Company NameRosebery Brand Ltd
DirectorsSimon John Davis and Christopher Hunter Wright
Company StatusActive
Company Number09425961
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon John Davis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House Oxford Street
Moreton In Marsh
GL56 0LA
Wales
Director NameMr Christopher Hunter Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Lower Grosvenor Place
London
SW1W 0EN

Location

Registered Address8a Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

23 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr Christopher Hunter Wright on 10 December 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Registered office address changed from Kenton House Oxford Street Moreton in Marsh GL56 0LA England to 6 Lower Grosvenor Place London London SW1W 0EN on 28 March 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
30 January 2018Change of details for Hyperion Securities Limited as a person with significant control on 10 January 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
31 August 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Change of share class name or designation (2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(3 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)