About

Registered Number: 02614110
Date of Incorporation: 23/05/1991 (33 years ago)
Company Status: Active
Registered Address: 4 Colman Court, Rosedale Close, Stanmore, Middlesex, HA7 3QF,

 

Rosedale (Stanmore) Ltd was established in 1991, it has a status of "Active". Steiner, Ralph Freddie, Cohen, Louis, Harris, Ben Morris, Lipson, Arnold, Pearlman, Annette Yvonne, Wilson, Clive Anthony, Wright, Joseph Lewis are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Louis 29 October 2001 29 January 2020 1
HARRIS, Ben Morris 18 July 1991 29 October 2001 1
LIPSON, Arnold 18 July 1991 16 November 1995 1
PEARLMAN, Annette Yvonne 28 April 1992 07 May 2008 1
WILSON, Clive Anthony 28 April 1992 14 July 1992 1
WRIGHT, Joseph Lewis 28 April 1992 20 February 1994 1
Secretary Name Appointed Resigned Total Appointments
STEINER, Ralph Freddie 31 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM02 - Termination of appointment of secretary 31 January 2020
AP03 - Appointment of secretary 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 30 January 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 28 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 26 October 1999
363b - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 06 July 1996
288 - N/A 20 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 04 March 1993
288 - N/A 14 August 1992
MEM/ARTS - N/A 11 June 1992
363s - Annual Return 02 June 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
RESOLUTIONS - N/A 07 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
CERTNM - Change of name certificate 24 July 1991
NEWINC - New incorporation documents 23 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.