ROSE MORTGAGES LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 09242330
Status Active
Incorporation Date 30 September 2014
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ten events have happened. The last three records are Appointment of Mrs Susan Iris Abrahams as a director on 27 January 2017; Termination of appointment of John Paul Nowacki as a director on 27 January 2017; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of ROSE MORTGAGES LIMITED are www.rosemortgages.co.uk, and www.rose-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Mortgages Limited is a Private Limited Company. The company registration number is 09242330. Rose Mortgages Limited has been working since 30 September 2014. The present status of the company is Active. The registered address of Rose Mortgages Limited is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. ABRAHAMS, Susan Iris is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Director NOWACKI, John Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 30 September 2014

Director
ABRAHAMS, Susan Iris
Appointed Date: 27 January 2017
68 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 30 September 2014

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 30 September 2014

Resigned Directors

Director
NOWACKI, John Paul
Resigned: 27 January 2017
Appointed Date: 30 September 2014
46 years old

Persons With Significant Control

Sfm Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE MORTGAGES LIMITED Events

08 Feb 2017
Appointment of Mrs Susan Iris Abrahams as a director on 27 January 2017
08 Feb 2017
Termination of appointment of John Paul Nowacki as a director on 27 January 2017
14 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
14 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
14 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
...
... and 0 more events
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

16 Oct 2014
Current accounting period extended from 30 September 2015 to 30 November 2015
30 Sep 2014
Incorporation
Statement of capital on 2014-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)