Established in 2003, Rosemead Ltd have registered office in Northwood, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are listed as Sakaria, Nutanbala Dhirajlal, Suchak, Jayshree Indravadan in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAKARIA, Nutanbala Dhirajlal | 18 August 2003 | - | 1 |
SUCHAK, Jayshree Indravadan | 15 March 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 30 August 2019 | |
MR04 - N/A | 15 April 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 28 December 2017 | |
PSC01 - N/A | 04 September 2017 | |
CS01 - N/A | 04 September 2017 | |
MR01 - N/A | 08 June 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR01 - N/A | 11 April 2017 | |
MR01 - N/A | 30 March 2017 | |
MR01 - N/A | 30 March 2017 | |
MR01 - N/A | 30 March 2017 | |
MR01 - N/A | 30 March 2017 | |
MR01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 01 September 2014 | |
MR01 - N/A | 20 December 2013 | |
AA - Annual Accounts | 29 November 2013 | |
MR01 - N/A | 18 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
AA - Annual Accounts | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 21 January 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AD01 - Change of registered office address | 29 December 2009 | |
AA - Annual Accounts | 04 December 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 29 August 2007 | |
363s - Annual Return | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
AA - Annual Accounts | 19 July 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 19 August 2005 | |
225 - Change of Accounting Reference Date | 09 September 2004 | |
363s - Annual Return | 25 August 2004 | |
225 - Change of Accounting Reference Date | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
287 - Change in situation or address of Registered Office | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
287 - Change in situation or address of Registered Office | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
NEWINC - New incorporation documents | 11 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
A registered charge | 02 December 2013 | Fully Satisfied |
N/A |
A registered charge | 03 September 2013 | Fully Satisfied |
N/A |
Legal charge | 15 February 2012 | Fully Satisfied |
N/A |
Legal charge | 15 February 2012 | Fully Satisfied |
N/A |
Legal charge | 15 February 2012 | Fully Satisfied |
N/A |
Debenture | 15 February 2012 | Fully Satisfied |
N/A |
Debenture | 16 January 2012 | Fully Satisfied |
N/A |
Legal charge | 16 January 2012 | Fully Satisfied |
N/A |
Legal charge | 16 January 2012 | Fully Satisfied |
N/A |
Legal charge | 16 January 2012 | Fully Satisfied |
N/A |
Debenture | 16 January 2012 | Fully Satisfied |
N/A |
Legal charge | 19 May 2008 | Fully Satisfied |
N/A |
Legal charge | 13 March 2008 | Fully Satisfied |
N/A |
Legal charge | 01 August 2006 | Fully Satisfied |
N/A |
Debenture | 17 October 2003 | Fully Satisfied |
N/A |