Company NameRosaal Limited
DirectorHamid Reza Kamali
Company StatusActive
Company Number05663269
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamid Reza Kamali
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address569 Finchley Road
London
NW3 7BN
Director NameAbolfazle Jafari Tehrani
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIran
Correspondence Address60 Vali Asre Street
3rd Shahristan
Pesian Street Pesian
Tehran
Foreign
Secretary NameMr Moosa Zaroovabeli
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Director NameMr Roger Pillai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 week, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oakeshott Avenue
Highgate
London
N6 6NT
Director NameAli Yazdanpanah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed22 June 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2008)
RoleProperty Developer
Correspondence AddressFlat 34 London House
7-9 Avenue Road
London
NW8 7PX
Director NameMohammed Ghannad Tavackoli
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address57 Bunns Lane
London
NW7 2DX
Secretary NameDaniel Zaroovabeli
StatusResigned
Appointed10 September 2008(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 November 2016)
RoleCompany Director
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Director NameMr Ali Asghar Mesforoush
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 October 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House The Bishops Avenue
London
N2 0BA
Director NameBijan Zivari
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address106 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameMohammed Ghannad Tavackoli
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address40 Winchester Road
London
NW3 3NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address569 Finchley Road
London
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£170,543
Cash£24,001
Current Liabilities£5,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

2 February 2016Delivered on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the account and any amount held as a deposit see image for full details.
Outstanding
14 June 2012Delivered on: 23 June 2012
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: L/H land k/a part of 384 finchley road london t/no AGL242091 fixed charge all buildings and other structures, any goodwill or any business or undertaking conducted at the property and all plant machinery and other items affixed to and forming part of the property see image for full details.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Clydesdale Bank PLC

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 property k/a part 384 finchley road, london and all other property and include the full title interest in the property.
Outstanding
6 August 2008Delivered on: 12 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part of 384 finchley road london t/no AGL156981 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
31 May 2007Delivered on: 14 June 2007
Persons entitled: National Westminster 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: 27 avenue close avenue road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2007Delivered on: 8 June 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 December 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 January 2022Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Registered office address changed from 4 Quex Road London NW6 4PJ to 569 Finchley Road London NW3 7BN on 9 November 2020 (1 page)
19 October 2020Appointment of Mr Hamid Reza Kamali as a director on 2 July 2020 (2 pages)
19 October 2020Cessation of Ali Asghar Mesforoush as a person with significant control on 15 October 2020 (1 page)
19 October 2020Notification of Hamid Kamali as a person with significant control on 2 July 2020 (2 pages)
19 October 2020Termination of appointment of Ali Asghar Mesforoush as a director on 15 October 2020 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 October 2020Termination of appointment of Mohammed Ghannad Tavackoli as a director on 15 October 2020 (1 page)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 March 2019Satisfaction of charge 056632690007 in full (4 pages)
25 February 2019Satisfaction of charge 2 in full (4 pages)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
8 February 2019Satisfaction of charge 1 in full (4 pages)
8 February 2019Satisfaction of charge 6 in full (4 pages)
23 January 2019Termination of appointment of Moosa Zaroovabeli as a secretary on 31 December 2018 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 7 April 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 7 April 2016 (4 pages)
9 November 2016Appointment of Mohammed Ghannad Tavackoli as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Daniel Zaroovabeli as a secretary on 6 November 2016 (1 page)
9 November 2016Termination of appointment of Daniel Zaroovabeli as a secretary on 6 November 2016 (1 page)
9 November 2016Appointment of Mohammed Ghannad Tavackoli as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Bijan Zivari as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Bijan Zivari as a director on 1 November 2016 (1 page)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 4 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 3 in full (4 pages)
23 April 2016Satisfaction of charge 4 in full (4 pages)
23 April 2016Satisfaction of charge 3 in full (4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,000
(6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,000
(6 pages)
3 February 2016Registration of charge 056632690007, created on 2 February 2016 (19 pages)
3 February 2016Registration of charge 056632690007, created on 2 February 2016 (19 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(6 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,000
(6 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 February 2012Appointment of Bijan Zivari as a director (3 pages)
3 February 2012Appointment of Bijan Zivari as a director (3 pages)
4 January 2012Termination of appointment of Mohammed Ghannad Tavackoli as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 21/12/2011.
(3 pages)
4 January 2012Termination of appointment of Mohammed Ghannad Tavackoli as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 21/12/2011.
(3 pages)
21 December 2011Termination of appointment of Mohammed Ghannad Tavackoli as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 21/12/2011.
(2 pages)
21 December 2011Termination of appointment of Mohammed Ghannad Tavackoli as a director (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Mohammed Ghannad Tavackoli as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 21/12/2011.
(2 pages)
21 December 2011Termination of appointment of Mohammed Ghannad Tavackoli as a director (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Director's details changed for Mohammed Tavackoli on 1 June 2011 (3 pages)
21 June 2011Director's details changed for Mohammed Tavackoli on 1 June 2011 (3 pages)
21 June 2011Director's details changed for Mohammed Tavackoli on 1 June 2011 (3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
20 December 2010Appointment of Ali Asghar Mesforoush as a director (3 pages)
20 December 2010Appointment of Ali Asghar Mesforoush as a director (3 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
1 December 2010Termination of appointment of Abolfazle Jafari Tehrani as a director (2 pages)
1 December 2010Termination of appointment of Abolfazle Jafari Tehrani as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mohammed Tavackoli on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mohammed Tavackoli on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Abolfazle Jafari Tehrani on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Abolfazle Jafari Tehrani on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Abolfazle Jafari Tehrani on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mohammed Tavackoli on 1 October 2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2009Secretary appointed daniel zaroovabeli (1 page)
15 January 2009Return made up to 28/12/08; full list of members (6 pages)
15 January 2009Return made up to 28/12/08; full list of members (6 pages)
15 January 2009Secretary appointed daniel zaroovabeli (1 page)
25 November 2008Appointment terminated director ali yazdanpanah (1 page)
25 November 2008Appointment terminated director ali yazdanpanah (1 page)
12 September 2008Ad 30/03/08\gbp si 499@1=499\gbp ic 2501/3000\ (2 pages)
12 September 2008Ad 30/03/08\gbp si 499@1=499\gbp ic 2501/3000\ (2 pages)
12 September 2008Ad 08/08/08\gbp si 1500@1=1500\gbp ic 1001/2501\ (2 pages)
12 September 2008Ad 08/08/08\gbp si 1500@1=1500\gbp ic 1001/2501\ (2 pages)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2008Nc inc already adjusted 12/08/08 (1 page)
20 August 2008Nc inc already adjusted 12/08/08 (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Director appointed mohammed tavackoli (2 pages)
17 July 2008Director appointed mohammed tavackoli (2 pages)
9 May 2008Ad 31/03/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
9 May 2008Ad 31/03/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
8 April 2008Return made up to 28/12/07; full list of members (4 pages)
8 April 2008Return made up to 28/12/07; full list of members (4 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 28/12/06; full list of members (2 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 4 quex road london NW6 4PJ (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 4 quex road london NW6 4PJ (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
28 December 2005Incorporation (9 pages)
28 December 2005Incorporation (9 pages)