ROSEWALL PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 05603209
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of ROSEWALL PROPERTIES LIMITED are www.rosewallproperties.co.uk, and www.rosewall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosewall Properties Limited is a Private Limited Company. The company registration number is 05603209. Rosewall Properties Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Rosewall Properties Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . LAHRIE, Shehara is a Director of the company. MOHAMED, Lahrie is a Director of the company. Secretary MOHAMED, Lahrie has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director JASSAL, Chain Singh has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LAHRIE, Shehara
Appointed Date: 09 November 2012
55 years old

Director
MOHAMED, Lahrie
Appointed Date: 21 November 2005
59 years old

Resigned Directors

Secretary
MOHAMED, Lahrie
Resigned: 09 November 2012
Appointed Date: 21 November 2005

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 25 October 2005

Director
JASSAL, Chain Singh
Resigned: 13 August 2012
Appointed Date: 21 November 2005
75 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 21 November 2005
Appointed Date: 25 October 2005

Persons With Significant Control

Lmsl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSEWALL PROPERTIES LIMITED Events

04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 March 2015
...
... and 45 more events
22 Nov 2005
New director appointed
21 Nov 2005
Registered office changed on 21/11/05 from: 88A tooley street london bridge london SE1 2TF
21 Nov 2005
Secretary resigned
21 Nov 2005
Director resigned
25 Oct 2005
Incorporation

ROSEWALL PROPERTIES LIMITED Charges

3 September 2014
Charge code 0560 3209 0006
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
3 September 2014
Charge code 0560 3209 0005
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
28 August 2012
Legal charge
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 21 maitland road london.
29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Satisfied on 20 September 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 1A vaughan road london (also k/a 20/21 maitland road london…
16 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 14 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land at athlone court, stocksfield road…