ROSEMODE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 03882294
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 3 . The most likely internet sites of ROSEMODE LIMITED are www.rosemode.co.uk, and www.rosemode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Rosemode Limited is a Private Limited Company. The company registration number is 03882294. Rosemode Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Rosemode Limited is Foframe House 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAY, David
Appointed Date: 08 December 1999

Director
JAY, David
Appointed Date: 08 December 1999
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 08 December 1999
65 years old

Director
JAY, Philip
Appointed Date: 08 December 1999
69 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 December 1999
Appointed Date: 24 November 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 December 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEMODE LIMITED Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Mar 2015
Satisfaction of charge 4 in full
...
... and 52 more events
23 Dec 1999
New director appointed
23 Dec 1999
New director appointed
23 Dec 1999
New director appointed
10 Dec 1999
Registered office changed on 10/12/99 from: 120 east road london N1 6AA
24 Nov 1999
Incorporation

ROSEMODE LIMITED Charges

2 March 2015
Charge code 0388 2294 0009
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage:-. 1. the freehold land being…
2 March 2015
Charge code 0388 2294 0008
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 November 2004
Deed of assignment of rents
Delivered: 5 November 2004
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
1 November 2004
Mortgage deed
Delivered: 5 November 2004
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: L/H property being unit B3 ampthill business park station…
27 October 2004
Mortgage deed
Delivered: 11 November 2004
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: L/H property k/a unit A2 ampthill industrial park ampthill…
27 October 2004
Deed of assignment of rents
Delivered: 3 November 2004
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: Assignment of benefit of all rents licence or tenancy fees…
28 January 2000
Deed of floating charge
Delivered: 5 February 2000
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: Floating charge all it undertaking and all its property…
28 January 2000
Mortgage
Delivered: 5 February 2000
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: Horton trading estate stanwell road horton west yorkshire…
28 January 2000
Deed of assignment of rents
Delivered: 5 February 2000
Status: Satisfied on 7 March 2015
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…