Company NameRosemile Limited
DirectorYael Frommer
Company StatusActive
Company Number05703759
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Yael Frommer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed28 January 2007(11 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMr Chaim Menachem Frommer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Secretary NameEsther Neuberger
NationalityBritish
StatusResigned
Appointed16 February 2006(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Eagle Lodge
Golders Green Road
London
NW11 8BD
Secretary NameMrs Yael Frommer
NationalityGerman
StatusResigned
Appointed28 January 2007(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameRivka Pearlman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayfield Gardens
London
NW4 2QA
Secretary NameRivka Pearlman
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayfield Gardens
London
NW4 2QA
Director NameElie Pearlman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 February 2014)
RoleStudies
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayfield Gardens
London
NW4 2QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Yael Frommer
100.00%
Ordinary

Financials

Year2014
Net Worth£113,209
Cash£120,325
Current Liabilities£89,908

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

1 December 2023Termination of appointment of Rivka Pearlman as a secretary on 18 November 2023 (1 page)
30 November 2023Termination of appointment of Rivka Pearlman as a director on 17 November 2023 (1 page)
28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 April 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 April 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
8 July 2014Termination of appointment of Elie Pearlman as a director (1 page)
8 July 2014Termination of appointment of Elie Pearlman as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
8 March 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
8 March 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Elie Pearlman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Rivka Pearlman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Rivka Pearlman on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Rivka Pearlman on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Elie Pearlman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elie Pearlman on 1 October 2009 (2 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
30 May 2008Return made up to 09/02/08; full list of members (4 pages)
30 May 2008Return made up to 09/02/08; full list of members (4 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 21 elmcroft avenue london NW11 0RS (1 page)
10 August 2007Registered office changed on 10/08/07 from: 21 elmcroft avenue london NW11 0RS (1 page)
3 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2007New secretary appointed;new director appointed (1 page)
20 March 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007New secretary appointed;new director appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2006Registered office changed on 21/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 February 2006Incorporation (16 pages)
9 February 2006Incorporation (16 pages)