Company NameRosemoor Studios Limited
DirectorShu Ping Miles Wang
Company StatusActive
Company Number11213884
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Shu Ping Miles Wang
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTaiwanese,British
StatusCurrent
Appointed08 January 2024(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLandlord
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Secretary NameFortis Block Management (Corporation)
StatusCurrent
Appointed31 December 2023(5 years, 10 months after company formation)
Appointment Duration4 months
Correspondence Address33 Churchfield Road
London
W3 6AY
Director NameMr Nathan Thomas Lowenstein
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alma Studios 32 Stratford Road
Kensington
London
W8 6QF
Director NameMr Edoardo Alessandro Mapelli Mozzi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Alma Studios 32 Stratford Road
Kensington
London
W8 6QF
Director NameMr Geoffrey George Ribar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE

Location

Registered Address81a Albion Gate Hyde Park Place
London
W2 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

17 January 2024Notification of a person with significant control statement (2 pages)
8 January 2024Cessation of Geoffrey George Ribar as a person with significant control on 8 January 2024 (1 page)
8 January 2024Termination of appointment of Geoffrey George Ribar as a director on 8 January 2024 (1 page)
8 January 2024Appointment of Mrs Shu Ping Miles Wang as a director on 8 January 2024 (2 pages)
2 January 2024Appointment of Fortis Block Management as a secretary on 31 December 2023 (2 pages)
2 January 2024Registered office address changed from 129 Oxford Street London W1D 2HT England to 81a Albion Gate Hyde Park Place London W2 2LE on 2 January 2024 (1 page)
27 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
30 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
29 September 2023Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
20 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
22 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
30 October 2020Appointment of Mr Geoffrey George Ribar as a director on 30 April 2020 (2 pages)
30 October 2020Termination of appointment of Nathan Thomas Lowenstein as a director on 30 April 2020 (1 page)
30 October 2020Notification of Geoffrey George Ribar as a person with significant control on 30 April 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 October 2020Termination of appointment of Edoardo Alessandro Mapelli Mozzi as a director on 30 April 2020 (1 page)
30 October 2020Cessation of Nathan Thomas Lowenstein as a person with significant control on 30 April 2020 (1 page)
30 October 2020Registered office address changed from 3 Alma Studios 32 Stratford Road Kensington London W8 6QF United Kingdom to 11 Bingham Place London W1U 5AY on 30 October 2020 (1 page)
30 October 2020Cessation of Edoardo Alessandro Mapelli Mozzi as a person with significant control on 30 April 2020 (1 page)
9 July 2020Accounts for a dormant company made up to 29 February 2020 (8 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 4
(22 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 4
(22 pages)