London
E1W 2JN
Director Name | Mr Gavin Spence Adair |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(6 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Earlham Street London WC2H 9LN |
Director Name | Mr Fady Michel Abouchalache |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American,French,Leba |
Status | Current |
Appointed | 06 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Director Name | Mr Joseph Patrick Dib |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Director Name | Mr Robin Rowland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Director Name | Miss Tsara Jayne Taylor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Earlham Street London WC2H 9LN |
Director Name | Mrs Saiphin Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roding Mews London E1W 2JN |
Director Name | Mr John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Control Risks Group Limited Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Thomas Ole Kristensen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Earlham Street London WC2H 9LN |
Secretary Name | Mr Franciscus Johannes Maria Timmermans |
---|---|
Status | Resigned |
Appointed | 07 November 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | Suite 18 Ealing House 33 Hanger Lane London W5 3HJ |
Director Name | Mr Jurriaan Laurens Van Der Schee |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 06 March 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Secretary Name | Mr Thomas Ole Kristensen |
---|---|
Status | Resigned |
Appointed | 06 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 26 Earlham Street London WC2H 9LN |
Website | www.rosaslondon.com |
---|
Registered Address | 26 Earlham Street London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,826 |
Cash | £60,118 |
Current Liabilities | £616,626 |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
24 October 2014 | Delivered on: 28 October 2014 Satisfied on: 8 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground & basement premises 6 theberton street london. Fully Satisfied |
---|---|
10 September 2014 | Delivered on: 23 September 2014 Satisfied on: 8 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground and basement premises 246 fulham road london. Fully Satisfied |
1 October 2013 | Delivered on: 5 October 2013 Satisfied on: 11 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit FC2012 cafe court first floor level westfield stratford city. Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 8 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 48 dean street london. Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 11 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor & basement 23 ganton street london. Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 11 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 hanbury street london. Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2013 | Delivered on: 19 July 2013 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,480.00. Outstanding |
17 April 2023 | Delivered on: 18 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: See clause 4.2 of the security agreement, which creates a charge by way of first legal mortgage over all land (as defined in the security agreement) owned by the company (including land as set out in part a of schedule 2 of the security agreement) such as the property situated on 12 hanbury street, london, E1 6QR with title number AGL268628 and the property situated at 48 dean street, london, W1D 5BF with title number NGL919918 and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. See clause 4.4(a) of the security agreement, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in (subject to the exclusions set out in clause 3.3 of the security agreement), land other than that charged under clause 4.2 of the security agreement.. See clause 4.4(f) of the security agreement, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the security agreement), such as the trademark registered on 2 may 2013 (as set out in schedule 3 of the security agreement) with registration number UK00003004433. Outstanding |
8 January 2020 | Delivered on: 8 January 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 11 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in all that leasehold property known as ground floor basement, 152 west end lane, london, NW6 1SD land registry no NGL924728. Outstanding |
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Satander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in leasehold property known as 26 earlham street, london, WC2H 9LN (land registry title number NGL967199). Outstanding |
