Harrow
Middlesex
HA1 2AX
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House, 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Dinesh Gordhandas Bhattessa |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 June 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Rosebury Capital Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All shares present and future held by the chargor from time to time (including those listed in the schedule to this legal charge). Outstanding |
2 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
4 September 2020 | Director's details changed for Mr Haider Ladhu Jaffer on 4 September 2020 (2 pages) |
12 August 2020 | Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Pankaj Jain as a person with significant control on 12 August 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
13 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge 069530130002, created on 18 December 2018 (51 pages) |
19 December 2018 | Registration of charge 069530130001, created on 18 December 2018 (19 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
15 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
9 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
3 June 2015 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 9 December 2014 (2 pages) |
3 June 2015 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 9 December 2014 (2 pages) |
3 June 2015 | Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 9 December 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 November 2014 | Appointment of Dr Manoj Raman as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Dr Manoj Raman as a director on 28 November 2014 (2 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mohmed Jetha on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mohmed Jetha on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mohmed Jetha on 6 July 2010 (2 pages) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |