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

ROSEBERRY STREET LIMITED

WILLIAM ROAD, LONDON, NW1,
Company Registration Number
07226468
Private Limited Company
Dissolved

Dissolved 2015-10-28

Company Overview

About Roseberry Street Ltd
ROSEBERRY STREET LIMITED was founded on 2010-04-16 and had its registered office in William Road. The company was dissolved on the 2015-10-28 and is no longer trading or active.

Key Data
Company Name
ROSEBERRY STREET LIMITED
 
Legal Registered Office
WILLIAM ROAD
LONDON
 
Filing Information
Company Number 07226468
Date formed 2010-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-10-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 02:11:24
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 ROSEBERRY STREET LIMITED
The following companies were found which have the same name as ROSEBERRY STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSEBERRY STREET HOLDINGS PTY LTD Active Company formed on the 2017-11-21

Company Officers of ROSEBERRY STREET LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROSENBERG
Company Secretary 2010-05-21
ALAN LANDESBERG
Director 2010-05-21
GARY MITCHELL LANDESBERG
Director 2010-05-21
DAVID ROSENBERG
Director 2010-05-21
ELLIOT SIMON ROSENBERG
Director 2010-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CLIFFORD
Director 2010-04-16 2010-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LANDESBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
ALAN LANDESBERG LINCOLN CAPITAL LIMITED Director 2012-06-19 CURRENT 2005-07-21 Dissolved 2015-11-17
ALAN LANDESBERG WIGMORE 122L LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-08-05
ALAN LANDESBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
ALAN LANDESBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-11-25 CURRENT 2010-08-03 Liquidation
ALAN LANDESBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
ALAN LANDESBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-23 CURRENT 2010-03-03 Dissolved 2014-05-20
ALAN LANDESBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
ALAN LANDESBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
ALAN LANDESBERG ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Director 2003-03-25 CURRENT 2003-03-21 Dissolved 2018-08-07
ALAN LANDESBERG CORNHILL ALLIANCE LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-06-10
ALAN LANDESBERG LEAFBEAM LIMITED Director 2001-02-28 CURRENT 2000-12-28 Dissolved 2017-01-21
ALAN LANDESBERG MAPLE LEAF GROUP LIMITED Director 2000-03-10 CURRENT 2000-03-10 Dissolved 2017-06-06
ALAN LANDESBERG ABBOTQUEST LIMITED Director 1996-02-20 CURRENT 1996-02-02 Dissolved 2017-01-24
GARY MITCHELL LANDESBERG MOUNTAIN (DUBAI) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
GARY MITCHELL LANDESBERG A.O.K KITCHEN (MARYLEBONE) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
GARY MITCHELL LANDESBERG ARTSLANS URBAN LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY MITCHELL LANDESBERG GL (DUBAI) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY MITCHELL LANDESBERG ACRE (CHANCERY) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
GARY MITCHELL LANDESBERG FOOD MARKET (WOOD WHARF) LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG GL (SLOUGH) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GARY MITCHELL LANDESBERG ACRE GL MOUNTAIN (SUNSET) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
GARY MITCHELL LANDESBERG THE QUAY CLUB LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG AMAQI LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
GARY MITCHELL LANDESBERG ART OF THE BEACH LTD Director 2016-02-02 CURRENT 2016-02-02 Active
GARY MITCHELL LANDESBERG KYUBI (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-06-27
GARY MITCHELL LANDESBERG MOUNTAIN AC (LA) LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2016-05-10
GARY MITCHELL LANDESBERG ACRE 1191 (SUNSET AC GL CORPORATE) LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG PARK DRIVE (CANARY WHARF) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
GARY MITCHELL LANDESBERG ACRE 1186 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-02-02
GARY MITCHELL LANDESBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GARY MITCHELL LANDESBERG THE QUAY CLUB (CANARY WHARF) LIMITED Director 2014-07-10 CURRENT 2014-06-19 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG ACRE 1163 (SHELL GL CORPORATE) LIMITED Director 2013-11-19 CURRENT 2013-11-19 Liquidation
GARY MITCHELL LANDESBERG ACRE 1161 (SHELL GL CORPORATE) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG ACRE 1162 (SHELL T) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
GARY MITCHELL LANDESBERG ACRE 1156 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-12-15
GARY MITCHELL LANDESBERG TRADECO 123L LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
GARY MITCHELL LANDESBERG WIGMORE 122L LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-08-05
GARY MITCHELL LANDESBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
GARY MITCHELL LANDESBERG TRADECO 122L LIMITED Director 2011-10-18 CURRENT 2011-06-03 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG BRIGHTVIEW ENTERPRISES LIMITED Director 2011-04-13 CURRENT 2011-02-02 Dissolved 2013-10-15
GARY MITCHELL LANDESBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
GARY MITCHELL LANDESBERG ARTS CLUB(LONDON),LIMITED(THE) Director 2010-08-16 CURRENT 1896-05-06 Active
GARY MITCHELL LANDESBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
GARY MITCHELL LANDESBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
GARY MITCHELL LANDESBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
