Company NameRose Leatherwear Limited
DirectorAneel Yasin
Company StatusActive
Company Number01297447
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Aneel Yasin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Wentworth Street
London
E1 7TB
Director NameMr Nadeem Yasin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(14 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Stonehall Avenue
Ilford
Essex
IG1 3SH
Director NameMr Mohammad Yasin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(14 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 20 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Stonehall Avenue
Redbridge
Ilford
Essex
IG1 3SH
Director NameMrs Rehana Yasin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(14 years, 9 months after company formation)
Appointment Duration30 years (resigned 05 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Stonehall Avenue
Redbridge
Ilford
Essex
IG1 3SH
Secretary NameMrs Rehana Yasin
NationalityBritish
StatusResigned
Appointed14 November 1991(14 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Stonehall Avenue
Redbridge
Ilford
Essex
IG1 3SH

Contact

Telephone020 72479681
Telephone regionLondon

Location

Registered Address3-5 Wentworth Street
London
E1 7TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Mohammad Yasin
90.00%
Ordinary
10 at £1Rehana Yasin
10.00%
Ordinary

Financials

Year2014
Net Worth£12,989
Cash£5,684
Current Liabilities£41,056

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

6 August 2001Delivered on: 10 August 2001
Persons entitled: National Westminster 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: The freehold property 35 wentworth street london E1 in the london borough of tower hamlets title number EGL267299. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 May 2001Delivered on: 24 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 663 high road leytonstone london EGL419035. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 January 1991Delivered on: 18 January 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re rose leatherwear limited.
Outstanding

Filing History

16 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 May 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
31 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 April 2016Registered office address changed from 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ to 3-5 Wentworth Street London E1 7TB on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ to 3-5 Wentworth Street London E1 7TB on 28 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
22 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
6 November 2014Registered office address changed from 485 London Road Westcliff on Sea Essex SS0 9LG to 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 485 London Road Westcliff on Sea Essex SS0 9LG to 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 485 London Road Westcliff on Sea Essex SS0 9LG to 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ on 6 November 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
25 January 2010Director's details changed for Mohammad Yasin on 10 December 2009 (2 pages)
25 January 2010Secretary's details changed for Rehana Yasin on 10 December 2009 (1 page)
25 January 2010Secretary's details changed for Rehana Yasin on 10 December 2009 (1 page)
25 January 2010Director's details changed for Mohammad Yasin on 10 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Rehana Yasin on 10 December 2009 (2 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Rehana Yasin on 10 December 2009 (2 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 14/11/07; full list of members (2 pages)
9 January 2008Return made up to 14/11/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 14/11/05; full list of members (2 pages)
14 December 2005Return made up to 14/11/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 14/11/04; full list of members (7 pages)
7 January 2005Return made up to 14/11/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2003Return made up to 14/11/02; full list of members (7 pages)
19 March 2003Return made up to 14/11/02; full list of members (7 pages)
4 February 2002Return made up to 14/11/01; full list of members (6 pages)
4 February 2002Return made up to 14/11/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Particulars of mortgage/charge (4 pages)
10 August 2001Particulars of mortgage/charge (4 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2001Return made up to 14/11/00; full list of members (6 pages)
29 March 2001Return made up to 14/11/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 14/11/99; full list of members (6 pages)
28 January 2000Return made up to 14/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Return made up to 14/11/97; no change of members (4 pages)
23 December 1997Return made up to 14/11/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 14/11/96; full list of members (6 pages)
28 January 1997Return made up to 14/11/96; full list of members (6 pages)
15 February 1996Return made up to 14/11/95; no change of members (4 pages)
15 February 1996Return made up to 14/11/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)