About

Registered Number: 04295657
Date of Incorporation: 28/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Marlborough House, 298 Regents Park Road, London, N3 2UU,

 

Having been setup in 2001, Roscommon House Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Shayo, Ofer, Sturm, Daniel Marbod, Ulcickas, Anne-marie Christina, Bishop, David Robert, Loi, Christina, Lord, Timothy Richard, Mitchell, Nadia are listed as the directors of Roscommon House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAYO, Ofer 25 July 2019 - 1
STURM, Daniel Marbod 08 December 2010 - 1
ULCICKAS, Anne-Marie Christina 12 March 2018 - 1
LOI, Christina 29 October 2001 10 September 2003 1
LORD, Timothy Richard 28 May 2002 08 December 2010 1
MITCHELL, Nadia 29 October 2001 04 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, David Robert 29 October 2001 05 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 21 October 2019
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 October 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 12 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AD01 - Change of registered office address 07 March 2018
AP04 - Appointment of corporate secretary 05 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 December 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 29 September 2003
287 - Change in situation or address of Registered Office 13 August 2003
225 - Change of Accounting Reference Date 25 July 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.