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

ROSA'S LONDON LIMITED

26 EARLHAM STREET, LONDON, WC2H 9LN,
Company Registration Number
07734532
Private Limited Company
Active

Company Overview

About Rosa's London Ltd
ROSA'S LONDON LIMITED was founded on 2011-08-09 and has its registered office in London. The organisation's status is listed as "Active". Rosa's London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROSA'S LONDON LIMITED
 
Legal Registered Office
26 EARLHAM STREET
LONDON
WC2H 9LN
Other companies in EC4Y
 
Filing Information
Company Number 07734532
Company ID Number 07734532
Date formed 2011-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB301986210  
Last Datalog update: 2025-01-05 12:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSA'S LONDON 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 ROSA'S LONDON LIMITED

Current Directors
Officer Role Date Appointed
FRANCISCUS JOHANNES MARIA TIMMERMANS
Company Secretary 2016-11-07
GAVIN SPENCE ADAIR
Director 2017-08-30
THOMAS OLE KRISTENSEN
Director 2016-06-06
ALEXANDER JAMES DEREK MOORE
Director 2011-08-09
SAIPHIN MOORE
Director 2011-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STAFFORD CONYNGHAM
Director 2014-03-28 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN SPENCE ADAIR SAIPHIN'S THAI KITCHEN LIMITED Director 2018-06-06 CURRENT 2017-02-16 Active - Proposal to Strike off
THOMAS OLE KRISTENSEN ROSA'S PROPERTY SERVICES LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
THOMAS OLE KRISTENSEN SAIPHIN'S THAI KITCHEN LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
THOMAS OLE KRISTENSEN LAO CAFE LIMITED Director 2016-07-11 CURRENT 2016-04-13 Active
THOMAS OLE KRISTENSEN MINA ANDALA LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
THOMAS OLE KRISTENSEN PETROCAPITAL RESOURCES LIMITED Director 2015-04-22 CURRENT 2006-02-28 Active
ALEXANDER JAMES DEREK MOORE SAIPHIN'S THAI KITCHEN LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
ALEXANDER JAMES DEREK MOORE LAO CAFE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ALEXANDER JAMES DEREK MOORE WAPPING LONDON LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ALEXANDER JAMES DEREK MOORE ROSA'S WESTFIELD LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2017-03-14
ALEXANDER JAMES DEREK MOORE SOHO INVESTMENTS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2013-09-10
ALEXANDER JAMES DEREK MOORE HANBURY STREET INVESTMENTS LIMITED Director 2008-09-01 CURRENT 2008-02-27 Dissolved 2013-10-08
SAIPHIN MOORE LAO CAFE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
SAIPHIN MOORE WAPPING LONDON LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
SAIPHIN MOORE ROSA'S WESTFIELD LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2017-03-14
SAIPHIN MOORE SOHO INVESTMENTS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2013-09-10
SAIPHIN MOORE HANBURY STREET INVESTMENTS LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2013-10-08

