ROSE PROPERTY HOLDINGS LIMITED

ROSE PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROSE PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04385340
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROSE PROPERTY HOLDINGS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ROSE PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    8 Park Village West
    NW1 4AE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSE PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ROSE PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 8 Park Village West London NW1 4AE on Sep 06, 2018

    1 pagesAD01

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Michael Robert Slater as a director on Feb 23, 2018

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Registered office address changed from 6 Cambridge Gate London NW1 4JX United Kingdom to 93-95 Gloucester Place London W1U 6JQ on Apr 18, 2017

    1 pagesAD01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 8 Park Village West London NW1 4AE England to 6 Cambridge Gate London NW1 4JX on Apr 19, 2016

    1 pagesAD01

    Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on Apr 07, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2012

    11 pagesAA

    Registered office address changed from * 8 Broadstone Place London W1U 7EP* on Sep 07, 2012

    2 pagesAD01

    Registered office address changed from * 15 Cranbourne Road London N10 2BT* on Sep 04, 2012

    2 pagesAD01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Who are the officers of ROSE PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Michael Robert
    15 Cranbourne Road
    N10 2BT London
    Secretary
    15 Cranbourne Road
    N10 2BT London
    British38892250004
    DEELEY, Max Howard
    Gloucester Avenue
    NW1 8LB London
    89
    Director
    Gloucester Avenue
    NW1 8LB London
    89
    EnglandBritishDirector133750730001
    SLATER, Michael Robert
    Park Village West
    NW1 4AE London
    8
    England
    Director
    Park Village West
    NW1 4AE London
    8
    England
    EnglandBritishLawyer38892250004
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    MACFARLANE, Ronald Glenn
    9 Ballymullen Road
    Crawfordsburn
    BT19 1GJ Bangor
    Co Down
    Northern Ireland
    Director
    9 Ballymullen Road
    Crawfordsburn
    BT19 1GJ Bangor
    Co Down
    Northern Ireland
    United KingdomBritishDirector111640540001
    EUROPEAN MARKET FORCE CORPORATION
    12-14 Avenue Reverdil
    1260 Nyon
    FOREIGN Switzerland
    Director
    12-14 Avenue Reverdil
    1260 Nyon
    FOREIGN Switzerland
    63616290001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of ROSE PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Market Force Corp
    Cas Chemin De Fontenailles
    Ch - 1196
    Gland
    4
    Switzerland
    Apr 06, 2016
    Cas Chemin De Fontenailles
    Ch - 1196
    Gland
    4
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredRegistry Of Corporate Affairs
    Registration Number237157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROSE PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 07, 2011
    Delivered On Apr 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a fixed charge all the interest in the amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details.
    Persons Entitled
    • Goldthree Limited
    Transactions
    • Apr 21, 2011Registration of a charge (MG01)
    Deed of mortgage
    Created On Jun 16, 2004
    Delivered On Jun 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name (not known) 76` leopard express spoert yacht XSD117040197 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0