ROSSETTI (SHANI) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR
Company number 04366454
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of ROSSETTI (SHANI) LIMITED are www.rossettishani.co.uk, and www.rossetti-shani.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Rossetti Shani Limited is a Private Limited Company. The company registration number is 04366454. Rossetti Shani Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Rossetti Shani Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . HOLLIS, Mark Adam is a Secretary of the company. HOLLIS, Barry Steven is a Director of the company. HOLLIS, Mark Adam is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JAMES, Kenneth Wynne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLLIS, Mark Adam
Appointed Date: 04 February 2002

Director
HOLLIS, Barry Steven
Appointed Date: 04 February 2002
69 years old

Director
HOLLIS, Mark Adam
Appointed Date: 04 February 2002
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002
35 years old

Director
JAMES, Kenneth Wynne
Resigned: 21 September 2007
Appointed Date: 04 February 2002
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Shani Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROSSETTI (SHANI) LIMITED Events

13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 44 more events
20 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Feb 2002
Secretary resigned;director resigned
08 Feb 2002
Director resigned
08 Feb 2002
Registered office changed on 08/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Feb 2002
Incorporation

ROSSETTI (SHANI) LIMITED Charges

8 May 2007
Guarantee & debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…