About

Registered Number: 03619294
Date of Incorporation: 20/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 33 Connaught Street, Marble Arch, London, W2 2AZ

 

Founded in 1998, Rosewood Gallery Ltd are based in London, it's status is listed as "Active". The current directors of the business are Sajjad, Ali Mohammad, Al Sajjad, Ali, Sajjad, Mahdi, Sajjad, Sayed Mohammed, Sajjad, Zamahn Mahdi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAJJAD, Ali Mohammad 01 August 2020 - 1
AL SAJJAD, Ali 01 April 2003 01 May 2007 1
SAJJAD, Mahdi 20 August 1998 23 October 2002 1
SAJJAD, Sayed Mohammed 15 April 2004 01 April 2006 1
SAJJAD, Zamahn Mahdi 20 June 2007 15 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 29 May 2019
CH03 - Change of particulars for secretary 31 August 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 28 October 2016
CH03 - Change of particulars for secretary 28 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 16 August 2007
CERTNM - Change of name certificate 30 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 26 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.