About

Registered Number: 07734532
Date of Incorporation: 09/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 26 Earlham Street, London, WC2H 9LN,

 

Rosa's London Ltd was founded on 09 August 2011 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. This business has 7 directors listed as Kristensen, Thomas Ole, Adair, Gavin Spence, Moore, Alexander James Derek, Rowland, Robin, Timmermans, Franciscus Johannes Maria, Moore, Saiphin, Van Der Schee, Jurriaan Laurens at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAIR, Gavin Spence 30 August 2017 - 1
MOORE, Alexander James Derek 09 August 2011 - 1
ROWLAND, Robin 06 June 2018 - 1
MOORE, Saiphin 09 August 2011 06 June 2018 1
VAN DER SCHEE, Jurriaan Laurens 06 June 2018 06 March 2019 1
Secretary Name Appointed Resigned Total Appointments
KRISTENSEN, Thomas Ole 06 June 2018 - 1
TIMMERMANS, Franciscus Johannes Maria 07 November 2016 06 June 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR01 - N/A 08 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 September 2019
AP03 - Appointment of secretary 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 13 October 2018
SH01 - Return of Allotment of shares 12 October 2018
AP01 - Appointment of director 13 August 2018
PSC07 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
PSC02 - N/A 10 August 2018
CH01 - Change of particulars for director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
RESOLUTIONS - N/A 19 June 2018
RESOLUTIONS - N/A 03 April 2018
RESOLUTIONS - N/A 17 January 2018
AD01 - Change of registered office address 07 January 2018
MA - Memorandum and Articles 04 December 2017
AA - Annual Accounts 23 October 2017
MR01 - N/A 11 October 2017
CS01 - N/A 17 September 2017
AP01 - Appointment of director 11 September 2017
MR01 - N/A 19 July 2017
MR01 - N/A 21 February 2017
SH01 - Return of Allotment of shares 02 February 2017
AA - Annual Accounts 14 December 2016
AP03 - Appointment of secretary 08 November 2016
AP01 - Appointment of director 08 September 2016
CS01 - N/A 07 September 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 23 February 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 07 January 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 21 December 2015
MR01 - N/A 21 December 2015
AR01 - Annual Return 07 September 2015
SH01 - Return of Allotment of shares 01 September 2015
AAMD - Amended Accounts 06 August 2015
AA - Annual Accounts 30 December 2014
SH01 - Return of Allotment of shares 24 November 2014
MR01 - N/A 28 October 2014
MR01 - N/A 23 September 2014
AR01 - Annual Return 10 September 2014
SH01 - Return of Allotment of shares 15 August 2014
RESOLUTIONS - N/A 07 August 2014
AP01 - Appointment of director 25 June 2014
SH01 - Return of Allotment of shares 22 April 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 05 October 2013
SH01 - Return of Allotment of shares 05 September 2013
AR01 - Annual Return 09 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 19 July 2013
AA - Annual Accounts 13 November 2012
AA01 - Change of accounting reference date 13 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
RESOLUTIONS - N/A 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AD01 - Change of registered office address 26 April 2012
NEWINC - New incorporation documents 09 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A registered charge 13 February 2017 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

A registered charge 10 September 2014 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Rent deposit deed 31 October 2012 Outstanding

N/A

Deposit agreement 25 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.