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.
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 | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 28 July 2014 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 20 December 2004 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 25 April 2008 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 25 April 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 December 2004 | Active |
26 Hayne Road, Beckenham, BR3 4JA | Director | 02 July 2007 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 June 2006 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 November 2007 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Director | 28 March 2007 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 28 March 2007 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 20 December 2004 | Active |
12 Melick Close, Marchwood, Southampton, SO40 4YJ | Director | 28 March 2007 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 20 December 2004 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 25 April 2008 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
35, Park Lane, London, W1K 1RB | Director | 18 November 2009 | Active |
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT | Director | 28 March 2007 | Active |
15 Lake Close, Byfleet, KT14 7AE | Director | 28 March 2007 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 14 June 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Other | Legacy. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Change of constitution | Statement of companys objects. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.