Company NameRosa Services Limited
Company StatusDissolved
Company Number01170261
CategoryPrivate Limited Company
Incorporation Date15 May 1974(50 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameD And D (Fine Limits S.M.W.) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 2018(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Rollesby Way
London
SE28 8LR
Director NameMr David Karl Costar
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 14 June 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Harvey Road
Hounslow
Middlesex
TW4 5LX
Secretary NameMiss Tanya Costar
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 April 1997)
RoleCompany Director
Correspondence Address16 Romana Court
Staines
Middlesex
TW18 4QJ
Secretary NameMiss Linda Costa
NationalityBritish
StatusResigned
Appointed07 April 1997(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 August 2004)
RoleCompany Director
Correspondence Address67 Crieff Road
Teddington
Middlesex
TW11 9DT
Secretary NamePribus Consultancy Ltd (Corporation)
StatusResigned
Appointed21 August 2004(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2008)
Correspondence AddressThe Rafters
32 Fernside Avenue Mill Hill
London
NW7 3AY

Contact

Websitesheetmetalproduction.com
Email address[email protected]
Telephone020 89793545
Telephone regionLondon

Location

Registered Address4 Rollesby Way
London
SE28 8LR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

99 at £1Mr David Costar
99.00%
Ordinary
1 at £1Miss Tanya Costar
1.00%
Ordinary

Financials

Year2014
Net Worth£124,823
Cash£4
Current Liabilities£201,406

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

28 March 2018Delivered on: 18 April 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 April 1997Delivered on: 16 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr David Karl Costar on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr David Karl Costar on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 November 2008Appointment terminated secretary pribus consultancy LTD (1 page)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2006Return made up to 02/04/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2005Return made up to 02/04/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 02/04/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 June 2003Return made up to 02/04/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 July 2002Return made up to 02/04/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2001Return made up to 02/04/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 August 2000Return made up to 02/04/00; full list of members (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 July 1999Return made up to 02/04/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 May 1998Return made up to 02/04/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 July 1997Return made up to 02/04/97; no change of members (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
7 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 April 1996Return made up to 02/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 July 1995Return made up to 02/04/95; no change of members (4 pages)