ROSE PROPERTY HOLDINGS LIMITED
Overview
Company Name | ROSE PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04385340 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROSE PROPERTY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ROSE PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Robert Slater as a director on Feb 23, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 8 Broadstone Place London W1U 7EP to 8 Park Village West London NW1 4AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Registered office address changed from * 8 Broadstone Place London W1U 7EP* on Sep 07, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 15 Cranbourne Road London N10 2BT* on Sep 04, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of ROSE PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLATER, Michael Robert | Secretary | 15 Cranbourne Road N10 2BT London | British | 38892250004 | ||||||
DEELEY, Max Howard | Director | Gloucester Avenue NW1 8LB London 89 | England | British | Director | 133750730001 | ||||
SLATER, Michael Robert | Director | Park Village West NW1 4AE London 8 England | England | British | Lawyer | 38892250004 | ||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
MACFARLANE, Ronald Glenn | Director | 9 Ballymullen Road Crawfordsburn BT19 1GJ Bangor Co Down Northern Ireland | United Kingdom | British | Director | 111640540001 | ||||
EUROPEAN MARKET FORCE CORPORATION | Director | 12-14 Avenue Reverdil 1260 Nyon FOREIGN Switzerland | 63616290001 | |||||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of ROSE PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
European Market Force Corp | Apr 06, 2016 | Cas Chemin De Fontenailles Ch - 1196 Gland 4 Switzerland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROSE PROPERTY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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