Company NameRose Rankin Interiors Ltd
DirectorRosanna Rankin
Company StatusActive
Company Number08900374
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)
Previous NameHeart On Heel Ltd

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Director

Director NameMrs Rosanna Rankin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Hamlet Gardens
London
W6 0SX

Location

Registered Address99 Hamlet Gardens
London
W6 0SX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Rosanna Rankin
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,801
Cash£54,268
Current Liabilities£78,645

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
20 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 28 February 2021 (6 pages)
4 November 2021Registered office address changed from 28 Ashchurch Park Villas London W12 9SP United Kingdom to 99 Hamlet Gardens London W6 0SX on 4 November 2021 (1 page)
14 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
3 March 2020Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU United Kingdom to 28 Ashchurch Park Villas London W12 9SP on 3 March 2020 (1 page)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mrs Rosanna Rankin on 4 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Director's details changed for Mrs Rosanna Rankin on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Rosanna Rankin on 23 December 2016 (2 pages)
22 February 2017Director's details changed for Mrs Rosanna Rankin on 23 December 2016 (2 pages)
22 February 2017Director's details changed for Mrs Rosanna Rankin on 21 February 2017 (2 pages)
19 September 2016Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
1 March 2016Registered office address changed from 21 Davisville Road London W12 9SH to 2nd Floor, Gadd House Arcadia Avenue London N3 2JU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 21 Davisville Road London W12 9SH to 2nd Floor, Gadd House Arcadia Avenue London N3 2JU on 1 March 2016 (1 page)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)