London
SE5 9PG
Secretary Name | Mr Gerard Anthony Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 48 Southwell Road London SE5 9PG |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | ligne-roset-westend.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73231248 |
Telephone region | London |
Registered Address | 23-25 Mortimer Street London W1T 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Gerard Wade 50.00% Ordinary |
---|---|
1 at £1 | Robert Hasty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£195,324 |
Cash | £361 |
Current Liabilities | £863,059 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
3 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2004 | Delivered on: 9 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation 31037720. Outstanding |
9 June 2004 | Delivered on: 25 June 2004 Persons entitled: Roset (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H ground floor and basement at 23/25 mortimer street london together with all buildings and fixtures any money received under any policy of insurance. See the mortgage charge document for full details. Outstanding |
9 June 2004 | Delivered on: 22 June 2004 Persons entitled: National Westminster 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 |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
6 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2015 | Registration of charge 050923790004, created on 3 July 2015 (5 pages) |
8 July 2015 | Registration of charge 050923790004, created on 3 July 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
22 May 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
21 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Robert Hasty on 2 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Hasty on 2 April 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
6 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 May 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Company name changed ligne rose westend LIMITED\certificate issued on 05/05/04 (2 pages) |
2 April 2004 | Incorporation (6 pages) |