13 February 2017 | Delivered on: 21 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 36 atlantic road, brixton, london, SW9 8JW, title number TGL452959. Outstanding |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee hereby assigns to the bank all that the policies of assurance described in the schedule as: the lives of alexander moore and saiphin moore. Outstanding |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground floor and basement, 6 theberton street, london N1 0QX. T/n AGL324516. 23 ganton street, london W1F 9BW. T/n NGL936328. Ground floor and basement, 246 fulham road, london SW10 9NA. T/n BGL107898. Ground floor and basement, 12 hanbury street, london E1 6QR. T/n AGL268628. Ground floor and basement, 48 dean street, soho, london W1D 5BF. T/n NGL919918. Unit FC2012, café court, first floor level, westfield, stratford city, london, E15 1AA.. 25 gillingham street, london, SW1V 1HN. T/n NGL949987. The offices at room 215, 242 and 243 temple chambers, 3-7 temple avenue, london, EC4. Outstanding |
25 May 2012 | Delivered on: 7 June 2012 Persons entitled: William Hartley Group Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000.00. Outstanding |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 26 March 2023 (30 pages) |
17 August 2023 | Satisfaction of charge 2 in full (1 page) |
23 June 2023 | Memorandum and Articles of Association (14 pages) |
28 April 2023 | Resolutions
|
19 April 2023 | Satisfaction of charge 077345320012 in full (1 page) |
19 April 2023 | Satisfaction of charge 077345320010 in full (1 page) |
19 April 2023 | Satisfaction of charge 077345320013 in full (1 page) |
19 April 2023 | Satisfaction of charge 077345320015 in full (1 page) |
19 April 2023 | Satisfaction of charge 077345320014 in full (1 page) |
19 April 2023 | Satisfaction of charge 077345320011 in full (1 page) |
18 April 2023 | Registration of charge 077345320016, created on 17 April 2023 (40 pages) |
20 September 2022 | Full accounts made up to 27 March 2022 (28 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 28 March 2021 (30 pages) |
9 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 29 March 2020 (29 pages) |
3 February 2021 | Appointment of Ms Tsara Jayne Taylor as a director on 1 February 2021 (2 pages) |
4 January 2021 | Termination of appointment of Thomas Ole Kristensen as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Thomas Ole Kristensen as a secretary on 31 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
8 January 2020 | Registration of charge 077345320015, created on 8 January 2020 (20 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with updates (3 pages) |
27 March 2019 | Appointment of Mr Thomas Ole Kristensen as a secretary on 6 June 2018 (2 pages) |
27 March 2019 | Termination of appointment of Jurriaan Laurens Van Der Schee as a director on 6 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 26 Earlham Street London WC2H 9LN on 22 March 2019 (1 page) |
10 January 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
13 October 2018 | Confirmation statement made on 7 September 2018 with updates (8 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
13 August 2018 | Appointment of Mr Robin Rowland as a director on 6 June 2018 (2 pages) |
10 August 2018 | Cessation of Saiphin Moore as a person with significant control on 6 June 2018 (1 page) |
10 August 2018 | Cessation of Alexander James Derek Moore as a person with significant control on 6 June 2018 (1 page) |
10 August 2018 | Notification of Spice Bidco Ltd as a person with significant control on 6 June 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Juriaan Laurens Van Der Schee on 6 June 2018 (2 pages) |
7 August 2018 | Appointment of Mr Juriaan Laurens Van Der Schee as a director on 6 June 2018 (2 pages) |
7 August 2018 | Appointment of Mr Fady Michel Abouchalache as a director on 6 June 2018 (2 pages) |
7 August 2018 | Termination of appointment of Franciscus Johannes Maria Timmermans as a secretary on 6 June 2018 (1 page) |
7 August 2018 | Termination of appointment of Saiphin Moore as a director on 6 June 2018 (1 page) |
7 August 2018 | Appointment of Mr Joseph Patrick Dib as a director on 6 June 2018 (2 pages) |
21 June 2018 | Change of share class name or designation (2 pages) |
19 June 2018 | Resolutions
|
3 April 2018 | Resolutions
|
17 January 2018 | Resolutions
|
7 January 2018 | Registered office address changed from Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP to Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 7 January 2018 (1 page) |
7 January 2018 | Registered office address changed from Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP to Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 7 January 2018 (1 page) |
4 December 2017 | Memorandum and Articles of Association (22 pages) |
4 December 2017 | Memorandum and Articles of Association (22 pages) |
23 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
