Weybridge
Surrey
KT13 9LX
Director Name | Mr Richard Edward Davies |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Albans Road Highgate London NW5 1RG |
Secretary Name | Mr Onilesh Banurji |
---|---|
Status | Current |
Appointed | 24 May 2014(7 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 4-8 Kingston Hill Kingston Upon Thames Surrey KT2 7NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 22 The Quadrant Richmond Surrey TW9 1BP |
Website | www.rozanas.com/ |
---|
Registered Address | 4-8 Kingston Hill Kingston Upon Thames Surrey KT2 7NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
8.8k at £1 | Onilesh Banurji 50.00% Ordinary |
---|---|
4.4k at £1 | Andrew Zychowski 25.00% Ordinary |
4.4k at £1 | Dr Richard Edward Davies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£767,379 |
Cash | £27,284 |
Current Liabilities | £972,481 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
5 June 2008 | Delivered 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 |
---|
30 September 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
---|---|
25 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
27 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
3 July 2017 | Notification of Onilesh Banurji as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Onilesh Banurji as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Onilesh Banurji as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Termination of appointment of Pk Cosec Services Limited as a secretary (1 page) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Onilesh Banurji as a secretary (2 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Onilesh Banurji as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Pk Cosec Services Limited as a secretary (1 page) |
2 June 2014 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP on 2 June 2014 (1 page) |
28 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
6 June 2009 | Capitals not rolled up (3 pages) |
6 June 2009 | Capitals not rolled up (3 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 March 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
19 March 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Ad 29/02/08\gbp si 5000@1=5000\gbp ic 1000/6000\ (3 pages) |
2 June 2008 | Ad 29/02/08\gbp si 4000@1=4000\gbp ic 6000/10000\ (3 pages) |
2 June 2008 | Ad 29/02/08\gbp si 5000@1=5000\gbp ic 1000/6000\ (3 pages) |
2 June 2008 | Ad 29/02/08\gbp si 4000@1=4000\gbp ic 6000/10000\ (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
7 March 2008 | Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page) |
7 March 2008 | Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
31 January 2008 | Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | Nc inc already adjusted 13/06/07 (1 page) |
31 January 2008 | Nc inc already adjusted 13/06/07 (1 page) |
31 January 2008 | Resolutions
|
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (17 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (17 pages) |