Company NameRosetower Ltd
Company StatusActive
Company Number03420847
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed02 January 2002(4 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMrs Elena Saberski
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a 149a Stamford Hill
London
N16 5LL
Secretary NameEsther Rothfeld
NationalityBritish
StatusResigned
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address25 Egerton Road
London
N16 6UE
Director NameMr Aron Dym
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2010(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House 149a 149a Stamford Hill
London
N16 5LL
Director NameMr Shlomo Irzhak Stern
Date of BirthDecember 1993 (Born 30 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2014(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address25 Egerton Road
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88020190
Telephone regionLondon

Location

Registered AddressMedcar House 149a
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£220,442
Cash£669
Current Liabilities£146,860

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 September 2023 (7 months, 4 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

27 February 2018Delivered on: 7 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
27 February 2018Delivered on: 7 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Limerick house, heathside park road, woking GU22 7JF registered at hm land registry with title absolute under title number SY289129.
Outstanding
14 February 2018Delivered on: 20 February 2018
Persons entitled: Highdorn Co. Limited

Classification: A registered charge
Particulars: Limerick house, heathside park road, woking registered under title no SY289129.
Outstanding
30 January 2002Delivered on: 5 February 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 14 knole rd,boscombe,bournemouth,dorset BH1 4DQ; dt 67447. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 January 2002Delivered on: 5 February 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over. Undertaking and all property and assets.
Outstanding
3 December 1997Delivered on: 10 December 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 1997Delivered on: 10 December 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Limerick house heathside park road woking t/n SY289129. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

24 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 November 2022Appointment of Mrs Elena Saberski as a director on 1 November 2022 (2 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 September 2022Current accounting period extended from 27 December 2022 to 30 December 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
14 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
10 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 August 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
7 March 2018Registration of charge 034208470007, created on 27 February 2018 (12 pages)
7 March 2018Registration of charge 034208470006, created on 27 February 2018 (18 pages)
20 February 2018Registration of charge 034208470005, created on 14 February 2018 (5 pages)
12 February 2018Satisfaction of charge 3 in full (1 page)
12 February 2018Satisfaction of charge 2 in full (1 page)
12 February 2018Satisfaction of charge 4 in full (2 pages)
12 February 2018Satisfaction of charge 1 in full (2 pages)
30 January 2018Termination of appointment of Shlomo Irzhak Stern as a director on 17 January 2018 (1 page)
21 December 2017Micro company accounts made up to 28 December 2016 (2 pages)
21 December 2017Micro company accounts made up to 28 December 2016 (2 pages)
25 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
28 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 August 2017Notification of Mya Charitable Trust as a person with significant control on 18 September 2016 (1 page)
28 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 August 2017Notification of Mya Charitable Trust as a person with significant control on 18 September 2016 (1 page)
28 August 2017Notification of Mya Charitable Trust as a person with significant control on 28 August 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
24 December 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
24 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
3 September 2014Termination of appointment of Aron Dym as a director on 1 August 2014 (1 page)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Appointment of Mr Shlomo Irzhak Stern as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Aron Dym as a director on 1 August 2014 (1 page)
3 September 2014Termination of appointment of Aron Dym as a director on 1 August 2014 (1 page)
3 September 2014Appointment of Mr Shlomo Irzhak Stern as a director on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Appointment of Mr Shlomo Irzhak Stern as a director on 1 August 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
12 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
12 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
17 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
21 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
27 January 2011Appointment of Mr Aron Dym as a director (2 pages)
27 January 2011Appointment of Mr Aron Dym as a director (2 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
20 August 2009Return made up to 18/08/09; full list of members (4 pages)
20 August 2009Return made up to 18/08/09; full list of members (4 pages)
4 December 2008Return made up to 18/08/08; full list of members (7 pages)
4 December 2008Return made up to 18/08/08; full list of members (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
3 March 2008Return made up to 18/08/07; no change of members (7 pages)
3 March 2008Return made up to 18/08/07; no change of members (7 pages)
29 February 2008Registered office changed on 29/02/2008 from 4 amhurst parade amhurst park london N16 5AA (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4 amhurst parade amhurst park london N16 5AA (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
24 November 2006Return made up to 18/08/06; full list of members (7 pages)
24 November 2006Return made up to 18/08/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
19 October 2005Return made up to 18/08/05; full list of members (7 pages)
19 October 2005Return made up to 18/08/05; full list of members (7 pages)
27 September 2004Return made up to 18/08/04; full list of members (6 pages)
27 September 2004Return made up to 18/08/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
8 October 2003Return made up to 18/08/03; full list of members (6 pages)
8 October 2003Return made up to 18/08/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
26 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
6 December 2001Return made up to 18/08/01; full list of members (6 pages)
6 December 2001Return made up to 18/08/01; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
14 November 2000Return made up to 18/08/00; full list of members (6 pages)
14 November 2000Return made up to 18/08/00; full list of members (6 pages)
15 October 1999Return made up to 18/08/99; no change of members (4 pages)
15 October 1999Return made up to 18/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (2 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (2 pages)
15 January 1999Return made up to 18/08/98; full list of members (6 pages)
15 January 1999Return made up to 18/08/98; full list of members (6 pages)
16 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
16 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Registered office changed on 06/11/97 from: 149 cleveland street london W1P 5PH (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 149 cleveland street london W1P 5PH (1 page)
24 September 1997Registered office changed on 24/09/97 from: 43 wellington avenue london N15 6AX (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: 43 wellington avenue london N15 6AX (1 page)
18 August 1997Incorporation (15 pages)
18 August 1997Incorporation (15 pages)