ROSEVALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 3HE

Company number 02794956
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address C/O LAWRENCE STEPHENS, 50 FARRINGDON ROAD, LONDON, EC1M 3HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registration of charge 027949560031, created on 27 January 2017; Registration of charge 027949560029, created on 27 January 2017. The most likely internet sites of ROSEVALE PROPERTIES LIMITED are www.rosevaleproperties.co.uk, and www.rosevale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosevale Properties Limited is a Private Limited Company. The company registration number is 02794956. Rosevale Properties Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Rosevale Properties Limited is C O Lawrence Stephens 50 Farringdon Road London Ec1m 3he. . FERRARI, Aurelio is a Director of the company. WEHINGER, Urs is a Director of the company. Secretary BAGATTINI, Monique Laure has been resigned. Secretary KAISER, Jean-Louis has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director CUGNY, Jacques has been resigned. Director KAISER, Jean-Louis has been resigned. Director LOZE, Pierre Jose has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FERRARI, Aurelio
Appointed Date: 19 January 2010
69 years old

Director
WEHINGER, Urs
Appointed Date: 19 January 2010
80 years old

Resigned Directors

Secretary
BAGATTINI, Monique Laure
Resigned: 15 October 1998
Appointed Date: 28 May 1993

Secretary
KAISER, Jean-Louis
Resigned: 26 July 2010
Appointed Date: 15 October 1998

Nominee Secretary
WAYNE, Harold
Resigned: 28 May 1993
Appointed Date: 02 March 1993

Director
CUGNY, Jacques
Resigned: 15 October 1998
Appointed Date: 28 May 1993
90 years old

Director
KAISER, Jean-Louis
Resigned: 26 July 2010
Appointed Date: 15 October 1998
74 years old

Director
LOZE, Pierre Jose
Resigned: 26 July 2010
Appointed Date: 15 October 1998
83 years old

Nominee Director
WAYNE, Yvonne
Resigned: 28 May 1993
Appointed Date: 02 March 1993
45 years old

Persons With Significant Control

Alexander Bryan Jeeves
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ROSEVALE PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
31 Jan 2017
Registration of charge 027949560031, created on 27 January 2017
27 Jan 2017
Registration of charge 027949560029, created on 27 January 2017
27 Jan 2017
Registration of charge 027949560028, created on 27 January 2017
27 Jan 2017
Registration of charge 027949560030, created on 27 January 2017
...
... and 112 more events
04 Aug 1993
Director resigned;new director appointed

01 Jul 1993
Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100

01 Jul 1993
Accounting reference date notified as 31/12

01 Jul 1993
Registered office changed on 01/07/93 from: charter house queens avenue london N21 3JE

02 Mar 1993
Incorporation

ROSEVALE PROPERTIES LIMITED Charges

27 January 2017
Charge code 0279 4956 0031
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Silverstream Finance (Mayfair) Limited
Description: All that leasehold property situate and known as 3…
27 January 2017
Charge code 0279 4956 0030
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Silverstream Finance (Mayfair) Limited
Description: All that leasehold properties situate and known as:-. 1…
27 January 2017
Charge code 0279 4956 0029
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Silverstream Finance (Mayfair) Limited
Description: All that leasehold property situate and known as flat 37…
27 January 2017
Charge code 0279 4956 0028
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Silverstream Finance (Mayfair) Limited
Description: All that leasehold property situate and known as flat 40…
27 January 2017
Charge code 0279 4956 0027
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Silverstream Finance (Mayfair) Limited
Description: All that leasehold property situate and known as 702…
27 January 2017
Charge code 0279 4956 0026
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Silverstream Finance (Mayfair) Limited
Description: All that leasehold property situate and known as 507…
31 May 2016
Charge code 0279 4956 0025
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold properties situate and known as:-. 1…
31 May 2016
Charge code 0279 4956 0024
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance ( Hampstead) Limited
Description: All that leasehold property situate and known as 3…
31 May 2016
Charge code 0279 4956 0023
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as 507…
31 May 2016
Charge code 0279 4956 0022
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as 702…
31 May 2016
Charge code 0279 4956 0021
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as 30 spring…
31 May 2016
Charge code 0279 4956 0020
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as flat 37…
31 May 2016
Charge code 0279 4956 0019
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as flat 40…
10 March 2009
Legal charge
Delivered: 20 March 2009
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: 507 carrington house hertford street london t/n NGL778692.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: 3 carrington house 6 hartford street london.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: 702 carrington house 6 hartford street london.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 9 sussex court spring street london.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: 37 sussex court spring street london.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: 40 sussex court spring street london.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: 30 spring street london.
14 May 2007
Charge over bank account
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: Any account of the company from time to time with the bank.
14 May 2007
Mortgage debenture
Delivered: 26 May 2007
Status: Satisfied on 2 June 2016
Persons entitled: Butterfield Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Mortgage debenture
Delivered: 4 July 2001
Status: Satisfied on 2 June 2016
Persons entitled: Bank of Butterfield (UK) Limited
Description: .. fixed and floating charges over the undertaking and all…
14 July 1994
Mortgage
Delivered: 27 July 1994
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: Flat 40 sussex court spring street london.
14 July 1994
Mortgage
Delivered: 27 July 1994
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: 30 spring street london.
29 October 1993
Mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: L/H property k/a 33 spring street l/b of the city of…
29 October 1993
Mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: L/H property k/a flat 10 sussex court spring street l/b of…
29 October 1993
Mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: L/H property k/a flat 37 sussex court spring street l/b of…
29 October 1993
Mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: L/H property k/a flat 36 sussex court spring street l/b of…
29 October 1993
Mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: L/H property k/a flat 25 sussex court spring street l/b of…
29 October 1993
Mortgage
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Matheson Bank Limited
Description: L/H property k/a flat 9 sussex court spring street l/b of…