ROSESTAR PROPERTIES LTD

Hellopages » Greater London » Westminster » NW1 5QT

Company number 03508338
Status Active
Incorporation Date 11 February 1998
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period shortened from 27 December 2015 to 26 December 2015. The most likely internet sites of ROSESTAR PROPERTIES LTD are www.rosestarproperties.co.uk, and www.rosestar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Rosestar Properties Ltd is a Private Limited Company. The company registration number is 03508338. Rosestar Properties Ltd has been working since 11 February 1998. The present status of the company is Active. The registered address of Rosestar Properties Ltd is 235 Old Marylebone Road London Nw1 5qt. . ACKERMAN, Barry is a Director of the company. ACKERMAN, Naomi is a Director of the company. Secretary ACKERMAN, Joseph has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director ACKERMAN, Joseph has been resigned. Director THORNHILL, Andrew Robert has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ACKERMAN, Barry
Appointed Date: 14 February 2011
55 years old

Director
ACKERMAN, Naomi
Appointed Date: 01 January 2003
80 years old

Resigned Directors

Secretary
ACKERMAN, Joseph
Resigned: 30 December 2010
Appointed Date: 21 April 1998

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 30 March 1998
Appointed Date: 11 February 1998

Director
ACKERMAN, Joseph
Resigned: 30 December 2010
Appointed Date: 21 April 1998
93 years old

Director
THORNHILL, Andrew Robert
Resigned: 21 May 2012
Appointed Date: 26 March 2010
82 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 30 March 1998
Appointed Date: 11 February 1998

Persons With Significant Control

Bana One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSESTAR PROPERTIES LTD Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Dec 2016
Accounts for a small company made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 27 December 2015 to 26 December 2015
16 Aug 2016
Auditor's resignation
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 68 more events
06 May 1998
Accounting reference date extended from 28/02/99 to 31/03/99
06 May 1998
Registered office changed on 06/05/98 from: 43 wellington avenue london N15 6AX
23 Apr 1998
Secretary resigned
23 Apr 1998
Director resigned
11 Feb 1998
Incorporation

ROSESTAR PROPERTIES LTD Charges

5 May 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property known as 62 marylebone high st,london W.1;…