ROSEY DEVELOPMENTS LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9HR

Company number 03716207
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address THE LIMES, 1339 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of ROSEY DEVELOPMENTS LIMITED are www.roseydevelopments.co.uk, and www.rosey-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Rosey Developments Limited is a Private Limited Company. The company registration number is 03716207. Rosey Developments Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Rosey Developments Limited is The Limes 1339 High Road Whetstone London N20 9hr. . NAYDORF, Henry David is a Secretary of the company. NAYDORF, Henry David is a Director of the company. Secretary LAKEN, Anthony William has been resigned. Secretary PARKINSON, Timothy James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LAKEN, Anthony William has been resigned. Director LAKEN, Anthony William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NAYDORF, Henry David
Appointed Date: 16 May 1999

Director
NAYDORF, Henry David
Appointed Date: 16 May 1999
76 years old

Resigned Directors

Secretary
LAKEN, Anthony William
Resigned: 01 March 2005
Appointed Date: 15 July 2003

Secretary
PARKINSON, Timothy James
Resigned: 15 July 2003
Appointed Date: 23 June 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 1999
Appointed Date: 19 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 May 1999
Appointed Date: 19 February 1999
35 years old

Director
LAKEN, Anthony William
Resigned: 07 October 2014
Appointed Date: 21 February 2006
82 years old

Director
LAKEN, Anthony William
Resigned: 23 June 2003
Appointed Date: 16 May 1999
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 1999
Appointed Date: 19 February 1999

ROSEY DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 52 more events
05 Jul 1999
New director appointed
05 Jul 1999
New secretary appointed;new director appointed
05 Jul 1999
Registered office changed on 05/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
06 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 1999
Incorporation

ROSEY DEVELOPMENTS LIMITED Charges

13 May 2009
Legal mortgage
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H proeprty k/a 66 john street abercwmboi aberdare t/no…
13 May 2009
Legal mortgage
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 alma street trecynon aberdare with the…
9 September 2008
Legal mortgage
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building plot of bury lane minsterworth gloucester with…
1 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 20 June 2012
Persons entitled: Hsbc Bank PLC
Description: The firs main road minsterworth f/h property. With the…
25 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2003
Legal mortgage
Delivered: 5 July 2003
Status: Satisfied on 20 June 2012
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as basement flat at 9 sydenham…
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Satisfied on 11 May 2004
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land at wallfields bromsberrow heath…