 December 2015Full accounts made up to 31 March 2015 (17 pages)
1 December 2015Full accounts made up to 31 March 2015 (17 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
9 December 2013Auditor's resignation (6 pages)
9 December 2013Auditor's resignation (6 pages)
10 October 2013Full accounts made up to 31 March 2013 (13 pages)
10 October 2013Full accounts made up to 31 March 2013 (13 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 November 2009Full accounts made up to 31 March 2009 (13 pages)
30 November 2009Full accounts made up to 31 March 2009 (13 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
16 August 2006Return made up to 19/07/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 March 2003 (12 pages)
24 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 March 2002 (14 pages)
9 December 2002Full accounts made up to 31 March 2002 (14 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (13 pages)
18 October 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
18 August 1999Return made up to 19/07/99; no change of members (23 pages)
18 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
24 July 1998Return made up to 19/07/98; full list of members (25 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
19 August 1997Return made up to 19/07/97; no change of members (19 pages)
13 September 1996Auditor's resignation (2 pages)
13 September 1996Auditor's resignation (2 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
31 July 1996Return made up to 19/07/96; no change of members (18 pages)
31 July 1996Return made up to 19/07/96; no change of members (18 pages)
23 August 1995Full accounts made up to 31 March 1995 (12 pages)
23 August 1995Full accounts made up to 31 March 1995 (12 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 August 1994Full accounts made up to 31 March 1994 (12 pages)
15 August 1994Full accounts made up to 31 March 1994 (12 pages)
30 September 1993Full accounts made up to 31 March 1993 (10 pages)
30 September 1993Full accounts made up to 31 March 1993 (10 pages)
6 October 1992Full accounts made up to 31 March 1992 (11 pages)
6 October 1992Full accounts made up to 31 March 1992 (11 pages)
3 January 1992Full accounts made up to 31 March 1991 (9 pages)
3 January 1992Full accounts made up to 31 March 1991 (9 pages)
10 September 1990Full accounts made up to 31 March 1990 (10 pages)
10 September 1990Full accounts made up to 31 March 1990 (10 pages)
6 September 1989Full accounts made up to 31 March 1989 (10 pages)
6 September 1989Full accounts made up to 31 March 1989 (10 pages)
31 August 1988Full accounts made up to 31 March 1988 (11 pages)
31 August 1988Full accounts made up to 31 March 1988 (11 pages)
6 October 1987Full accounts made up to 31 March 1987 (12 pages)
6 October 1987Full accounts made up to 31 March 1987 (12 pages)
1 January 1987A selection of documents registered before 1 January 1987 (372 pages)
2 December 1986Full accounts made up to 31 March 1986 (15 pages)
2 December 1986Full accounts made up to 31 March 1986 (15 pages)
30 October 1985Accounts made up to 31 March 1985 (14 pages)
30 October 1985Accounts made up to 31 March 1985 (14 pages)
21 September 1982Accounts made up to 31 March 1982 (9 pages)
21 September 1982Accounts made up to 31 March 1982 (9 pages)
22 January 1982Accounts made up to 31 March 1981 (11 pages)
22 January 1982Accounts made up to 31 March 1981 (11 pages)
13 November 1980Accounts made up to 31 March 1980 (10 pages)
13 November 1980Accounts made up to 31 March 1980 (10 pages)
30 December 1979Accounts made up to 3 December 1979 (11 pages)
30 December 1979Accounts made up to 3 December 1979 (11 pages)
30 December 1979Accounts made up to 3 December 1979 (11 pages)
18 January 1979Accounts made up to 31 March 1979 (11 pages)
18 January 1979Accounts made up to 31 March 1979 (11 pages)
21 November 1977Accounts made up to 31 March 1977 (10 pages)
21 November 1977Accounts made up to 31 March 1977 (10 pages)
22 November 1976Accounts made up to 31 March 1976 (11 pages)
22 November 1976Accounts made up to 31 March 1976 (11 pages)
16 October 1975Accounts made up to 31 March 1975 (17 pages)
16 October 1975Accounts made up to 31 March 1975 (17 pages)
29 May 1961Incorporation (15 pages)
29 May 1961Incorporation (15 pages)