UKBizDB.co.uk

ROSWALL LIMITED

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

This company is commonly known as Roswall Limited. The company was founded 19 years ago and was given the registration number 05317419. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROSWALL LIMITED
Company Number:05317419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, England, W1K 1RB

Director28 July 2014Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary20 December 2004Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
28a Ickwell Road, Northill, SG18 9AB

Secretary25 April 2008Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary25 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 2004Active
26 Hayne Road, Beckenham, BR3 4JA

Director02 July 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 November 2007Active
19 Cardwells Keep, Guildford, GU2 9PD

Director28 March 2007Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director28 March 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director20 December 2004Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director28 March 2007Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director20 December 2004Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director25 April 2008Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
35, Park Lane, London, W1K 1RB

Director18 November 2009Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director28 March 2007Active
15 Lake Close, Byfleet, KT14 7AE

Director28 March 2007Active
35, Park Lane, London, England, W1K 1RB

Director14 June 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 2004Active

People with Significant Control

Dellmes Gr Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-04-24Other

Legacy.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-23Change of constitution

Statement of companys objects.

Download
2019-04-02Address

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

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

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

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.