ROSEOAK ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3PR

Company number 05479436
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address 54 HALE LANE, MILL HILL, LONDON, NW7 3PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 . The most likely internet sites of ROSEOAK ESTATES LIMITED are www.roseoakestates.co.uk, and www.roseoak-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Roseoak Estates Limited is a Private Limited Company. The company registration number is 05479436. Roseoak Estates Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Roseoak Estates Limited is 54 Hale Lane Mill Hill London Nw7 3pr. . RASHTI, Tarek Roni is a Secretary of the company. RASHTI, Ava is a Director of the company. RASHTI, Tarek Roni is a Director of the company. Secretary RASHTI, Ava has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RASHTI, Tarek Roni
Appointed Date: 04 July 2005

Director
RASHTI, Ava
Appointed Date: 04 July 2005
67 years old

Director
RASHTI, Tarek Roni
Appointed Date: 04 July 2005
75 years old

Resigned Directors

Secretary
RASHTI, Ava
Resigned: 24 June 2014
Appointed Date: 04 July 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 July 2005
Appointed Date: 13 June 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 July 2005
Appointed Date: 13 June 2005

ROSEOAK ESTATES LIMITED Events

27 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

26 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2015
Registration of charge 054794360012, created on 10 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 37 more events
21 Jul 2005
Registered office changed on 21/07/05 from: 54 hale lane mill hill london NW7 3PR
12 Jul 2005
Secretary resigned
12 Jul 2005
Director resigned
12 Jul 2005
Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Jun 2005
Incorporation

ROSEOAK ESTATES LIMITED Charges

10 April 2015
Charge code 0547 9436 0012
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: 34-38 (even) penner road harrow t/no>MX244080…
10 April 2015
Charge code 0547 9436 0011
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Allied Universal Limited
Description: The freehold property situate at and known as 34 - 38…
17 July 2014
Charge code 0547 9436 0010
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property known as 95 deans lane, edgeware, london…
23 November 2010
Charge over credit balance
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Israel Dicount Bank Limited
Description: The security account and the account balance see image for…
23 November 2010
Charge over rental income
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: By way of charge all the rights, benefits and interest of…
21 July 2009
Legal charge
Delivered: 28 July 2009
Status: Satisfied on 10 March 2012
Persons entitled: Allied Universal Limited
Description: Second fixed charge f/h 95 dean's lane edgware…
21 July 2009
Legal charge
Delivered: 28 July 2009
Status: Satisfied on 10 March 2012
Persons entitled: Allied Universal Limited
Description: Second fixed charge f/h 77 cardinal avenue borehamwood…
21 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 10 March 2012
Persons entitled: Allied Universal Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2006
Authority over deposits
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: The principal sums from time to time standing to the credit…
14 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: 77 cardinal avenue borehamwood hertfordshire. By way of…
10 August 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: All estates and interests in any f/h and/or l/h property…
10 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: 95 deans lane edgware middlesex t/no HX430264. By way of…