ROSEWALL ESTATES LIMITED
DULWICH VILLAGE

Hellopages » Greater London » Southwark » SE24 9DA

Company number 04318459
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA
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 fifty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of ROSEWALL ESTATES LIMITED are www.rosewallestates.co.uk, and www.rosewall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosewall Estates Limited is a Private Limited Company. The company registration number is 04318459. Rosewall Estates Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Rosewall Estates Limited is 4 Croxted Mews Croxted Road Dulwich Village London Se24 9da. . IOSSIFIDIS, Drenka is a Secretary of the company. IOSSIFIDIS, Anestis, Dr is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
IOSSIFIDIS, Drenka
Appointed Date: 07 June 2002

Director
IOSSIFIDIS, Anestis, Dr
Appointed Date: 07 June 2002
66 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 07 June 2002
Appointed Date: 07 November 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 07 June 2002
Appointed Date: 07 November 2001

Persons With Significant Control

Dr Anestis Iossifidis
Notified on: 1 November 2016
66 years old
Nature of control: Has significant influence or control

ROSEWALL ESTATES LIMITED Events

11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100

...
... and 47 more events
15 Jun 2002
Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
14 Jun 2002
Registered office changed on 14/06/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
07 Nov 2001
Incorporation

ROSEWALL ESTATES LIMITED Charges

19 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H flat 1 bartholomew court 10 newport avenue london t/n…
19 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H flat 18 bartholomew court 10 newport avenue london t/n…
19 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H flat 148 ocean wharf 60 westferry road london t/n…
3 February 2006
Mortgage
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 5, 291 boardwalk place, london, t/no…
3 February 2006
Mortgage
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 4, 291 boardwalk place, london, t/no…
3 February 2006
Mortgage
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 6, 291 boardwalk place, london, t/no…
16 July 2004
Mortgage deed
Delivered: 20 July 2004
Status: Satisfied on 27 October 2007
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as flat 150 ocean wharf 60 westferry…
16 July 2004
Mortgage deed
Delivered: 23 July 2004
Status: Satisfied on 16 November 2007
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 18 bartholomew court 10 newport avenue poplar E14 2DW…
16 July 2004
Mortgage deed
Delivered: 23 July 2004
Status: Satisfied on 16 November 2007
Persons entitled: The Mortgage Works(UK)PLC
Description: Flat 148 ocean wharf 60 westferry road london E14 8JE first…
16 July 2004
Mortgage deed
Delivered: 23 July 2004
Status: Satisfied on 16 November 2007
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 1 bartholomew court 10 newport avenue poplar E14 2DW…
28 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 27 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 423 the broadwalk trafalgar way west india dock london E14…
28 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 27 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 421 the broadwalk trafalgar way west india dock london E14…
28 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 27 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 422 the broadwalk trafalgar way west india dock london E14…