Company NameRoselion Ltd
Company StatusActive
Company Number08959864
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sheldon Morgenstern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Abraham Elazor Rosenfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMrs Daniella Francesca Rosenfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Lionrule Holdings LTD
50.00%
Ordinary
25 at £1Abraham Rosenfield
25.00%
Ordinary
25 at £1Daniella Rosenfield
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

1 November 2022Delivered on: 7 November 2022
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that leasehold property at first floor flat, 1 hurstwood road, golders green, london NW11 0AS and top floor flat (loft), 1 hurstwood road, golders green, london NW11 0AS, the title number to be allocated once registered at the land registry.
Outstanding
1 November 2022Delivered on: 3 November 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Ground floor flat, 1 hurstwood road, london (NW11 0AS), title number to be allocated once registered.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 brentfield gardens, london (NW2 1JP). Rear of 1 hurtswood road, london, NW11 0AS. Rear of 1 hurtswood road, london, NW11 0AS.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 brentfield gardens, hendon way,. Hendon registered at hm land registry with title absolute under title number MX31205.
Outstanding
13 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 37 park mansions, vivian avenue, london NW4 3UU (leasehold - NGL386742).
Outstanding
30 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 vivian avenue, hendon, london NW4 3UT and 37-37A park mansions, vivian avenue, hendon, london NW4 3UT (title number: MX165378 - freehold).
Outstanding
14 May 2014Delivered on: 16 May 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 15-15A vivian avenue, london t/no:MX165378.
Outstanding
14 May 2014Delivered on: 16 May 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 15-15A vivian avenue, london t/no MX165378.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
26 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
27 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
7 November 2022Registration of charge 089598640009, created on 1 November 2022 (19 pages)
3 November 2022Registration of charge 089598640008, created on 1 November 2022 (5 pages)
27 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
15 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 August 2022Termination of appointment of Nechemya Sheinfeld as a director on 1 August 2022 (1 page)
1 August 2022Director's details changed for Mrs Daniella Francesa Rosenfield on 1 August 2022 (2 pages)
1 August 2022Appointment of Mrs Daniella Francesa Rosenfield as a director on 1 August 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
29 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
18 October 2021Registration of charge 089598640007, created on 15 October 2021 (40 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 December 2020Registration of charge 089598640006, created on 18 December 2020 (18 pages)
1 December 2020Satisfaction of charge 089598640001 in full (1 page)
1 December 2020Satisfaction of charge 089598640002 in full (1 page)
9 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 April 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 July 2019Previous accounting period extended from 25 October 2018 to 31 October 2018 (1 page)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2018Previous accounting period shortened from 26 October 2017 to 25 October 2017 (1 page)
26 July 2018Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page)
19 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 October 2016 (8 pages)
19 October 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
19 October 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
27 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
26 October 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
26 September 2016Registration of charge 089598640005, created on 13 September 2016 (39 pages)
26 September 2016Registration of charge 089598640005, created on 13 September 2016 (39 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 November 2015Registration of charge 089598640003, created on 27 November 2015 (41 pages)
30 November 2015Registration of charge 089598640004, created on 30 November 2015 (42 pages)
30 November 2015Registration of charge 089598640004, created on 30 November 2015 (42 pages)
30 November 2015Registration of charge 089598640003, created on 27 November 2015 (41 pages)
23 November 2015Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
23 November 2015Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
16 September 2015Director's details changed for Mr Abraham Elozar Rosenfield on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Abraham Elozar Rosenfield on 16 September 2015 (2 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
16 May 2014Registration of charge 089598640002 (16 pages)
16 May 2014Registration of charge 089598640002 (16 pages)
16 May 2014Registration of charge 089598640001 (20 pages)
16 May 2014Registration of charge 089598640001 (20 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Appointment of Mr Sheldon Morgenstern as a director (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
10 April 2014Appointment of Mr Abraham Elozar Rosenfield as a director (2 pages)
10 April 2014Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
10 April 2014Appointment of Mr Abraham Elozar Rosenfield as a director (2 pages)
10 April 2014Appointment of Mr Sheldon Morgenstern as a director (2 pages)
26 March 2014Termination of appointment of Osker Heiman as a director (1 page)
26 March 2014Incorporation (28 pages)
26 March 2014Incorporation (28 pages)
26 March 2014Termination of appointment of Osker Heiman as a director (1 page)