Warning: file_put_contents(c/e716795b11580c17823e9ff50eca50fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fa416424a4952a03cb63d8f8d81dd1c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rosenblatt Limited, EC4A 3AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSENBLATT LIMITED

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

This company is commonly known as Rosenblatt Limited. The company was founded 8 years ago and was given the registration number 09986118. The firm's registered office is in LONDON. You can find them at 9 - 13 St. Andrew Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ROSENBLATT LIMITED
Company Number:09986118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:9 - 13 St. Andrew Street, London, United Kingdom, EC4A 3AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director10 March 2023Active
165, Fleet Street, London, United Kingdom, EC4A 2DY

Director06 October 2022Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director17 January 2018Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director25 April 2023Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director10 March 2023Active
C/O Memery Crystal, 165 Fleet Street, London, England, EC4A 2DY

Director10 February 2023Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Secretary18 November 2020Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Secretary04 February 2021Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Secretary26 July 2018Active
C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Secretary03 February 2016Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Secretary08 May 2018Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director02 June 2020Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director17 January 2018Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director01 December 2016Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director26 July 2018Active
C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director03 February 2016Active
C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director03 February 2016Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director13 March 2019Active
9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director12 August 2020Active
C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF

Director03 February 2016Active
165, Fleet Street, London, England, EC4A 2DY

Director06 October 2022Active

People with Significant Control

Rbg Holdings Plc
Notified on:13 March 2018
Status:Active
Country of residence:United Kingdom
Address:9 - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Steven Field
Notified on:17 January 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Nature of control:
  • Significant influence or control
Mr Patrick David Richard Firebrace
Notified on:17 January 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Nature of control:
  • Significant influence or control
Mr Ian Isaac Rosenblatt
Notified on:10 February 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Nicola Mary Foulston
Notified on:01 December 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Rosenblatt Solicitors, 9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-09-19Address

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

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.