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

ROSEWHEEL LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04689944
Private Limited Company
Active

Company Overview

About Rosewheel Ltd
ROSEWHEEL LIMITED was founded on 2003-03-07 and has its registered office in London. The organisation's status is listed as "Active". Rosewheel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROSEWHEEL LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW11
 
Filing Information
Company Number 04689944
Company ID Number 04689944
Date formed 2003-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB812065366  
Last Datalog update: 2024-04-07 03:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEWHEEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
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.

Company Officers of ROSEWHEEL LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN DAVIES
Company Secretary 2003-03-13
CYRENNE FLEMING
Director 2015-10-21
LESLIE ROBERT HARDIE
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES BOURNE
Director 2013-12-16 2015-10-21
TIMOTHY JOSEPH FLANAGAN
Director 2007-09-14 2013-12-16
DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED
Director 2012-10-18 2013-03-05
ROBERT ANTHONY BOURNE
Director 2003-03-13 2007-09-14
ALAN LAWRENCE BANES
Company Secretary 2003-04-04 2004-05-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-03-07 2003-03-13
SDG REGISTRARS LIMITED
Nominated Director 2003-03-07 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN DAVIES OPTICBLEND LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-06 Active
ANGELA SUSAN DAVIES LEISURE BOX LIMITED Company Secretary 2006-12-23 CURRENT 1958-08-14 Active
ANGELA SUSAN DAVIES DIGEST LONDON LIMITED Company Secretary 2006-08-11 CURRENT 1995-04-26 Dissolved 2014-08-28
ANGELA SUSAN DAVIES RAPPORT PROPERTIES LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
ANGELA SUSAN DAVIES CHINATOWN FOOD COURT LTD Company Secretary 2005-05-06 CURRENT 2005-05-06 Dissolved 2017-01-03
ANGELA SUSAN DAVIES SELABAR LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-09 Dissolved 2014-04-08
ANGELA SUSAN DAVIES GRANDSEAL LIMITED Company Secretary 2000-07-27 CURRENT 2000-07-26 Active
CYRENNE FLEMING LEGACY PROPERTIES (LONDON) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
CYRENNE FLEMING LEGACY PROPERTIES (UK) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
LESLIE ROBERT HARDIE ROBOURNE LIMITED Director 2011-11-01 CURRENT 1991-10-28 Active
LESLIE ROBERT HARDIE LH PROPERTY SOLUTIONS LTD Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-19
LESLIE ROBERT HARDIE CHINATOWN FOOD COURT LTD Director 2008-03-27 CURRENT 2005-05-06 Dissolved 2017-01-03
LESLIE ROBERT HARDIE HAPPYBADGE LIMITED Director 2008-03-27 CURRENT 2005-01-11 Active
LESLIE ROBERT HARDIE SELABAR LIMITED Director 2007-09-14 CURRENT 2002-10-09 Dissolved 2014-04-08
LESLIE ROBERT HARDIE GREENFOUR LIMITED Director 2007-09-14 CURRENT 2000-02-15 Active
LESLIE ROBERT HARDIE OPTICBLEND LIMITED Director 2007-09-14 CURRENT 1998-08-06 Active
LESLIE ROBERT HARDIE RAPPORT PROPERTIES LIMITED Director 2007-09-14 CURRENT 2005-07-26 Active
LESLIE ROBERT HARDIE HAPPYBADGE PROJECTS LIMITED Director 2005-12-01 CURRENT 1993-05-20 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SUSAN DAVIES on 2022-08-25
2022-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SUSAN DAVIES on 2022-08-25
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-24CH01Director's details changed for Mr Leslie Robert Hardie on 2021-07-14
2021-06-11RP04CS01
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2020-08-03PSC05Change of details for Happybadge Projects Limited as a person with significant control on 2020-08-03
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046899440004
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED ALI REZA FAGHINI NARAGHI
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA MARIE NEMBHARD
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899440006
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CYRENNE FLEMING
2018-11-05AP01DIRECTOR APPOINTED MS ANTHEA MARIE NEMBHARD
2018-04-27RES01ADOPT ARTICLES 27/04/18
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 26940000
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 26940000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM , Park House, 26 North End Road, London, NW11 7PT
2016-04-27AUDAUDITOR'S RESIGNATION
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899440005
2016-03-29AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MRS CYRENNE FLEMING
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES BOURNE
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 26940000
2015-03-26AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046899440004
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 26940000
2014-03-28AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-26MEM/ARTSARTICLES OF ASSOCIATION
2014-02-26RES01ADOPT ARTICLES 26/02/14
2014-01-31AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2013-09-24SH0106/09/13 STATEMENT OF CAPITAL GBP 26940000
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0107/03/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED
2012-11-01AP02CORPORATE DIRECTOR APPOINTED DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED
2012-11-01AP02CORPORATE DIRECTOR APPOINTED DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED
2012-10-25RES01ADOPT ARTICLES 17/10/2012
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-25SH0117/10/12 STATEMENT OF CAPITAL GBP 20000000.00
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MISCSECTION 519
2012-03-14AR0107/03/12 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0107/03/11 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0107/03/10 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-02363sRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED LESLIE ROBERT HARDIE
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-05-23363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24288bSECRETARY RESIGNED
2004-03-13363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: PARK HOUSE 46 NORTH END ROAD LONDON NW11 7PT
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROSEWHEEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEWHEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-18 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-12-09 Outstanding BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2007-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
DEED OF AMENDMENT 2006-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEWHEEL LIMITED

Intangible Assets
Patents
We have not found any records of ROSEWHEEL LIMITED registering or being granted any patents
Domain Names

ROSEWHEEL LIMITED owns 2 domain names.

rosewheel.co.uk   chinatownmarket.co.uk  

Trademarks
We have not found any records of ROSEWHEEL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE-RENT DEPOSIT MAKE NOODLE HEAVEN LIMITED 2008-01-10 Outstanding

We have found 1 mortgage charges which are owed to ROSEWHEEL LIMITED

Income
Government Income

Government spend with ROSEWHEEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-03-05 GBP £3,293
City of Westminster Council 2014-02-24 GBP £9,250
City of Westminster Council 2014-01-01 GBP £3,293
City of Westminster Council 2013-12-10 GBP £3,293
City of Westminster Council 2013-11-25 GBP £9,250
City of Westminster Council 2013-09-11 GBP £3,293
City of Westminster Council 2013-08-30 GBP £9,250
City of Westminster Council 2013-06-24 GBP £3,293
City of Westminster Council 2013-05-30 GBP £9,250
City of Westminster Council 2013-04-04 GBP £3,293
City of Westminster Council 2013-02-25 GBP £9,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROSEWHEEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEWHEEL 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 ROSEWHEEL 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.