UKBizDB.co.uk

ROSAAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rosaal Limited. The company was founded 18 years ago and was given the registration number 05663269. The firm's registered office is in LONDON. You can find them at 569 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSAAL LIMITED
Company Number:05663269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:569 Finchley Road, London, England, NW3 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
569, Finchley Road, London, England, NW3 7BN

Director02 July 2020Active
6, Weymouth Avenue, London, NW7 3JE

Secretary10 September 2008Active
6 Weymouth Avenue, London, NW7 3JE

Secretary28 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 December 2005Active
57 Bunns Lane, London, NW7 2DX

Director01 July 2008Active
60 Vali Asre Street,, 3rd Shahristan, Pesian Street Pesian, Iran, FOREIGN

Director28 December 2005Active
Westwood House, The Bishops Avenue, London, N2 0BA

Director01 November 2010Active
15 Oakeshott Avenue, Highgate, London, N6 6NT

Director05 January 2006Active
40, Winchester Road, London, England, NW3 3NZ

Director01 November 2016Active
Flat 34 London House, 7-9 Avenue Road, London, NW8 7PX

Director22 June 2006Active
106, Wolmer Gardens, Edgware, England, HA8 8QE

Director28 December 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 December 2005Active

People with Significant Control

Hamid Kamali
Notified on:02 July 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:569, Finchley Road, London, England, NW3 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ali Asghar Mesforoush
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:Westwood House, The Bishops Avenue, London, United Kingdom, N2 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.