This company is commonly known as Roslea Company Limited. The company was founded 78 years ago and was given the registration number 00402260. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ROSLEA COMPANY LIMITED |
---|---|---|
Company Number | : | 00402260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1945 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
505 Pinner Road, Harrow, England, HA2 6EH | Secretary | 18 January 2021 | Active |
505 Pinner Road, Harrow, England, HA2 6EH | Director | 31 August 2018 | Active |
505 Pinner Road, Harrow, England, HA2 6EH | Director | - | Active |
505 Pinner Road, Harrow, England, HA2 6EH | Director | 31 August 2018 | Active |
48 York Terrace West, London, NW1 4QA | Secretary | - | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 31 August 2018 | Active |
48 York Terrace West, London, NW1 4QA | Director | - | Active |
Ms Rutti Simon | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 505 Pinner Road, Harrow, England, HA2 6EH |
Nature of control | : |
|
Ms Ronita Godsi | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 505 Pinner Road, Harrow, England, HA2 6EH |
Nature of control | : |
|
Mr Shlomo Godsi | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | 505 Pinner Road, Harrow, England, HA2 6EH |
Nature of control | : |
|
Mrs Dalia Godsi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 York Terrace West, London, England, NW1 4QA |
Nature of control | : |
|
Mr John Gordon Stitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Stitt & Company, 11 Gough Square, London, United Kingdom, EC4A 3DE |
Nature of control | : |
|
Mr Shlomo Godsi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Belvedere Court, Lyttleton Road, East Finchley, England, N2 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person secretary company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-07 | Address | Default companies house registered office address applied. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.