Company NameLa Rosa London Limited
DirectorsJaya Shumoogam and Radha Krishna Shumoogam
Company StatusActive
Company Number05557619
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Jaya Shumoogam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Babington Road
Streatham
London
SW16 6AN
Director NameRadha Krishna Shumoogam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Babington Road
Streatham
London
SW16 6AN
Secretary NameMiss Jaya Shumoogam
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Babington Road
Streatham
London
SW16 6AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address97 Babington Road
Streatham
London
SW16 6AN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jaya Luxmi Shumoogam
50.00%
Ordinary
50 at £1Radha Krishna Shumoogm
50.00%
Ordinary

Financials

Year2014
Net Worth-£308,666
Cash£12,101
Current Liabilities£641,137

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

13 April 2006Delivered on: 3 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 mitcham lane london.
Outstanding
8 November 2005Delivered on: 18 November 2005
Persons entitled: Barclays 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

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
2 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 October 2019Satisfaction of charge 2 in full (4 pages)
26 October 2019Satisfaction of charge 1 in full (7 pages)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (10 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (10 pages)
11 October 2016Registered office address changed from 97 Babington Road London Streatham SW16 6AN United Kingdom to 97 Babington Road Streatham London SW16 6AN on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Miss Jaya Shumoogam on 2 September 2016 (1 page)
11 October 2016Secretary's details changed for Miss Jaya Shumoogam on 2 September 2016 (1 page)
11 October 2016Director's details changed for Radha Krishna Shumoogam on 2 September 2016 (2 pages)
11 October 2016Director's details changed for Miss Jaya Shumoogam on 2 September 2016 (2 pages)
11 October 2016Director's details changed for Radha Krishna Shumoogam on 2 September 2016 (2 pages)
11 October 2016Director's details changed for Miss Jaya Shumoogam on 2 September 2016 (2 pages)
11 October 2016Registered office address changed from 97 Babington Road London Streatham SW16 6AN United Kingdom to 97 Babington Road Streatham London SW16 6AN on 11 October 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Registered office address changed from 97 Babington Road London SW16 6AN to 97 Babington Road London Streatham SW16 6AN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 97 Babington Road London SW16 6AN to 97 Babington Road London Streatham SW16 6AN on 14 March 2016 (1 page)
11 March 2016Director's details changed for Miss Jaya Shumoogam on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page)
11 March 2016Director's details changed for Miss Jaya Shumoogam on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page)
3 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Radha Krishna Shumoogam on 7 September 2010 (2 pages)
20 September 2010Director's details changed for Radha Krishna Shumoogam on 7 September 2010 (2 pages)
20 September 2010Director's details changed for Radha Krishna Shumoogam on 7 September 2010 (2 pages)
18 September 2010Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages)
18 September 2010Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page)
18 September 2010Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page)
18 September 2010Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages)
18 September 2010Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages)
18 September 2010Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page)
30 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 November 2008Return made up to 08/09/08; full list of members (4 pages)
11 November 2008Return made up to 08/09/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 December 2007Return made up to 08/09/07; full list of members (2 pages)
27 December 2007Return made up to 08/09/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
8 December 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
19 September 2005Ad 08/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 2005Ad 08/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005New director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
8 September 2005Incorporation (13 pages)
8 September 2005Incorporation (13 pages)