ROSEOAK ESTATES LIMITED

54 Hale Lane 54 Hale Lane, London, NW7 3PR
StatusACTIVE
Company No.05479436
CategoryPrivate Limited Company
Incorporated13 Jun 2005
Age19 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

ROSEOAK ESTATES LIMITED is an active private limited company with number 05479436. It was incorporated 19 years, 1 month, 20 days ago, on 13 June 2005. The company address is 54 Hale Lane 54 Hale Lane, London, NW7 3PR.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ava Rashti

Notification date: 2016-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Noor Rashti

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julien Rashti

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chelsie Rashti

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabi Rashti

Appointment date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tarek Roni Rashti

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054794360012

Charge creation date: 2015-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054794360011

Charge creation date: 2015-04-10

Documents

View document PDF

Mortgage create with deed

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054794360010

Charge creation date: 2014-07-17

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ava Rashti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ava Rashti

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 21/07/05 from: 54 hale lane mill hill london NW7 3PR

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 13 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1KR LTD

6 ETHELDENE ROAD,STROUD,GL5 4RS

Number:09040477
Status:ACTIVE
Category:Private Limited Company

A M FURNITURE LTD

C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN

Number:10731119
Status:ACTIVE
Category:Private Limited Company

COMPLETE TIMBER SOLUTIONS LIMITED

JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL

Number:06901024
Status:ACTIVE
Category:Private Limited Company

I-TONER LIMITED

30 PARSONS MEAD,ABINGDON,OX14 1LS

Number:06627241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITISUS LIMITED

42 LINNET DRIVE,CHELMSFORD,CM2 8AF

Number:08550269
Status:ACTIVE
Category:Private Limited Company

SATIVA CULTIVATION AND EXTRACTION LIMITED

THE GREY BUILDING, DAIRY FARM STUBBS LANE,FROME,BA11 6TE

Number:11499165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source