ROSEFRAME LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE9 5EY

Company number 03229207
Status Active
Incorporation Date 24 July 1996
Company Type Private Limited Company
Address 511 DURHAM ROAD, GATESHEAD, TYNE AND WEAR, NE9 5EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 3 . The most likely internet sites of ROSEFRAME LIMITED are www.roseframe.co.uk, and www.roseframe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Roseframe Limited is a Private Limited Company. The company registration number is 03229207. Roseframe Limited has been working since 24 July 1996. The present status of the company is Active. The registered address of Roseframe Limited is 511 Durham Road Gateshead Tyne and Wear Ne9 5ey. The company`s financial liabilities are £35.58k. It is £-1.75k against last year. . BAHANDA, Amit is a Director of the company. MULHOLLAND, Corrina Leigh is a Director of the company. Secretary BAHANDA, Pradeep Kumar has been resigned. Secretary HAMPSON, Paul has been resigned. Secretary SPARKES, Andrew Frederick has been resigned. Secretary SPARKES, Andrew Frederick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary THE PHOENIX PARTNERSHIP has been resigned. Director BAHANDA, Paul has been resigned. Director BAHANDA, Pradeep Kumar has been resigned. Director BAHANDA, Pradeep Kumar has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMPSON, Paul has been resigned. Director SPARKES, Andrew Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


roseframe Key Finiance

LIABILITIES £35.58k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAHANDA, Amit
Appointed Date: 24 January 2005
44 years old

Director
MULHOLLAND, Corrina Leigh
Appointed Date: 12 April 2012
49 years old

Resigned Directors

Secretary
BAHANDA, Pradeep Kumar
Resigned: 07 August 1998
Appointed Date: 02 August 1996

Secretary
HAMPSON, Paul
Resigned: 09 February 2006
Appointed Date: 01 December 2003

Secretary
SPARKES, Andrew Frederick
Resigned: 28 February 2007
Appointed Date: 09 February 2006

Secretary
SPARKES, Andrew Frederick
Resigned: 01 December 2003
Appointed Date: 07 August 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 August 1996
Appointed Date: 24 July 1996

Secretary
THE PHOENIX PARTNERSHIP
Resigned: 08 January 2010
Appointed Date: 12 July 2007

Director
BAHANDA, Paul
Resigned: 07 August 1998
Appointed Date: 02 August 1996
76 years old

Director
BAHANDA, Pradeep Kumar
Resigned: 12 April 2012
Appointed Date: 17 November 2008
67 years old

Director
BAHANDA, Pradeep Kumar
Resigned: 01 May 2006
Appointed Date: 02 August 1996
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 August 1996
Appointed Date: 24 July 1996

Director
HAMPSON, Paul
Resigned: 27 October 2006
Appointed Date: 01 December 2003
71 years old

Director
SPARKES, Andrew Frederick
Resigned: 11 June 2009
Appointed Date: 18 August 2008
79 years old

Persons With Significant Control

Mr Amit Bahanda
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Corrina Mulholland
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEFRAME LIMITED Events

06 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3

02 Jul 2015
Total exemption small company accounts made up to 31 July 2014
28 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3

...
... and 90 more events
14 Aug 1996
Director resigned
14 Aug 1996
Registered office changed on 14/08/96 from: 120 east road london N1 6AA
14 Aug 1996
New secretary appointed;new director appointed
14 Aug 1996
New director appointed
24 Jul 1996
Incorporation

ROSEFRAME LIMITED Charges

23 May 2014
Charge code 0322 9207 0010
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Mz Factoring Limited
Description: F/H properties k/ 383 westgate road and 177 gloucester road…
2 December 2013
Charge code 0322 9207 0009
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 7 chandos street gateshead tyne and wear…
3 May 2011
Legal charge
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Mz Factoring Limited
Description: The property k/a 383 westgate road and 177 gloucester road…
9 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Mz Factoring Limited
Description: F/H land situate and k/a 383 westgate road and 177…
9 April 2009
Mortgage
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 7 halewood avenue newcastle upon tyne…
23 November 2008
Legal mortgage
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 490 old durham road low fell gateshead.
2 January 1997
Legal charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H land k/a 30 and 32 northcote street newcastle upon tyne.
2 January 1997
Legal charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 372, 374, 376 and 378 westgate road…
2 January 1997
Legal charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H land at 175 gloucester road newcastle upon tyne being…
2 January 1997
Mortgage debenture
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…