Company NameRosewatch Limited
DirectorsIvoulla Xeni and Sotiris Xeni
Company StatusActive
Company Number08267782
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ivoulla Xeni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Sotiris Xeni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

13 January 2021Delivered on: 18 January 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 71 and 73 beckenham lane, bromley BR2 0DN.
Outstanding
26 May 2017Delivered on: 27 May 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 71 & 73 beckenham lane bromley.
Outstanding
23 December 2016Delivered on: 3 January 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 30 plaistow lane bromley BR1 3PA.
Outstanding
12 February 2015Delivered on: 13 February 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 30 plaistow lane, bromley, BR1 3PA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 34-34A and 34B and land at the back of 32 plaistow lane, sundridge, burnt ash, bromley, BR1 3PA including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge.
Outstanding
4 March 2013Delivered on: 19 March 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society)

Classification: Mortgage deed
Secured details: £494900 and all other monies due or to become due from the borrower to the society on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 71 & 73 beckenham lane shortlands kent together with l/h property k/a first floor flat 71 beckenham lane and ground floor flat 73 beckenham lane.
Outstanding

Filing History

24 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 December 2021Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page)
3 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
18 January 2021Registration of charge 082677820006, created on 13 January 2021 (9 pages)
15 January 2021Satisfaction of charge 082677820005 in full (4 pages)
30 December 2020Satisfaction of charge 082677820002 in full (4 pages)
30 December 2020Satisfaction of charge 082677820003 in full (4 pages)
26 November 2020Change of details for Mrs Ivoulla Xeni as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Change of details for Mrs Ivoulla Xeni as a person with significant control on 25 November 2020 (2 pages)
3 August 2020Notification of Sotiris Xeni as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 June 2020Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Sabre House 1 Shaftesbury Road London N18 1SW on 18 June 2020 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 13 October 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
4 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 May 2017Registration of charge 082677820005, created on 26 May 2017 (6 pages)
27 May 2017Registration of charge 082677820005, created on 26 May 2017 (6 pages)
26 May 2017Part of the property or undertaking has been released and no longer forms part of charge 082677820003 (2 pages)
26 May 2017Part of the property or undertaking has been released and no longer forms part of charge 082677820002 (2 pages)
26 May 2017Part of the property or undertaking has been released and no longer forms part of charge 082677820002 (2 pages)
26 May 2017Part of the property or undertaking has been released and no longer forms part of charge 082677820003 (2 pages)
3 January 2017Registration of charge 082677820004, created on 23 December 2016 (6 pages)
3 January 2017Registration of charge 082677820004, created on 23 December 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 June 2016Annual return made up to 1 June 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 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 February 2015Registration of charge 082677820003, created on 12 February 2015 (6 pages)
13 February 2015Registration of charge 082677820003, created on 12 February 2015 (6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
18 April 2013Registration of charge 082677820002 (6 pages)
18 April 2013Registration of charge 082677820002 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)