Company NameRose Consultation Ltd
DirectorEliahu Bitran
Company StatusActive
Company Number08057728
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Eliahu Bitran
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address3 Lyndale Avenue
London
NW2 2QD

Location

Registered Address208 Green Lanes
Green Lanes Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Eliahu Bitram
100.00%
Ordinary

Financials

Year2014
Net Worth-£10
Cash£61,975
Current Liabilities£61,985

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
1 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
19 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Notification of Eliahu Bitran as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
28 July 2017Notification of Eliahu Bitran as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
28 July 2017Notification of Eliahu Bitran as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
5 March 2014Amended accounts made up to 31 May 2013 (6 pages)
5 March 2014Amended accounts made up to 31 May 2013 (6 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 October 2013Registered office address changed from 3 Lyndale Avenue London NW2 2QD England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 3 Lyndale Avenue London NW2 2QD England on 11 October 2013 (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Director's details changed for Eliahu Bitram on 10 May 2012 (3 pages)
21 June 2012Director's details changed for Eliahu Bitram on 10 May 2012 (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)