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
2025-01-27DIRECTOR APPOINTED MRS SARAH ELIZABETH HILLS
2024-12-09FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-09CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 26/03/23
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-23Memorandum articles filed
2023-04-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320010
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320011
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320012
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320013
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320015
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320014
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 077345320016
2022-09-20AAFULL ACCOUNTS MADE UP TO 27/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 29/03/20
2021-02-03AP01DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OLE KRISTENSEN
2021-01-04TM02Termination of appointment of Thomas Ole Kristensen on 2020-12-31
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320015
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-03-27AP03Appointment of Mr Thomas Ole Kristensen as company secretary on 2018-06-06
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JURRIAAN LAURENS VAN DER SCHEE
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-10-12SH0105/06/18 STATEMENT OF CAPITAL GBP 1574696
2018-08-13AP01DIRECTOR APPOINTED MR ROBIN ROWLAND
2018-08-10PSC07CESSATION OF SAIPHIN MOORE AS A PSC
2018-08-10PSC07CESSATION OF ALEXANDER JAMES DEREK MOORE AS A PSC
2018-08-10PSC02Notification of Spice Bidco Ltd as a person with significant control on 2018-06-06
2018-08-07CH01Director's details changed for Mr Juriaan Laurens Van Der Schee on 2018-06-06
2018-08-07AP01DIRECTOR APPOINTED MR FADY MICHEL ABOUCHALACHE
2018-08-07AP01DIRECTOR APPOINTED MR JURIAAN LAURENS VAN DER SCHEE
2018-08-07AP01DIRECTOR APPOINTED MR JOSEPH PATRICK DIB
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SAIPHIN MOORE
2018-08-07TM02Termination of appointment of Franciscus Johannes Maria Timmermans on 2018-06-06
2018-06-21SH08Change of share class name or designation
2018-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-19RES01ADOPT ARTICLES 06/06/2018
2018-06-19RES10
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association'>Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of removal of pre-emption rights
    • Resolution of adoption of Articles of Association
  • 2018-04-03RES01ADOPT ARTICLES 03/04/18
    2018-01-17RES01ALTER ARTICLES 28/11/2016
    2018-01-17RES01ALTER ARTICLES 28/11/2016
    2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/18 FROM Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP
    2017-12-04MEM/ARTSARTICLES OF ASSOCIATION
    2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
    2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320014
    2017-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
    2017-09-11AP01DIRECTOR APPOINTED MR GAVIN SPENCE ADAIR
    2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320013
    2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320012
    2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1348117
    2017-02-02SH0128/11/16 STATEMENT OF CAPITAL GBP 1348117.00
    2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
    2016-11-08AP03SECRETARY APPOINTED MR FRANCISCUS JOHANNES MARIA TIMMERMANS
    2016-09-08AP01DIRECTOR APPOINTED MR THOMAS OLE KRISTENSEN
    2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
    2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
    2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONYNGHAM
    2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320007
    2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320004
    2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320005
    2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320008
    2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320009
    2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320006
    2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077345320003
    2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
    2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320011
    2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320010
    2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1329167
    2015-09-07AR0109/08/15 FULL LIST
    2015-09-01SH0124/07/15 STATEMENT OF CAPITAL GBP 1347917
    2015-08-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
    2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
    2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1329167
    2014-11-24SH0131/10/14 STATEMENT OF CAPITAL GBP 1329167
    2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320009
    2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320008
    2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1303156
    2014-09-10AR0109/08/14 FULL LIST
    2014-08-15SH0116/07/14 STATEMENT OF CAPITAL GBP 1303156
    2014-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2014-08-07RES01ADOPT ARTICLES 15/06/2014
    2014-06-25AP01DIRECTOR APPOINTED JOHN STAFFORD CONYNGHAM
    2014-04-22SH0119/03/14 STATEMENT OF CAPITAL GBP 924000
    2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
    2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320007
    2013-09-05SH0130/08/13 STATEMENT OF CAPITAL GBP 924000
    2013-08-09AR0109/08/13 FULL LIST
    2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320006
    2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320005
    2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320004
    2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077345320003
    2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
    2012-11-13AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
    2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
    2012-09-14AR0109/08/12 FULL LIST
    2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2012-05-09RES01ADOPT ARTICLES 06/04/2012
    2012-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2012-05-09SH0106/04/12 STATEMENT OF CAPITAL GBP 500000.00
    2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 13 RODING MEWS LONDON E1W 2JN UNITED KINGDOM
    2011-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    56 - Food and beverage service activities
    561 - Restaurants and mobile food service activities
    56101 - Licensed restaurants




    Licences & Regulatory approval
    We could not find any licences issued to ROSA'S LONDON 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 ROSA'S LONDON LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 16
    Mortgages/Charges outstanding 2
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 14
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2017-10-11 Outstanding SANTANDER UK PLC
    2017-07-18 Outstanding SATANDER UK PLC
    2017-02-13 Outstanding SANTANDER UK PLC
    2015-12-17 Outstanding SANTANDER UK PLC
    2015-12-17 Outstanding SANTANDER UK PLC
    2014-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
    2014-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
    2013-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
    2013-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
    2013-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
    2013-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
    2013-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
    RENT DEPOSIT DEED 2012-11-02 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
    DEPOSIT AGREEMENT 2012-06-07 Outstanding WILLIAM HARTLEY GROUP LIMITED
    Filed Financial Reports
    Annual Accounts
    2014-03-31

    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 ROSA'S LONDON LIMITED

    Intangible Assets
    Patents
    We have not found any records of ROSA'S LONDON LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ROSA'S LONDON LIMITED
    Trademarks
    We have not found any records of ROSA'S LONDON LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ROSA'S LONDON 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 (56101 - Licensed restaurants) as ROSA'S LONDON 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 ROSA'S LONDON 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 ROSA'S LONDON 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 ROSA'S LONDON 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.