GARY MITCHELL LANDESBERG WHITE OCEAN LEISURE LIMITED Director 2007-10-31 CURRENT 2007-10-23 Dissolved 2015-05-19
GARY MITCHELL LANDESBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
GARY MITCHELL LANDESBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
GARY MITCHELL LANDESBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
GARY MITCHELL LANDESBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
GARY MITCHELL LANDESBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
GARY MITCHELL LANDESBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
GARY MITCHELL LANDESBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
GARY MITCHELL LANDESBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-07 CURRENT 2005-07-21 Dissolved 2015-04-14
GARY MITCHELL LANDESBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
GARY MITCHELL LANDESBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
GARY MITCHELL LANDESBERG PARKELM LIMITED Director 2003-04-09 CURRENT 2003-02-24 Active
GARY MITCHELL LANDESBERG ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Director 2003-03-25 CURRENT 2003-03-21 Dissolved 2018-08-07
GARY MITCHELL LANDESBERG CORNHILL ALLIANCE LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-06-10
GARY MITCHELL LANDESBERG OXON PRIORY LIMITED Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2014-09-20
GARY MITCHELL LANDESBERG BROOKHAIL LAND LIMITED Director 2001-12-12 CURRENT 2001-12-11 Dissolved 2015-09-08
GARY MITCHELL LANDESBERG LEAFBEAM LIMITED Director 2001-02-28 CURRENT 2000-12-28 Dissolved 2017-01-21
GARY MITCHELL LANDESBERG MAPLE LEAF GROUP LIMITED Director 2000-03-10 CURRENT 2000-03-10 Dissolved 2017-06-06
GARY MITCHELL LANDESBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
GARY MITCHELL LANDESBERG ABBOTQUEST LIMITED Director 1997-08-18 CURRENT 1996-02-02 Dissolved 2017-01-24
GARY MITCHELL LANDESBERG MAPLE LEAF PROPERTY INVESTMENTS LIMITED Director 1997-08-18 CURRENT 1993-05-28 Active
DAVID ROSENBERG DR 122 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID ROSENBERG ROSELAND (PLACE) TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2018-03-27
DAVID ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
DAVID ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
DAVID ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
DAVID ROSENBERG WHITE OCEAN LEISURE LIMITED Director 2013-09-25 CURRENT 2007-10-23 Dissolved 2015-05-19
DAVID ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
DAVID ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
DAVID ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
DAVID ROSENBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
DAVID ROSENBERG SELHURST ROAD LIMITED Director 2011-07-02 CURRENT 2010-07-01 Dissolved 2016-10-22
DAVID ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-11-25 CURRENT 2010-08-03 Liquidation
DAVID ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
DAVID ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
DAVID ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
DAVID ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
DAVID ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
DAVID ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
DAVID ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
DAVID ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
DAVID ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
DAVID ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
DAVID ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
DAVID ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
DAVID ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
DAVID ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG BROOKHAIL LIMITED Director 2000-09-08 CURRENT 1997-08-28 Dissolved 2014-08-05
DAVID ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
DAVID ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
DAVID ROSENBERG TENDHEATH LIMITED Director 1991-10-11 CURRENT 1988-04-14 Liquidation
DAVID ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation
ELLIOT SIMON ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ELLIOT SIMON ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
ELLIOT SIMON ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
ELLIOT SIMON ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ELLIOT SIMON ROSENBERG SELHURST ROAD LIMITED Director 2013-07-03 CURRENT 2010-07-01 Dissolved 2016-10-22
ELLIOT SIMON ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
ELLIOT SIMON ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
ELLIOT SIMON ROSENBERG THE FORGE CAR PARK LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
ELLIOT SIMON ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
ELLIOT SIMON ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
ELLIOT SIMON ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-23 CURRENT 2010-03-03 Dissolved 2014-05-20
ELLIOT SIMON ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
ELLIOT SIMON ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
ELLIOT SIMON ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
ELLIOT SIMON ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
ELLIOT SIMON ROSENBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
ELLIOT SIMON ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
ELLIOT SIMON ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
ELLIOT SIMON ROSENBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
ELLIOT SIMON ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
ELLIOT SIMON ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
ELLIOT SIMON ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
ELLIOT SIMON ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation

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
2015-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2014-08-194.70DECLARATION OF SOLVENCY
2014-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-15AR0116/04/14 FULL LIST
2013-10-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0116/04/13 FULL LIST
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-18AR0116/04/12 FULL LIST
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 16/08/2011
2011-05-12AR0116/04/11 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-16AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA ENGLAND
2010-05-24AP01DIRECTOR APPOINTED MR GARY MITCHELL LANDESBERG
2010-05-24AP01DIRECTOR APPOINTED MR ELLIOT SIMON ROSENBERG
2010-05-21AP01DIRECTOR APPOINTED MR ALAN LANDESBERG
2010-05-21SH0121/05/10 STATEMENT OF CAPITAL GBP 4
2010-05-21AP03SECRETARY APPOINTED MR DAVID ROSENBERG
2010-05-21AP01DIRECTOR APPOINTED MR DAVID ROSENBERG
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2010-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROSEBERRY STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-21
Notices to Creditors2014-08-15
Appointment of Liquidators2014-08-15
Resolutions for Winding-up2014-08-15
Fines / Sanctions
No fines or sanctions have been issued against ROSEBERRY STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
LEGAL CHARGE 2010-10-19 Outstanding FBN BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ROSEBERRY STREET LIMITED

Intangible Assets
Patents
We have not found any records of ROSEBERRY STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEBERRY STREET LIMITED
Trademarks
We have not found any records of ROSEBERRY STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEBERRY STREET 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 (82990 - Other business support service activities not elsewhere classified) as ROSEBERRY STREET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROSEBERRY STREET 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 TypeFinal Meetings
Defending partyROSEBERRY STREET LIMITEDEvent Date2015-05-18
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 1 July 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 30 June 2015 in order that the member be entitled to vote. Date of Appointment: 7 August 2014 Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP No. 10290) both of Fisher Partners, 11-15 William Road, London, NW1 3ER For further details contact: The Joint Liquidators, email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Harry Hawkins, Tel: 020 7874 7828
 
Initiating party Event TypeNotices to Creditors
Defending partyROSEBERRY STREET LIMITEDEvent Date2014-08-11
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 September 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Birne and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, the Joint Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Date of Appointment: 7 August 2014. Office Holder Details: David Birne and Abigail Jones (IP Nos 9034 and 10290) both of Fisher Partners, 11-15 William Road, London NW1 3ER. For further details contact: David Birne or Abigail Jones, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Preena Depala, Tel: 020 7874 1173.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROSEBERRY STREET LIMITEDEvent Date2014-08-07
David Birne and Abigail Jones , both of Fisher Partners , 11-15 William Road, London NW1 3ER : For further details contact: David Birne or Abigail Jones, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Preena Depala, Tel: 020 7874 1173.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROSEBERRY STREET LIMITEDEvent Date2014-08-07
The following Resolutions were passed in writing on 07 August 2014 , pursuant to the provisions of section 307 of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Birne and Abigail Jones , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER, (IP Nos 9034 and 10290) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: David Birne or Abigail Jones, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Preena Depala, Tel: 020 7874 1173.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEBERRY STREET 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 ROSEBERRY STREET 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.
    Other companies at postcode NW1