23 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 October 2017 | Registration of charge 077345320014, created on 11 October 2017 (25 pages) |
11 October 2017 | Registration of charge 077345320014, created on 11 October 2017 (25 pages) |
17 September 2017 | Confirmation statement made on 7 September 2017 with updates (6 pages) |
17 September 2017 | Confirmation statement made on 7 September 2017 with updates (6 pages) |
11 September 2017 | Appointment of Mr Gavin Spence Adair as a director on 30 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Gavin Spence Adair as a director on 30 August 2017 (2 pages) |
19 July 2017 | Registration of charge 077345320013, created on 18 July 2017 (14 pages) |
19 July 2017 | Registration of charge 077345320013, created on 18 July 2017 (14 pages) |
21 February 2017 | Registration of charge 077345320012, created on 13 February 2017 (24 pages) |
21 February 2017 | Registration of charge 077345320012, created on 13 February 2017 (24 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
8 November 2016 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 7 November 2016 (2 pages) |
8 September 2016 | Appointment of Mr Thomas Ole Kristensen as a director on 6 June 2016 (2 pages) |
8 September 2016 | Appointment of Mr Thomas Ole Kristensen as a director on 6 June 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 February 2016 | Termination of appointment of John Stafford Conyngham as a director on 31 December 2015 (2 pages) |
23 February 2016 | Termination of appointment of John Stafford Conyngham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Satisfaction of charge 077345320004 in full (1 page) |
11 January 2016 | Satisfaction of charge 077345320004 in full (1 page) |
11 January 2016 | Satisfaction of charge 077345320007 in full (1 page) |
11 January 2016 | Satisfaction of charge 077345320005 in full (1 page) |
11 January 2016 | Satisfaction of charge 077345320007 in full (1 page) |
11 January 2016 | Satisfaction of charge 077345320005 in full (1 page) |
8 January 2016 | Satisfaction of charge 077345320009 in full (1 page) |
8 January 2016 | Satisfaction of charge 077345320009 in full (1 page) |
8 January 2016 | Satisfaction of charge 077345320008 in full (1 page) |
8 January 2016 | Satisfaction of charge 077345320006 in full (1 page) |
8 January 2016 | Satisfaction of charge 077345320008 in full (1 page) |
8 January 2016 | Satisfaction of charge 077345320006 in full (1 page) |
7 January 2016 | Satisfaction of charge 077345320003 in full (1 page) |
7 January 2016 | Satisfaction of charge 077345320003 in full (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
21 December 2015 | Registration of charge 077345320011, created on 17 December 2015 (14 pages) |
21 December 2015 | Registration of charge 077345320010, created on 17 December 2015 (42 pages) |
21 December 2015 | Registration of charge 077345320011, created on 17 December 2015 (14 pages) |
21 December 2015 | Registration of charge 077345320010, created on 17 December 2015 (42 pages) |
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 September 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
6 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
28 October 2014 | Registration of charge 077345320009 (9 pages) |
28 October 2014 | Registration of charge 077345320009 (9 pages) |
23 September 2014 | Registration of charge 077345320008 (9 pages) |
23 September 2014 | Registration of charge 077345320008 (9 pages) |
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
25 June 2014 | Appointment of John Stafford Conyngham as a director on 28 March 2014 (4 pages) |
25 June 2014 | Appointment of John Stafford Conyngham as a director on 28 March 2014 (4 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 October 2013 | Registration of charge 077345320007 (10 pages) |
5 October 2013 | Registration of charge 077345320007 (10 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Registration of charge 077345320006 (10 pages) |
8 August 2013 | Registration of charge 077345320004 (10 pages) |
8 August 2013 | Registration of charge 077345320005 (10 pages) |
8 August 2013 | Registration of charge 077345320006 (10 pages) |
8 August 2013 | Registration of charge 077345320004 (10 pages) |
8 August 2013 | Registration of charge 077345320005 (10 pages) |
19 July 2013 | Registration of charge 077345320003 (5 pages) |
19 July 2013 | Registration of charge 077345320003 (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
13 November 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
9 May 2012 | Resolutions
|
26 April 2012 | Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 26 April 2012 (2 pages) |
9 August 2011 | Incorporation (23 pages) |
9 August 2011 | Incorporation (23 pages) |