This company is commonly known as Roseport Estates Ltd. The company was founded 21 years ago and was given the registration number 04695164. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROSEPORT ESTATES LTD |
---|---|---|
Company Number | : | 04695164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Craven Park Road, London, N15 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thelet Mordechai 3154, Jerusalem, Israel, | Director | 01 November 2007 | Active |
52, Woodlands, London, NW11 9QU | Secretary | 10 October 2006 | Active |
51a Ranelagh Road, London, N17 | Secretary | 14 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 March 2003 | Active |
44 Moundfield Road, London, N16 | Director | 31 October 2006 | Active |
1a Amhurst Parade, London, N16 5AA | Director | 14 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 March 2003 | Active |
Mr Guy Harry Michel Konig | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | Belgian |
Country of residence | : | Israel |
Address | : | Thelet Mordechai 3154, Jerusalem, Israel, 94467 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-05 | Accounts | Change account reference date company current shortened. | Download |
2020-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-21 | Accounts | Change account reference date company previous extended. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-15 | Gazette | Gazette filings brought up to date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-02 | Gazette | Gazette filings brought up to date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Gazette | Gazette notice compulsory. | Download |
2016-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.