Company NameRosemead Property Investments Limited
DirectorsAnna Kanisius and James Bryan Mitchell
Company StatusActive
Company Number03122327
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anna Kanisius
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdes Cottage The Warren
Ewhurst
Cranleigh
Surrey
GU6 7NW
Director NameJames Bryan Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren
Ewhurst
Surrey
GU6 7NW
Secretary NameMs Anna Kanisius
NationalityBritish
StatusCurrent
Appointed06 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdes Cottage The Warren
Ewhurst
Cranleigh
Surrey
GU6 7NW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Anna Kanisius
100.00%
Ordinary

Financials

Year2014
Net Worth£259,296
Cash£21,908
Current Liabilities£46,843

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

14 February 2001Delivered on: 16 February 2001
Satisfied on: 15 November 2007
Persons entitled: Hsbc 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: Property k/a 6 eagle mansions salcombe road london N16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 2000Delivered on: 12 January 2000
Satisfied on: 15 November 2007
Persons entitled: Hsbc 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: 191B graham road hackney london E8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 August 1997Delivered on: 27 August 1997
Satisfied on: 15 November 2007
Persons entitled: Midland 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: 12 berkeley house brampton park estate well street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 1997Delivered on: 9 May 1997
Satisfied on: 15 November 2007
Persons entitled: Midland 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: The property k/a 1 karen house burma court burma road london N16 benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
1 February 1996Delivered on: 2 February 1996
Satisfied on: 15 November 2007
Persons entitled: Midland 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: 15 strale house wilmer gardens hoxton london and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
11 January 1996Delivered on: 12 January 1996
Satisfied on: 15 November 2007
Persons entitled: Midland 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: Flat 14 arcadia square wentworth street london and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
11 January 1996Delivered on: 12 January 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
29 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
7 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 March 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
26 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
1 December 2009Director's details changed for Anna Kanisius on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Anna Kanisius on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Bryan Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Bryan Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Bryan Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Anna Kanisius on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
2 July 2008S-div (1 page)
2 July 2008Resolutions
  • RES13 ‐ Subdivision 30/11/2007
(2 pages)
2 July 2008S-div (1 page)
2 July 2008Resolutions
  • RES13 ‐ Subdivision 30/11/2007
(2 pages)
2 April 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
27 March 2008Return made up to 28/10/07; full list of members (3 pages)
27 March 2008Return made up to 28/10/07; full list of members (3 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
8 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
25 April 2007Registered office changed on 25/04/07 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page)
25 April 2007Registered office changed on 25/04/07 from: edes cottage the warren ewhurst cranleigh surrey GU6 7NW (1 page)
2 February 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
2 February 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
20 January 2007Return made up to 28/10/06; full list of members (4 pages)
20 January 2007Return made up to 28/10/06; full list of members (4 pages)
30 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
30 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
11 November 2005Return made up to 28/10/05; full list of members (7 pages)
11 November 2005Return made up to 28/10/05; full list of members (7 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
10 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
21 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
21 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
3 January 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
31 October 2002Return made up to 28/10/02; full list of members (7 pages)
31 October 2002Return made up to 28/10/02; full list of members (7 pages)
28 January 2002Return made up to 28/10/01; full list of members (6 pages)
28 January 2002Return made up to 28/10/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 30 November 1999 (8 pages)
28 December 2000Full accounts made up to 30 November 1999 (8 pages)
1 December 2000Return made up to 28/10/00; full list of members (6 pages)
1 December 2000Return made up to 28/10/00; full list of members (6 pages)
3 October 2000Return made up to 28/10/99; full list of members (6 pages)
3 October 2000Return made up to 28/10/99; full list of members (6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Full accounts made up to 30 November 1998 (9 pages)
19 October 1999Full accounts made up to 30 November 1998 (9 pages)
12 November 1998Full accounts made up to 30 November 1997 (8 pages)
12 November 1998Full accounts made up to 30 November 1997 (8 pages)
31 October 1998Return made up to 28/10/98; full list of members (6 pages)
31 October 1998Return made up to 28/10/98; full list of members (6 pages)
14 November 1997Full accounts made up to 30 November 1996 (8 pages)
14 November 1997Full accounts made up to 30 November 1996 (8 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1996Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page)
2 March 1996Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
6 November 1995Incorporation (26 pages)
6 November 1995Incorporation (26 pages)