About

Registered Number: 04862716
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 65 Westbury Rd, Northwood, Middlesex, HA6 3DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAKARIA, Nutanbala Dhirajlal 18 August 2003 - 1
SUCHAK, Jayshree Indravadan 15 March 2008 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.