Company NameRosewood Gallery Limited
DirectorsUmar Shahzad Piracha and Ali Mohammad Sajjad
Company StatusActive
Company Number03619294
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Previous NameRosewood Carpets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Umar Shahzad Piracha
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Connaught Street
Marble Arch
London
W2 2AZ
Director NameMr Ali Mohammad Sajjad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Connaught Street
Marble Arch
London
W2 2AZ
Director NameMahdi Sajjad
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleBusinessman
Correspondence Address103
Al Salem Tower
Shaikh Zayed Road PO Box 11950
Dubai
United Arab Emirates
Secretary NameAli Al Sajjad
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address53a Oakwood Court
Abbotsbury Road
London
W14 8JY
Director NameSahib Sajjad
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Park View Road
Dollis Hill
London
NW10 1AD
Director NameAli Al Sajjad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2007)
RoleCarpet Retailer
Correspondence Address53a Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameSahib Sajjad
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 02 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla H131, Street 6c Area 343, Off Wasl Road
Dar Wasl
Dubai
122312
Director NameSayed Mohammed Sajjad
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2006)
RoleSurveyor
Correspondence AddressFlat A
33 Connaught Street
London
W2 2AZ
Director NameSahib Sajjad
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(7 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 August 2020)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 122312
Villa H131, Street 6c Area 343, Off Wasl Road
Dar Wasl
Dubai
United Arab Emirates
Director NameMr Zamahn Mahdi Sajjad
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 August 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakwood Court
London
NW14 8JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterosewoodcarpets.com
Email address[email protected]
Telephone020 72622652
Telephone regionLondon

Location

Registered Address33 Connaught Street
Marble Arch
London
W2 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£216,499
Cash£13,914
Current Liabilities£482,929

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (7 pages)
4 April 2023Termination of appointment of Umar Shahzad Piracha as a director on 24 March 2023 (1 page)
2 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
28 August 2022Micro company accounts made up to 31 August 2021 (8 pages)
6 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
12 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (7 pages)
20 August 2020Appointment of Mr Umar Shahzad Piracha as a director on 1 August 2020 (2 pages)
20 August 2020Termination of appointment of Sahib Sajjad as a secretary on 2 August 2020 (1 page)
20 August 2020Appointment of Mr Ali Mohammad Sajjad as a director on 1 August 2020 (2 pages)
20 August 2020Termination of appointment of Sahib Sajjad as a director on 2 August 2020 (1 page)
17 September 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Secretary's details changed for Sahib Sajjad on 30 August 2018 (1 page)
30 August 2018Change of details for Mr Sahib Mohammed Sajjad as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
30 August 2018Director's details changed for Sahib Sajjad on 30 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
19 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 October 2017Cessation of Mousa Abdulmohsen a Al Mousa as a person with significant control on 17 August 2016 (1 page)
19 October 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 October 2017Notification of Sahib Mohammed Sajjad as a person with significant control on 17 August 2016 (2 pages)
19 October 2017Notification of Sahib Mohammed Sajjad as a person with significant control on 17 August 2016 (2 pages)
19 October 2017Cessation of Mousa Abdulmohsen a Al Mousa as a person with significant control on 17 August 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
28 October 2016Secretary's details changed for Sahib Sajjad on 15 August 2016 (1 page)
28 October 2016Secretary's details changed for Sahib Sajjad on 15 August 2016 (1 page)
28 October 2016Director's details changed for Sahib Sajjad on 15 August 2016 (2 pages)
28 October 2016Director's details changed for Sahib Sajjad on 15 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Termination of appointment of Zamahn Mahdi Sajjad as a director on 15 August 2014 (1 page)
11 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Termination of appointment of Zamahn Mahdi Sajjad as a director on 15 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Director's details changed for Zamahn Mahdi Sajjad on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Zamahn Mahdi Sajjad on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Zamahn Mahdi Sajjad on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
1 April 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 16/08/08; full list of members (3 pages)
2 September 2008Return made up to 16/08/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
30 July 2007Company name changed rosewood carpets LIMITED\certificate issued on 30/07/07 (2 pages)
30 July 2007Company name changed rosewood carpets LIMITED\certificate issued on 30/07/07 (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 September 2004Return made up to 20/08/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
17 September 2003Return made up to 20/08/03; full list of members (7 pages)
17 September 2003Return made up to 20/08/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
17 October 2002Return made up to 20/08/02; full list of members (6 pages)
17 October 2002Return made up to 20/08/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 September 2001Return made up to 20/08/01; full list of members (6 pages)
5 September 2001Return made up to 20/08/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 September 2000Return made up to 20/08/00; full list of members (6 pages)
1 September 2000Return made up to 20/08/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 October 1999Return made up to 20/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
11 October 1999Return made up to 20/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(6 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
20 August 1998Incorporation (15 pages)
20 August 1998Incorporation (15 pages)