ROSEMEDE HOMES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03762999
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Mr Abraham Rosenberg on 15 February 2016; Director's details changed for Mr Abraham Aharon Dodi on 15 February 2016. The most likely internet sites of ROSEMEDE HOMES LIMITED are www.rosemedehomes.co.uk, and www.rosemede-homes.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-six years and five months. Rosemede Homes Limited is a Private Limited Company. The company registration number is 03762999. Rosemede Homes Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Rosemede Homes Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £275k. It is £17.9k against last year. The cash in hand is £189.2k. It is £-2.65k against last year. And the total assets are £4644.23k, which is £737.18k against last year. DODI, Abraham Aharon is a Director of the company. ROSENBERG, Abraham is a Director of the company. Secretary APPLEBAUM, Jonathan has been resigned. Secretary ROSENBERG, Yehuda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DODI, Abraham Aharon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


rosemede homes Key Finiance

LIABILITIES £275k
+6%
CASH £189.2k
-2%
TOTAL ASSETS £4644.23k
+18%
All Financial Figures

Current Directors

Director
DODI, Abraham Aharon
Appointed Date: 21 May 2015
61 years old

Director
ROSENBERG, Abraham
Appointed Date: 08 July 1999
77 years old

Resigned Directors

Secretary
APPLEBAUM, Jonathan
Resigned: 31 January 2000
Appointed Date: 08 July 1999

Secretary
ROSENBERG, Yehuda
Resigned: 10 November 2011
Appointed Date: 01 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 29 April 1999

Director
DODI, Abraham Aharon
Resigned: 10 November 2011
Appointed Date: 10 November 2011
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 1999
Appointed Date: 29 April 1999

ROSEMEDE HOMES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 October 2016
14 Jun 2016
Director's details changed for Mr Abraham Rosenberg on 15 February 2016
14 Jun 2016
Director's details changed for Mr Abraham Aharon Dodi on 15 February 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 57 more events
09 Aug 1999
Director resigned
09 Aug 1999
Secretary resigned
06 Aug 1999
Accounting reference date extended from 30/04/00 to 31/07/00
14 Jul 1999
Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7TJ
29 Apr 1999
Incorporation

ROSEMEDE HOMES LIMITED Charges

3 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 28 30 30A and 32 bacon street bethnal green londn t/n…
28 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2002
Legal mortgage
Delivered: 16 November 2002
Status: Satisfied on 23 November 2011
Persons entitled: Bank Leumi (UK) PLC
Description: The f/h property k/a 26,28,30 and 32 becon street london…
3 November 1999
Debenture
Delivered: 6 November 1999
Status: Satisfied on 23 November 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Freehold property k/a the dover castle public house davidge…