ROSEGARDEN (WEST LONDON) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 1RG

Company number 04593013
Status Active - Proposal to Strike off
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 5/7 TURNHAM GREEN TERRACE, LONDON, W4 1RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 1 . The most likely internet sites of ROSEGARDEN (WEST LONDON) LIMITED are www.rosegardenwestlondon.co.uk, and www.rosegarden-west-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Brentford Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosegarden West London Limited is a Private Limited Company. The company registration number is 04593013. Rosegarden West London Limited has been working since 18 November 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Rosegarden West London Limited is 5 7 Turnham Green Terrace London W4 1rg. . ALLEN, Douglas John is a Director of the company. Secretary COLLETT, Kay has been resigned. Secretary ENSOR, Moira Janice has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ALLEN, Douglas John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director STURGIS, Keith Hudson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ALLEN, Douglas John
Appointed Date: 26 April 2014
79 years old

Resigned Directors

Secretary
COLLETT, Kay
Resigned: 03 January 2012
Appointed Date: 01 November 2004

Secretary
ENSOR, Moira Janice
Resigned: 01 November 2004
Appointed Date: 18 November 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
ALLEN, Douglas John
Resigned: 07 December 2010
Appointed Date: 18 November 2002
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 November 2002
Appointed Date: 18 November 2002
71 years old

Director
STURGIS, Keith Hudson
Resigned: 26 April 2014
Appointed Date: 06 December 2010
72 years old

Persons With Significant Control

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

ROSEGARDEN (WEST LONDON) LIMITED Events

23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 30 June 2014
20 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1

...
... and 45 more events
06 Dec 2002
New secretary appointed
06 Dec 2002
Registered office changed on 06/12/02 from: 61 fairview avenue wigmore gillingham kent
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
18 Nov 2002
Incorporation

ROSEGARDEN (WEST LONDON) LIMITED Charges

21 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A devonshire road chiswick london. By way of fixed charge…
21 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 28 February 2014
Persons entitled: National Westminster Bank PLC
Description: 2A & 2B devonshire road chiswick london. By way of fixed…
26 February 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A devonshire road chiswick london t/n AGL133573.
26 February 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A & 2B devonshire road chiswick london t/n NGL563558.
7 December 2006
Debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Penthouse flat, 2 devonshire road, chiswick, london.