Company NameRosenlong Limited
DirectorsIndravadan Patel and Shivali Leena Patel
Company StatusActive
Company Number01589199
CategoryPrivate Limited Company
Incorporation Date5 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Indravadan Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(9 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameMrs Daksha Patel
StatusCurrent
Appointed27 January 2014(32 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address55 Amery Road
London
HA1 3UH
Director NameMs Shivali Leena Patel
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(34 years after company formation)
Appointment Duration8 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address486 Harrow Road
London
W9 3QA
Director NameMr Kantilal Shah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(9 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 27 January 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address40 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMr Kantilal Shah
NationalityBritish
StatusResigned
Appointed21 December 1990(9 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fitzjames Avenue
Croydon
Surrey
CR0 5DD

Contact

Telephone020 89698959
Telephone regionLondon

Location

Registered Address486 Harrow Road
London
W9 3QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

25k at £1Indra Vadan Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£350,785
Cash£328,055
Current Liabilities£241,748

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

9 August 1988Delivered on: 12 August 1988
Satisfied on: 16 August 1996
Persons entitled: Meghraj Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the ground floor & basement, of no. 484, harrow road, london, NW9 the proceeds of sale goodwill (see doc for full details).
Fully Satisfied

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
17 April 2023Change of details for Ms Shivali Leena Patel as a person with significant control on 17 April 2023 (2 pages)
7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
4 October 2022Cessation of Indravadan Patel as a person with significant control on 31 January 2019 (1 page)
4 October 2022Notification of Shivali Leena Patel as a person with significant control on 6 April 2016 (2 pages)
4 October 2022Director's details changed for Mr Indra Vadan Patel on 4 October 2022 (2 pages)
4 October 2022Change of details for Mr Indra Vadan Patel as a person with significant control on 4 October 2022 (2 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (12 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(5 pages)
12 October 2015Appointment of Ms Shivali Leena Patel as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Ms Shivali Leena Patel as a director on 1 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Indra patel to complete forms SHO3 and SHO6 to companies house 30/11/2013
(2 pages)
21 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Indra patel to complete forms SHO3 and SHO6 to companies house 30/11/2013
(2 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 25,000
(4 pages)
12 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 25,000 on 2013-11-30
(3 pages)
12 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 25,000
(3 pages)
12 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 25,000
(3 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 25,000
(4 pages)
5 February 2014Termination of appointment of a secretary (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
5 February 2014Termination of appointment of a secretary (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
4 February 2014Appointment of Mrs Daksha Patel as a secretary (2 pages)
4 February 2014Termination of appointment of Kantilal Shah as a director (1 page)
4 February 2014Termination of appointment of Kantilal Shah as a director (1 page)
4 February 2014Director's details changed for Mr Indra Vadan Patel on 27 January 2014 (2 pages)
4 February 2014Appointment of Mrs Daksha Patel as a secretary (2 pages)
4 February 2014Appointment of Mrs Daksha Patel as a secretary (2 pages)
4 February 2014Termination of appointment of Kantilal Shah as a director (1 page)
4 February 2014Appointment of Mrs Daksha Patel as a secretary (2 pages)
4 February 2014Termination of appointment of Kantilal Shah as a secretary (1 page)
4 February 2014Termination of appointment of Kantilal Shah as a secretary (1 page)
4 February 2014Director's details changed for Mr Indra Vadan Patel on 27 January 2014 (2 pages)
4 February 2014Termination of appointment of Kantilal Shah as a director (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2012Amended accounts made up to 30 April 2011 (6 pages)
25 January 2012Amended accounts made up to 30 April 2011 (6 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Director's details changed for Mr Kantilal Shah on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Kantilal Shah on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Indra Vadan Patel on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Indra Vadan Patel on 27 January 2010 (2 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 May 2008Return made up to 21/12/07; full list of members (4 pages)
20 May 2008Return made up to 21/12/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 February 2007Return made up to 21/12/06; full list of members (3 pages)
5 February 2007Return made up to 21/12/06; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 21/12/05; full list of members (3 pages)
5 April 2006Return made up to 21/12/05; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 February 2005Return made up to 21/12/04; full list of members (8 pages)
3 February 2005Return made up to 21/12/04; full list of members (8 pages)
17 March 2004Return made up to 21/12/03; full list of members (8 pages)
17 March 2004Return made up to 21/12/03; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2003Return made up to 21/12/02; full list of members (8 pages)
1 March 2003Return made up to 21/12/02; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 March 2002Return made up to 21/12/01; full list of members (7 pages)
12 March 2002Return made up to 21/12/01; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 January 2001Return made up to 21/12/00; full list of members (8 pages)
25 January 2001Return made up to 21/12/00; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2000Return made up to 21/12/99; full list of members (7 pages)
12 January 2000Return made up to 21/12/99; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 February 1999Return made up to 21/12/98; full list of members (6 pages)
5 February 1999Return made up to 21/12/98; full list of members (6 pages)
19 March 1998Return made up to 21/12/97; no change of members (4 pages)
19 March 1998Return made up to 21/12/97; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 January 1997Return made up to 21/12/96; full list of members (6 pages)
6 January 1997Return made up to 21/12/96; full list of members (6 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Return made up to 21/12/95; no change of members (4 pages)
25 March 1996Return made up to 21/12/95; no change of members (4 pages)
24 March 1996Return made up to 21/12/94; full list of members (8 pages)
24 March 1996Return made up to 21/12/94; full list of members (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)