UKBizDB.co.uk

ROSLEA COMPANY LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
505 Pinner Road, Harrow, England, HA2 6EH

Secretary18 January 2021Active
505 Pinner Road, Harrow, England, HA2 6EH

Director31 August 2018Active
505 Pinner Road, Harrow, England, HA2 6EH

Director-Active
505 Pinner Road, Harrow, England, HA2 6EH

Director31 August 2018Active
48 York Terrace West, London, NW1 4QA

Secretary-Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary31 August 2018Active
48 York Terrace West, London, NW1 4QA

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-11Address

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

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Address

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

Download
2023-01-07Address

Default companies house registered office address applied.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.