ROSESITE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05005259
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROSESITE LIMITED are www.rosesite.co.uk, and www.rosesite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Rosesite Limited is a Private Limited Company. The company registration number is 05005259. Rosesite Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Rosesite Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . THAKRAR, Bharat Kantilal is a Secretary of the company. LAWSON, Melvin Anthony is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BAKER, James Albert has been resigned. Director JANUARY, Charles Edward has been resigned. Director JOHNSON, Lee David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THAKRAR, Bharat Kantilal
Appointed Date: 13 January 2004

Director
LAWSON, Melvin Anthony
Appointed Date: 13 January 2004
66 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 05 January 2004

Director
BAKER, James Albert
Resigned: 26 August 2010
Appointed Date: 23 February 2004
65 years old

Director
JANUARY, Charles Edward
Resigned: 11 January 2016
Appointed Date: 01 June 2006
69 years old

Director
JOHNSON, Lee David
Resigned: 01 June 2006
Appointed Date: 23 February 2004
52 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 January 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Mr Melvin Anthony Lawson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Belgravia Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ROSESITE LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 400

25 Feb 2016
Termination of appointment of Charles Edward January as a director on 11 January 2016
...
... and 44 more events
19 Jan 2004
New director appointed
19 Jan 2004
New secretary appointed
19 Jan 2004
Director resigned
19 Jan 2004
Secretary resigned
05 Jan 2004
Incorporation

ROSESITE LIMITED Charges

28 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Baywork Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2005
Rent deposit deed
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Cosmosair PLC
Description: The rent deposit.