UKBizDB.co.uk

ROSEFIELD LTD

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

This company is commonly known as Rosefield Ltd. The company was founded 20 years ago and was given the registration number 04794019. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSEFIELD LTD
Company Number:04794019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Craven Park Road, London, N15 6BL

Secretary27 June 2003Active
115, Craven Park Road, London, England, N15 6BL

Director01 July 2014Active
115 Craven Park Road, London, N15 6BL

Director20 July 2009Active
64 Lynmouth Road, Stamford Hill, London, N16 6XL

Secretary04 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 June 2003Active
59 Dunsmure Road, London, N16 5PT

Director27 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 June 2003Active

People with Significant Control

Mrs Leah Orzel
Notified on:01 June 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:41 Heathland Road, Stamford Hill, United Kingdom, N16 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Avigdor Ezrail Brinner
Notified on:01 June 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:115 Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Accounts

Change account reference date company previous shortened.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-07Accounts

Change account reference date company previous shortened.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Change person secretary company with change date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Change account reference date company previous shortened.

Download
2018-06-22Accounts

Change account reference date company previous extended.

Download
2018-04-11Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.