London
SW1W 8JT
Director Name | Peter James Cleary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 19 Shenley Hill Radlett Hertfordshire WD7 7AT |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Ailish Martina Christian West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Secretary Name | Ms Sarah Owen |
---|---|
Status | Resigned |
Appointed | 18 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 August 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 16 Caroline Terrace London SW1W 8JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Rose Lane (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
5 September 2022 | Notification of Rose Lane (Gp) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2022 | Cessation of Adelaide Investment (Holdings) Limited as a person with significant control on 18 June 2018 (1 page) |
5 September 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2022 | Change of details for Adelaide Investment (Holdings) Limited as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Registered office address changed from Kynnersley Park Road Stoke Poges Slough SL2 4PG England to 16 Caroline Terrace London SW1W 8JT on 14 June 2022 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
2 July 2021 | Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 2 July 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Sarah Owen as a secretary on 24 February 2020 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 July 2019 | Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 18 June 2018 (1 page) |
1 July 2019 | Notification of Adelaide Investment (Holdings) Limited as a person with significant control on 18 June 2018 (2 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page) |
29 June 2018 | Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page) |
29 June 2018 | Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Christopher Hancock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony Edwards as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Christopher Hancock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony Edwards as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony Edwards as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Christopher Hancock as a person with significant control on 29 June 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
18 July 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
18 July 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
8 September 2015 | Termination of appointment of Ls Director Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Land Securities Management Services Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Christopher Hancock as a director on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Michael Arnaouti as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 August 2015 (1 page) |
8 September 2015 | Registered office address changed from 5 Strand London WC2N 5AF to 40 Grosvenor Gardens London SW1W 0EB on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Michael Arnaouti as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Land Securities Management Services Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Christopher Hancock as a director on 18 August 2015 (2 pages) |
8 September 2015 | Registered office address changed from 5 Strand London WC2N 5AF to 40 Grosvenor Gardens London SW1W 0EB on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Ms Sarah Owen as a secretary on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ls Director Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Ms Sarah Owen as a secretary on 18 August 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 June 2015 | Termination of appointment of Ailish Martina Christian West as a director on 26 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Ailish Martina Christian West as a director on 26 May 2015 (1 page) |
2 June 2015 | Appointment of Mr Michael Arnaouti as a director on 26 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Arnaouti as a director on 26 May 2015 (2 pages) |
19 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
19 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 February 2010 | Amending 288A to correct surname (3 pages) |
3 February 2010 | Amending 288A to correct surname (3 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 August 2009 | Director appointed ailish martina christain (3 pages) |
19 August 2009 | Director appointed ls retail director LIMITED (4 pages) |
19 August 2009 | Director appointed ailish martina christain (3 pages) |
19 August 2009 | Director appointed ls retail director LIMITED (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
3 April 2008 | Appointment terminated director peter cleary (1 page) |
3 April 2008 | Appointment terminated director peter cleary (1 page) |
18 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (5 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (5 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (5 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: lacon house theobald's road london WC1X 8RW (1 page) |
2 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Memorandum and Articles of Association (18 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (9 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Memorandum and Articles of Association (18 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (9 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Registered office changed on 02/05/03 from: lacon house theobald's road london WC1X 8RW (1 page) |
14 March 2003 | Company name changed shelfco (no.2790) LIMITED\certificate issued on 14/03/03 (2 pages) |
14 March 2003 | Company name changed shelfco (no.2790) LIMITED\certificate issued on 14/03/03 (2 pages) |
10 September 2002 | Incorporation (24 pages) |
10 September 2002 | Incorporation (24 pages) |