Company NameRozana Limited
DirectorsOnilesh Banurji and Richard Edward Davies
Company StatusActive
Company Number06258504
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Onilesh Banurji
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameMr Richard Edward Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 St Albans Road
Highgate
London
NW5 1RG
Secretary NameMr Onilesh Banurji
StatusCurrent
Appointed24 May 2014(7 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address4-8 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address22 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Websitewww.rozanas.com/

Location

Registered Address4-8 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

8.8k at £1Onilesh Banurji
50.00%
Ordinary
4.4k at £1Andrew Zychowski
25.00%
Ordinary
4.4k at £1Dr Richard Edward Davies
25.00%
Ordinary

Financials

Year2014
Net Worth-£767,379
Cash£27,284
Current Liabilities£972,481

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 Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

5 June 2008Delivered on: 11 June 2008
Persons entitled: Cafe Rouge Restaurants Limited

Classification: Rent deposit deed
Secured details: £21,250.00 due or to become due from the company to the chargee.
Particulars: The account and the deposit from time to time.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
25 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
9 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
3 July 2017Notification of Onilesh Banurji as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Onilesh Banurji as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Onilesh Banurji as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
16 May 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 45,500
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 45,500
(3 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,500
(5 pages)
29 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,500
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 17,500
(5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 17,500
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Termination of appointment of Pk Cosec Services Limited as a secretary (1 page)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,500
(5 pages)
3 June 2014Appointment of Mr Onilesh Banurji as a secretary (2 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,500
(5 pages)
3 June 2014Appointment of Mr Onilesh Banurji as a secretary (2 pages)
3 June 2014Termination of appointment of Pk Cosec Services Limited as a secretary (1 page)
2 June 2014Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2 June 2014 (1 page)
28 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
6 June 2009Capitals not rolled up (3 pages)
6 June 2009Capitals not rolled up (3 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
19 March 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Ad 29/02/08\gbp si 5000@1=5000\gbp ic 1000/6000\ (3 pages)
2 June 2008Ad 29/02/08\gbp si 4000@1=4000\gbp ic 6000/10000\ (3 pages)
2 June 2008Ad 29/02/08\gbp si 5000@1=5000\gbp ic 1000/6000\ (3 pages)
2 June 2008Ad 29/02/08\gbp si 4000@1=4000\gbp ic 6000/10000\ (3 pages)
29 April 2008Registered office changed on 29/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
29 April 2008Registered office changed on 29/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
7 March 2008Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page)
7 March 2008Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page)
31 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2008Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 January 2008Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2008Nc inc already adjusted 13/06/07 (1 page)
31 January 2008Nc inc already adjusted 13/06/07 (1 page)
31 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Incorporation (17 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Incorporation (17 pages)