ROSEBASE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 04466369
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-09-14 GBP 351,729 . The most likely internet sites of ROSEBASE DEVELOPMENTS LIMITED are www.rosebasedevelopments.co.uk, and www.rosebase-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosebase Developments Limited is a Private Limited Company. The company registration number is 04466369. Rosebase Developments Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Rosebase Developments Limited is 2nd Floor Gadd House Arcadia Avenue London England N3 2ju. . CREAN, Ashlee Sarah is a Secretary of the company. CREAN, Patricia Judith is a Director of the company. Secretary CREAN, Patricia Judith has been resigned. Secretary CREAN, Patrick has been resigned. Secretary LYGOE, Jeffrey Peter has been resigned. Secretary WILLIAMS, Tracey has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LYGOE, Jeffrey Peter has been resigned. Director PARRY, Gordon John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
CREAN, Ashlee Sarah
Appointed Date: 14 December 2012

Director
CREAN, Patricia Judith
Appointed Date: 31 March 2009
67 years old

Resigned Directors

Secretary
CREAN, Patricia Judith
Resigned: 31 March 2009
Appointed Date: 12 April 2005

Secretary
CREAN, Patrick
Resigned: 01 November 2010
Appointed Date: 31 March 2009

Secretary
LYGOE, Jeffrey Peter
Resigned: 19 June 2004
Appointed Date: 28 June 2002

Secretary
WILLIAMS, Tracey
Resigned: 14 December 2012
Appointed Date: 01 November 2010

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 April 2005
Appointed Date: 19 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 2002
Appointed Date: 20 June 2002

Director
LYGOE, Jeffrey Peter
Resigned: 22 February 2005
Appointed Date: 28 June 2002
78 years old

Director
PARRY, Gordon John
Resigned: 31 March 2009
Appointed Date: 28 June 2002
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 2002
Appointed Date: 20 June 2002

ROSEBASE DEVELOPMENTS LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2016
Compulsory strike-off action has been discontinued
14 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 351,729

14 Sep 2016
Registered office address changed from 85 Church Road Hove Sussex BN3 2BB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 September 2016
13 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
21 Aug 2002
New secretary appointed
21 Aug 2002
New director appointed
30 Jul 2002
New director appointed
06 Jul 2002
Registered office changed on 06/07/02 from: 788-790 finchley road london NW11 7TJ
20 Jun 2002
Incorporation

ROSEBASE DEVELOPMENTS LIMITED Charges

5 November 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H property k/a st silas church hall, bellwood road…
5 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings at 23 inverton road london t/n…
11 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings at st peters church st peters street…
7 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Satisfied on 13 March 2012
Persons entitled: National Westminster Bank PLC
Description: 23 inverton road london SE15 3DD. By way of fixed charge…
7 May 2004
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as st peters church st peters street…
3 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 14 January 2006
Persons entitled: National Westminster Bank PLC
Description: Church of st peter st peter's street maidstone kent. By way…