RHOSMERE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02826981
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address J SHAH, 30 CITY ROAD, LONDON, EC1Y 2AB
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 seventy-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of RHOSMERE LIMITED are www.rhosmere.co.uk, and www.rhosmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhosmere Limited is a Private Limited Company. The company registration number is 02826981. Rhosmere Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of Rhosmere Limited is J Shah 30 City Road London Ec1y 2ab. The company`s financial liabilities are £35.12k. It is £12.21k against last year. And the total assets are £40.58k, which is £6.82k against last year. CHANDARIA, Nikul Kantilal is a Secretary of the company. CHANDARIA, Bhagesh Anilkumar is a Director of the company. CHANDARIA, Nikul Kantilal is a Director of the company. CHANDARIA, Rohin Jayendralal is a Director of the company. Secretary CHANDARIA, Sital Pradip has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MARTINDALE, Richard John has been resigned. Director CHANDARIA, Pradip Jayendralal has been resigned. Director CHANDARIA, Vijay Anilkumar has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director SHAH, Amritlal Premchand has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rhosmere Key Finiance

LIABILITIES £35.12k
+53%
CASH n/a
TOTAL ASSETS £40.58k
+20%
All Financial Figures

Current Directors

Secretary
CHANDARIA, Nikul Kantilal
Appointed Date: 01 April 2008

Director
CHANDARIA, Bhagesh Anilkumar
Appointed Date: 01 April 2008
50 years old

Director
CHANDARIA, Nikul Kantilal
Appointed Date: 01 April 2008
52 years old

Director
CHANDARIA, Rohin Jayendralal
Appointed Date: 01 April 2008
52 years old

Resigned Directors

Secretary
CHANDARIA, Sital Pradip
Resigned: 01 April 2008
Appointed Date: 28 October 2004

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 23 August 1993
Appointed Date: 15 June 1993

Secretary
MARTINDALE, Richard John
Resigned: 28 October 2004
Appointed Date: 23 August 1993

Director
CHANDARIA, Pradip Jayendralal
Resigned: 01 April 2008
Appointed Date: 28 October 2004
54 years old

Director
CHANDARIA, Vijay Anilkumar
Resigned: 02 April 2008
Appointed Date: 28 October 2004
45 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 23 August 1993
Appointed Date: 15 June 1993

Director
SHAH, Amritlal Premchand
Resigned: 13 October 2004
Appointed Date: 23 August 1993
78 years old

RHOSMERE LIMITED Events

23 Mar 2017
Micro company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3

24 Mar 2016
Micro company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3

08 Jun 2015
Director's details changed for Nikul Kantilal Chandaria on 10 December 2014
...
... and 64 more events
08 Dec 1994
New director appointed

02 Sep 1993
Secretary resigned

02 Sep 1993
Director resigned

02 Sep 1993
Registered office changed on 02/09/93 from: harrington chambers 26 north john st liverpool L2 9RU

15 Jun 1993
Incorporation

RHOSMERE LIMITED Charges

9 March 2015
Charge code 0282 6981 0002
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: 15 weymouth avenue london t/no MX166506…
5 January 2005
Legal mortgage
Delivered: 7 January 2005
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 15 weymouth avenue london. With the benefit of all rights…