Company NameRosecrown Restaurants Limited
Company StatusDissolved
Company Number03973054
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mahmoud Salah Mohamed Elsaadany
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEgyptian
StatusClosed
Appointed01 March 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address54 Cumbrian Gardens
London
NW2 1EL
Secretary NameMr Mahmoud Salah Mohamed Elsaadany
StatusClosed
Appointed01 March 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address54 Cumbrian Gardens
London
NW2 1EL
Director NameMr Lawrence Handworker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMrs Sandra Thelma Handworker
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMiss Touria Rabbaa
NationalityMoroccan
StatusResigned
Appointed16 July 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 2008)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address14 Ormonde Terrace
London
NW8 7LP
Director NameDjana Matkovic
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address360a Cricklewood Lane
London
NW2 2QJ
Director NameAnna Szot
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2008)
RoleCashier
Correspondence Address82 Eastern Road
Romford
Essex
RM1 3QA
Secretary NameSherif El Magowry
NationalityIrish
StatusResigned
Appointed02 June 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2010)
RoleBusinessman
Correspondence Address42a Bedford Square
London
WC1B 3HX
Director NameSherif El-Magowry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Dean Street
London
W1D 3TA
Secretary NameSherif El-Magowry
NationalityIrish
StatusResigned
Appointed14 August 2008(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 May 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Dean Street
London
W1D 3TA
Director NameMiss Touria Rabbaa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMoroccan
StatusResigned
Appointed05 July 2010(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address54 Cumbrian Gardens
London
NW2 1EL
Secretary NameMiss Touria Rabbaa
StatusResigned
Appointed05 July 2010(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address54 Cumbrian Gardens
London
NW2 1EL
Director NameMr Ahmed Fahmi Fouda
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address194 Baker Street
London
NW1 5RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 Cumbrian Gardens
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£172,105
Cash£537
Current Liabilities£229,221

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

17 July 2008Delivered on: 30 July 2008
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited

Classification: Rent deposit deed
Secured details: £52,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: £52,500.00 together with any sums in the account see image for full details.
Outstanding
14 June 2005Delivered on: 17 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14 & 15 irving street, london t/nos NGL840230 and NGL843318. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 June 2005Delivered on: 4 June 2005
Satisfied on: 30 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Mahmoud Salah Mohamed Elsaadany as a secretary on 1 March 2020 (2 pages)
12 March 2020Termination of appointment of Touria Rabbaa as a secretary on 1 March 2020 (1 page)
12 March 2020Notification of Mahmood Salah Mohamed Elsaadany as a person with significant control on 1 March 2020 (2 pages)
12 March 2020Termination of appointment of Touria Rabbaa as a director on 1 March 2020 (1 page)
12 March 2020Appointment of Mr Mahmoud Salah Mohamed Elsaadany as a director on 1 March 2020 (2 pages)
12 March 2020Cessation of Touria Rabbaa as a person with significant control on 1 March 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 August 2019Registered office address changed from 43 Rotherhithe Street London SE16 5UB England to 54 Cumbrian Gardens London NW2 1EL on 5 August 2019 (1 page)
2 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 April 2019Registered office address changed from 37 Kings Avenue Woodford Green IG8 0JD England to 43 Rotherhithe Street London SE16 5UB on 6 April 2019 (1 page)
23 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
2 January 2019Registered office address changed from 14/15 Irving Street London WC2H 7AU to 37 Kings Avenue Woodford Green IG8 0JD on 2 January 2019 (1 page)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 December 2017Satisfaction of charge 2 in full (2 pages)
27 December 2017Satisfaction of charge 2 in full (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Registered office address changed from 194 Baker Street London NW1 5RT on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 194 Baker Street London NW1 5RT on 22 April 2014 (1 page)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of Ahmed Fouda as a director (1 page)
11 February 2013Termination of appointment of Ahmed Fouda as a director (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 July 2012Appointment of Ahmed Fouda as a director (2 pages)
26 July 2012Appointment of Ahmed Fouda as a director (2 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
5 August 2010Appointment of Miss Touria Rabbaa as a director (2 pages)
5 August 2010Appointment of Miss Touria Rabbaa as a director (2 pages)
4 August 2010Termination of appointment of Sherif El Magowry as a secretary (1 page)
4 August 2010Appointment of Miss Touria Rabbaa as a secretary (1 page)
4 August 2010Termination of appointment of Sherif El Magowry as a secretary (1 page)
4 August 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
4 August 2010Appointment of Miss Touria Rabbaa as a secretary (1 page)
4 August 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Sherif El-Magowry on 14 April 2010 (2 pages)
28 April 2010Secretary's details changed for Sherif El Magowry on 14 April 2010 (1 page)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Sherif El-Magowry on 14 April 2010 (2 pages)
28 April 2010Secretary's details changed for Sherif El Magowry on 14 April 2010 (1 page)
16 January 2010Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page)
16 January 2010Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page)
16 January 2010Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages)
16 January 2010Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages)
16 January 2010Director's details changed for Sherif El-Magowry on 1 December 2009 (2 pages)
16 January 2010Secretary's details changed for Sherif El Magowry on 1 December 2009 (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
7 May 2009Appointment terminated secretary sherif el-magowry (1 page)
7 May 2009Appointment terminated secretary sherif el-magowry (1 page)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 23 villiers street london WC2N 6ND (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 February 2009Registered office changed on 06/02/2009 from 23 villiers street london WC2N 6ND (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 November 2008Director appointed sherif el-magowry (1 page)
19 November 2008Secretary appointed sherif el-magowry (1 page)
19 November 2008Director appointed sherif el-magowry (1 page)
19 November 2008Secretary appointed sherif el-magowry (1 page)
16 September 2008Appointment terminated director anna szot (1 page)
16 September 2008Appointment terminated director anna szot (1 page)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Secretary appointed sherif el magowry (2 pages)
24 July 2008Secretary appointed sherif el magowry (2 pages)
24 July 2008Appointment terminated director touria rabbaa (1 page)
24 July 2008Appointment terminated director touria rabbaa (1 page)
24 July 2008Appointment terminated secretary touria rabbaa (1 page)
24 July 2008Appointment terminated secretary touria rabbaa (1 page)
22 May 2008Return made up to 14/04/08; full list of members (4 pages)
22 May 2008Return made up to 14/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 April 2007Return made up to 14/04/07; full list of members (7 pages)
29 April 2007Return made up to 14/04/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
19 June 2006Return made up to 14/04/06; full list of members (7 pages)
19 June 2006Return made up to 14/04/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page)
5 June 2006Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (6 pages)
4 June 2005Particulars of mortgage/charge (6 pages)
11 May 2005Return made up to 14/04/05; full list of members (7 pages)
11 May 2005Return made up to 14/04/05; full list of members (7 pages)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
13 May 2004Return made up to 14/04/04; full list of members (7 pages)
13 May 2004Return made up to 14/04/04; full list of members (7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
13 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
13 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
9 May 2003Return made up to 14/04/03; full list of members (7 pages)
9 May 2003Return made up to 14/04/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 May 2002Return made up to 14/04/02; full list of members (6 pages)
3 May 2002Return made up to 14/04/02; full list of members (6 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
25 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 14/04/01; full list of members (6 pages)
14 May 2001Return made up to 14/04/01; full list of members (6 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2000Registered office changed on 07/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (19 pages)
14 April 2000Incorporation (19 pages)