Company NameRosemead Securities Ltd
DirectorsPaul Samuel Isaacs and Paula Karen Isaacs
Company StatusActive
Company Number10853594
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
Director NameMrs Paula Karen Isaacs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

28 November 2022Delivered on: 28 November 2022
Persons entitled: Revcap Estates 7 Limited

Classification: A registered charge
Outstanding

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
28 November 2022Registration of charge 108535940001, created on 28 November 2022 (25 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
26 May 2022Change of details for Mr Paul Samuel Isaacs as a person with significant control on 6 July 2017 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
11 June 2020Notification of Paula Karen Isaacs as a person with significant control on 6 July 2017 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
18 June 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
11 April 2019Accounts for a dormant company made up to 30 November 2017 (7 pages)
13 February 2019Current accounting period shortened from 31 July 2018 to 30 November 2017 (1 page)
30 January 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
20 November 2018Appointment of Mrs Paula Karen Isaacs as a director on 1 November 2018 (2 pages)
20 November 2018Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 20 November 2018 (1 page)
25 July 2018Change of share class name or designation (2 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)