Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSENBLATT LIMITED
Company Information for

ROSENBLATT LIMITED

LONDON, W1T,
Company Registration Number
03096411
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Rosenblatt Ltd
ROSENBLATT LIMITED was founded on 1995-08-30 and had its registered office in London. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
ROSENBLATT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03096411
Date formed 1995-08-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-03
Type of accounts FULL
VAT Number /Sales tax ID GB289120685  
Last Datalog update: 2015-05-17 22:31:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSENBLATT LIMITED
The following companies were found which have the same name as ROSENBLATT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSENBLATT & COMPANY ATTORNEYS PLLC 270 MADISON AVE FIFTEENTH FLR New York NEW YORK NY 10016 Active Company formed on the 2009-03-26
ROSENBLATT CONSULTING LLC 15 CRESTVIEW DRIVE Westchester PLEASANTVILLE NY 10570 Active Company formed on the 2009-03-09
ROSENBLATT ENTERPRISES LLC 8769 SE COMPASS ISLAND WAY Westchester JUPITER FL 33458 Active Company formed on the 2003-09-26
ROSENBLATT FAMILY FOUNDATION, INC. New York Active Company formed on the 1956-12-28
ROSENBLATT & FRASCIELLO, LLC 4791 BROADWAY New York NEW YORK NY 10034 Active Company formed on the 2000-05-31
ROSENBLATT, INC. 212 WEST 35TH ST. New York NEW YORK NY 10001 Active Company formed on the 1988-01-21
ROSENBLATT, LEVITTAN, VULPIS, GOETZ & CO. LLP 1700 JERICHO TPKE NEW HYDE PARK NY 110404716 Active Company formed on the 1999-12-29
ROSENBLATT & MCGARRITY, LLP 200 MAMARONECK AVENUE WHITE PLAINS NY 10601 Active Company formed on the 2006-05-04
ROSENBLATT, RADEZKY, SCHIFF & TEPPER, CPA'S, P.C. 535 E. 86TH ST. New York NEW YORK NY 10028 Active Company formed on the 1972-06-05
ROSENBLATT SECURITIES INC. 100 WALL STREET, 20TH FLOOR ATTN: ANDREW J. GOODMAN, ESQ. NEW YORK NY 10005 Active Company formed on the 1979-08-29
ROSENBLATT, SIMON & CO., INC. 702 GARDNER ST. New York NEW YORK NY Active Company formed on the 1920-05-26
Rosenblatt, Gosch & Reinken, PLLC 8085 E Prentice Ave Greenwood Village CO 80111 Good Standing Company formed on the 1999-05-04
ROSENBLATT AGENCY, L.L.C. 1741 PLUM THICKET LANE WEST DES MOINES IA 50266 Active Company formed on the 2007-11-13
ROSENBLATT STEWARDSHIP FOREST LLC 1951 21ST AVE E SEATTLE WA 98112 Dissolved Company formed on the 2000-06-29
ROSENBLATTS ON 65TH L.L.C. 9513 117TH PL NE KIRKLAND WA 98033 Dissolved Company formed on the 2003-09-05
ROSENBLATT STEWARDSHIP FOREST LLC 1951 21ST AVE E SEATTLE WA 981120000 Active Company formed on the 2012-11-19
ROSENBLATT REALTY, INC. 2121 SOUTH GREEN RD - SOUTH EUCLID OH 44121 Active Company formed on the 1968-09-23
ROSENBLATT FAMILY PARTNERS, LTD. A NEVADA LIMITED PARTNERSHIP 3001 W WARM SPRINGS ROAD #1226 HENDERSON NV 89014 Permanently Revoked Company formed on the 1996-11-08
ROSENBLATT ENTERPRISES PTY LTD Active Company formed on the 2012-05-23
ROSENBLATT SUPER FUND PTY LTD Active Company formed on the 2008-09-18

Company Officers of ROSENBLATT LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Company Secretary 2007-02-02
MARK BENTLEY
Director 2011-11-25
MARK SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARTIN COHEN
Director 1995-08-30 2010-03-31
RICHARD GILMORE
Director 2007-02-02 2009-10-01
KEVIN BARRIE STEEDS
Director 2007-02-02 2008-12-17
ANTONY DAN COHEN
Company Secretary 1995-08-30 2007-02-02
ANTONY DAN COHEN
Director 1995-08-30 2007-02-02
NICOLE RUTH KARET
Director 2003-02-06 2003-07-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-08-30 1995-08-30
WATERLOW NOMINEES LIMITED
Nominated Director 1995-08-30 1995-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY OPTICOMM MEDIA LIMITED Company Secretary 2009-03-12 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY CELLO HEALTH INSIGHT LTD Company Secretary 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Company Secretary 2008-01-02 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Company Secretary 2007-02-02 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK SCOTT TANGIBLE FINANCIAL LIMITED Director 2010-11-30 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK SCOTT HILL MURRAY GROUP LIMITED Director 2010-11-30 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK SCOTT CELLO BUSINESS SCIENCES LIMITED Director 2007-04-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK SCOTT LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-14DS01APPLICATION FOR STRIKING-OFF
2014-01-15DISS40DISS40 (DISS40(SOAD))
2014-01-14GAZ1FIRST GAZETTE
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0130/08/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0130/08/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25AP01DIRECTOR APPOINTED MR MARK BENTLEY
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0130/08/11 FULL LIST
2010-11-05AR0130/08/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 155 REGENTS PARK ROAD LONDON NW1 8BB
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 31/07/2009
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2006-09-12363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-26363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-08225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-03363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 14 MARLOWE HOUSE 29 PORTSMOUTH ROAD SURBITON SURREY KT1 2NY
2003-02-19288aNEW DIRECTOR APPOINTED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-01-0788(2)RAD 20/12/01--------- £ SI 998000@.001=998 £ IC 2/1000
2001-12-28123NC INC ALREADY ADJUSTED 20/12/01
2001-12-28RES12VARYING SHARE RIGHTS AND NAMES
2001-12-28RES04£ NC 1000/2000 20/12/0
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-27363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-03363aRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-26363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-14363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1997-11-13363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROSENBLATT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against ROSENBLATT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-01-15 Satisfied AN:X CLOTHING LIMITED
Intangible Assets
Patents
We have not found any records of ROSENBLATT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSENBLATT LIMITED
Trademarks
We have not found any records of ROSENBLATT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSENBLATT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROSENBLATT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ROSENBLATT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSENBLATT LIMITEDEvent Date2014-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSENBLATT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSENBLATT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.