Company NameRose Park Off Licence Limited
DirectorsMalkit Ram and Kulbinder Kaur
Company StatusActive
Company Number04858961
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Malkit Ram
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address144 Wolverhampton Street
Darlaston
West Midlands
WS10 8TX
Director NameMrs Kulbinder Kaur
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address144 Wolverhampton Street
Darlaston
West Midlands
WS10 8TX
Director NameMrs Surjit Kaur
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address144 Wolverhampton Street
Darlaston
West Midlands
WS10 8TX
Director NameMr Surjit Singh Malhi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address144 Wolverhampton Street
Darlaston
West Midlands
WS10 8TX
Secretary NameMr Surjit Singh Malhi
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Wolverhampton Street
Darlaston
West Midlands
WS10 8TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Kulwinder Kaur
50.00%
Ordinary
2 at £1Malkit Ram
50.00%
Ordinary

Financials

Year2014
Net Worth£5,813
Cash£2,102
Current Liabilities£98,778

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

11 September 2003Delivered on: 12 September 2003
Persons entitled: Hsbc Bank PLC

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

Filing History

8 January 2024Director's details changed for Mrs Kulwinder Kaur on 1 October 2009 (2 pages)
1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 28 February 2023 (6 pages)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 28 February 2022 (6 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 28 February 2021 (6 pages)
11 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
16 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 28 February 2019 (6 pages)
19 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
(4 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
(4 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 May 2015Termination of appointment of Surjit Singh Malhi as a secretary on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Singh Malhi as a director on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Kaur as a director on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Singh Malhi as a director on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Kaur as a director on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Kaur as a director on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Singh Malhi as a secretary on 1 December 2014 (1 page)
5 May 2015Termination of appointment of Surjit Singh Malhi as a director on 1 December 2014 (1 page)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(7 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(7 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(7 pages)
2 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(7 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(7 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(7 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
2 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
2 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
29 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
22 August 2010Director's details changed for Kulwinder Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Kulwinder Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Surjit Singh Malhi on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Kulwinder Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Surjit Singh Malhi on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Malkit Ram on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Surjit Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Surjit Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Malkit Ram on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Malkit Ram on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Surjit Singh Malhi on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Surjit Kaur on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 September 2009Return made up to 07/08/09; full list of members (5 pages)
10 September 2009Return made up to 07/08/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 March 2009Registered office changed on 30/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
30 March 2009Registered office changed on 30/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
26 August 2008Return made up to 07/08/08; full list of members (5 pages)
26 August 2008Return made up to 07/08/08; full list of members (5 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 February 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
6 February 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 August 2006Return made up to 07/08/06; full list of members (9 pages)
25 August 2006Return made up to 07/08/06; full list of members (9 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 07/08/05; full list of members (9 pages)
9 August 2005Return made up to 07/08/05; full list of members (9 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 August 2004Return made up to 07/08/04; full list of members (8 pages)
11 August 2004Return made up to 07/08/04; full list of members (8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)