Company NameRose N Sharon Limited
DirectorsAnthony Elochukwu and Uzoamaka Maryrose Elochukwu
Company StatusActive
Company Number07222972
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Elochukwu
Date of BirthOctober 1988 (Born 35 years ago)
NationalityNigerian
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Greenwood Avenue
Enfield
Middlesex
EN3 5FE
Director NameUzoamaka Maryrose Elochukwu
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Greenwood Avenue
Enfield
Middlesex
EN3 5FE

Location

Registered Address146 Greenwood Avenue
Enfield
Middlesex
EN3 5FE
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mary Rose Elochukwu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
14 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
11 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
16 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
22 May 2020Change of details for Uzoamaka Maryrose Elochukwu as a person with significant control on 15 May 2020 (2 pages)
18 May 2020Change of details for a person with significant control (2 pages)
18 May 2020Change of details for a person with significant control (2 pages)
15 May 2020Director's details changed for Maryrose Elochukwu on 15 May 2020 (2 pages)
15 May 2020Change of details for Mrs Maryrose Elochukwu as a person with significant control on 15 May 2020 (2 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Registered office address changed from Flat 241 41 Millharbour Canary Wharf London E14 9NE on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Flat 241 41 Millharbour Canary Wharf London E14 9NE on 25 June 2014 (1 page)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2010Incorporation (32 pages)
14 April 2010Incorporation (32 pages)