Company NameRosebuckle Ltd
DirectorMaria Mansilla
Company StatusActive
Company Number07631524
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Director

Director NameMrs Maria Mansilla
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleSenior Financial Analyst
Country of ResidenceEngland
Correspondence Address37 Castletown Road
London
W14 9HF

Location

Registered Address37 Castletown Road
London
W14 9HF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,841

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

5 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 July 2022Change of details for Ms Helene Mansilla as a person with significant control on 4 July 2022 (2 pages)
27 May 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
3 October 2021Director's details changed for Mrs Maria Elena Mansilla on 30 September 2021 (2 pages)
26 August 2021Director's details changed for Mrs Maria Elena Mansilla on 16 August 2021 (2 pages)
4 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 April 2021 (8 pages)
4 July 2020Micro company accounts made up to 30 April 2020 (8 pages)
4 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 30 April 2019 (6 pages)
24 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 June 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Registered office address changed from C/O Helene Mansilla 37 Castletown Road Castletown Road London W14 9HF to 37 Castletown Road London W14 9HF on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Helene Mansilla 37 Castletown Road Castletown Road London W14 9HF to 37 Castletown Road London W14 9HF on 21 June 2017 (1 page)
29 May 2017Micro company accounts made up to 30 April 2017 (6 pages)
29 May 2017Micro company accounts made up to 30 April 2017 (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
5 June 2016Micro company accounts made up to 30 April 2016 (4 pages)
5 June 2016Micro company accounts made up to 30 April 2016 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
4 October 2015Registered office address changed from C/O Rosebuckle Ltd Crown House - 72 Hammersmith Road Crown House 72 Hammersmith Road London London W14 8th to C/O Helene Mansilla 37 Castletown Road Castletown Road London W14 9HF on 4 October 2015 (1 page)
4 October 2015Registered office address changed from C/O Rosebuckle Ltd Crown House - 72 Hammersmith Road Crown House 72 Hammersmith Road London London W14 8th to C/O Helene Mansilla 37 Castletown Road Castletown Road London W14 9HF on 4 October 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
13 September 2013Registered office address changed from C/O Rosebuckle Ltd Rosebuckle Ltd Crown House 72 Hammersmith Road Rosebuckle Ltd - Crown House 72 Hammersmith Road London London W14 8TH United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Richard Scholes 37 Castletown Road London W14 9HF United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Rosebuckle Ltd Rosebuckle Ltd Crown House 72 Hammersmith Road Rosebuckle Ltd - Crown House 72 Hammersmith Road London London W14 8TH United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Richard Scholes 37 Castletown Road London W14 9HF United Kingdom on 13 September 2013 (1 page)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)