About

Registered Number: 04433986
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 97 Babington Road, Streatham, London, SW16 6AN,

 

Based in Streatham, London, Rosenmanor Ltd was setup in 2002, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUMOOGAM, Parvadee 08 May 2012 - 1
SHUMOOGAM, Radha Krishna 30 September 2012 - 1
BEE, Ronald Andrew 20 October 2005 03 July 2008 1
SHUMOOGAM, Jaya Luxmi 01 June 2005 01 October 2012 1
SHUMOOGAM, Parvadee 16 May 2002 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SHUMOOGAM, Jaya Luxmi 16 May 2002 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 12 December 2018
MR01 - N/A 12 March 2018
MR01 - N/A 12 March 2018
MR01 - N/A 12 March 2018
MR01 - N/A 12 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 08 March 2018
PSC04 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 12 October 2017
MR01 - N/A 13 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 08 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 February 2014
AA01 - Change of accounting reference date 16 January 2014
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AAMD - Amended Accounts 14 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 26 November 2007
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
395 - Particulars of a mortgage or charge 20 April 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 09 June 2005
363s - Annual Return 06 August 2004
363s - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 10 July 2017 Outstanding

N/A

Debenture 06 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.