Company NameRoseshire Properties Ltd
DirectorAlexander Lippa Eichenstein
Company StatusActive
Company Number03508337
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Lippa Eichenstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Moundfield Road
London
N16 6DT
Secretary NameMr Rivka Eichenstein
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Moundfield Road
London
N16 6DT
Director NameMrs Rivka Niederman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jessam Avenue
London
E5 9DU
Secretary NameMrs Elizabeth Endzweig
NationalityBritish
StatusResigned
Appointed03 July 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address87 St Ann's Road
Stamford Hill
London
N15 6NJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£141,090
Cash£2,487
Current Liabilities£386,481

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

23 February 2006Delivered on: 28 February 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 9, mowbray court, ewart grove, london.
Outstanding
7 February 2006Delivered on: 10 February 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 osbaldeston road,london.
Outstanding
16 March 1999Delivered on: 20 March 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of any offer of loan or on any account whatsoever.
Particulars: F/H title EGL50973 relating to 304 grove green road leytonstone london borough of waltham forest,f/h title number 430392 relating to 46 osbalston road hackney london borough of hackney,l/h title number NGL425538 relating to 9 mowbray court ewart grove london borough of haringey l/f t/n relating to 166 mile end road stepney london borough of tower hamlets and the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1998Delivered on: 9 July 1998
Persons entitled: David Schreiber and Irene Schreiber

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 46 osbaldeston rd,hackney; (ii) 12 reed's place,st.pancras; (iii) 9 mowbray court,ewart grove,haringey; (iv) 166 mile end rd,stepney; (v) 304 grove green rd,leytonstone.
Outstanding

Filing History

13 February 2024Confirmation statement made on 11 February 2024 with updates (4 pages)
6 July 2023Current accounting period extended from 30 July 2023 to 31 December 2023 (1 page)
20 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
3 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
26 August 2021Registered office address changed from 37 Oldhill Street London N16 6LR to 87 st Ann's Road Stamford Hill London N15 6NJ on 26 August 2021 (1 page)
20 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
30 March 2016All of the property or undertaking has been released from charge 2 (2 pages)
30 March 2016All of the property or undertaking has been released from charge 2 (2 pages)
18 March 2016Amended total exemption small company accounts made up to 30 July 2014 (7 pages)
18 March 2016Amended total exemption small company accounts made up to 30 July 2014 (7 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
12 June 2015Amended total exemption small company accounts made up to 30 July 2014 (7 pages)
12 June 2015Amended total exemption small company accounts made up to 30 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
11 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
11 February 2015All of the property or undertaking has been released from charge 2 (2 pages)
11 February 2015All of the property or undertaking has been released from charge 2 (2 pages)
11 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 April 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Return made up to 11/02/07; full list of members (2 pages)
11 April 2007Return made up to 11/02/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 11/02/06; full list of members (2 pages)
16 February 2006Return made up to 11/02/06; full list of members (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 March 2005Return made up to 11/02/05; full list of members (2 pages)
1 March 2005Return made up to 11/02/05; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 March 2004Return made up to 11/02/04; full list of members (6 pages)
4 March 2004Return made up to 11/02/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Return made up to 11/02/03; full list of members (6 pages)
4 June 2003Return made up to 11/02/03; full list of members (6 pages)
29 May 2003Registered office changed on 29/05/03 from: 37 old hill street london N16 6LR (1 page)
29 May 2003Registered office changed on 29/05/03 from: 37 old hill street london N16 6LR (1 page)
3 April 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 July 2002Return made up to 11/02/02; full list of members (6 pages)
15 July 2002Return made up to 11/02/02; full list of members (6 pages)
9 July 2002Registered office changed on 09/07/02 from: 115 craven park road london N15 (1 page)
9 July 2002Registered office changed on 09/07/02 from: 115 craven park road london N15 (1 page)
18 July 2001Registered office changed on 18/07/01 from: 147 stamford hill london N16 5LG (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 147 stamford hill london N16 5LG (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 March 2001Return made up to 11/02/01; full list of members (6 pages)
13 March 2001Return made up to 11/02/01; full list of members (6 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 5-9 hatton wall london EC1N 8HX (1 page)
16 August 1999Registered office changed on 16/08/99 from: 5-9 hatton wall london EC1N 8HX (1 page)
26 April 1999Return made up to 11/02/99; full list of members (6 pages)
26 April 1999Return made up to 11/02/99; full list of members (6 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
24 November 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 November 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
14 September 1998Registered office changed on 14/09/98 from: 5-9 hatton wall london EC1N 8HX (1 page)
14 September 1998Registered office changed on 14/09/98 from: 5-9 hatton wall london EC1N 8HX (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 43 wellington avenue london N15 6AX (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 43 wellington avenue london N15 6AX (1 page)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
11 February 1998Incorporation (14 pages)
11 February 1998Incorporation (14 pages)