Rosewood Gallery Limited LONDON


Founded in 1998, Rosewood Gallery, classified under reg no. 03619294 is an active company. Currently registered at 33 Connaught Street W2 2AZ, London the company has been in the business for 26 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 30th July 2007 Rosewood Gallery Limited is no longer carrying the name Rosewood Carpets.

The firm has one director. Ali S., appointed on 1 August 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosewood Gallery Limited Address / Contact

Office Address 33 Connaught Street
Office Address2 Marble Arch
Town London
Post code W2 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619294
Date of Incorporation Thu, 20th Aug 1998
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Ali S.

Position: Director

Appointed: 01 August 2020

Umar P.

Position: Director

Appointed: 01 August 2020

Resigned: 24 March 2023

Zamahn S.

Position: Director

Appointed: 20 June 2007

Resigned: 15 August 2014

Sahib S.

Position: Director

Appointed: 15 December 2005

Resigned: 02 August 2020

Sayed S.

Position: Director

Appointed: 15 April 2004

Resigned: 01 April 2006

Sahib S.

Position: Secretary

Appointed: 01 September 2003

Resigned: 02 August 2020

Ali A.

Position: Director

Appointed: 01 April 2003

Resigned: 01 May 2007

Sahib S.

Position: Director

Appointed: 23 October 2002

Resigned: 31 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1998

Resigned: 20 August 1998

Mahdi S.

Position: Director

Appointed: 20 August 1998

Resigned: 23 October 2002

Ali A.

Position: Secretary

Appointed: 20 August 1998

Resigned: 31 August 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Sahib S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mousa M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sahib S.

Notified on 17 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mousa M.

Notified on 6 April 2016
Ceased on 17 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rosewood Carpets July 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-216 499-236 633-258 065-277 801      
Balance Sheet
Current Assets224 154221 194201 723189 532185 361187 088182 417197 418235 238226 613
Net Assets Liabilities   -277 801-311 693-341 228-381 063-378 630-377 316-399 879
Cash Bank In Hand13 914         
Debtors8 68722 63914 4678 152      
Net Assets Liabilities Including Pension Asset Liability-216 499-236 633-258 065-277 801      
Stocks Inventory201 553198 555187 256181 380      
Tangible Fixed Assets42 27642 66342 44542 281      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-216 500-236 634-258 066-277 802      
Shareholder Funds-216 499-236 633-258 065-277 801      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -840-8401 6801 640800850850
Average Number Employees During Period   1211122
Creditors   508 772541 471572 704607 839621 196625 613643 582
Fixed Assets42 27642 66342 44542 28142 16042 06841 99941 94841 90941 880
Net Current Assets Liabilities-258 775-279 296-300 510-320 082-353 013-381 616-421 422-419 778-386 375-412 552
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 0953 0974 0004 0004 0004 0004 417
Total Assets Less Current Liabilities   -276 961-310 853-339 548-379 423-377 830-344 466-370 672
Advances Credits Directors    502 833515 156519 532538 981543 531543 819
Advances Credits Made In Period Directors     12 3234 37619 4494 550 
Creditors Due Within One Year482 929500 490502 233509 614      
Number Shares Allotted1111      
Par Value Share 111      
Value Shares Allotted1111      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st August 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements