Rose Lane (gp) Limited LONDON


Rose Lane (gp) started in year 2002 as Private Limited Company with registration number 04531137. The Rose Lane (gp) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 16 Caroline Terrace. Postal code: SW1W 8JT. Since Thu, 6th Mar 2003 Rose Lane (gp) Limited is no longer carrying the name Shelfco (no. 2783).

The firm has one director. Christopher H., appointed on 18 August 2015. There are currently no secretaries appointed. At present 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.

Rose Lane (gp) Limited Address / Contact

Office Address 16 Caroline Terrace
Town London
Post code SW1W 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531137
Date of Incorporation Tue, 10th Sep 2002
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Christopher H.

Position: Director

Appointed: 18 August 2015

Sarah O.

Position: Secretary

Appointed: 18 August 2015

Resigned: 24 February 2020

Michael A.

Position: Director

Appointed: 01 April 2015

Resigned: 18 August 2015

Ls Director Limited

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 18 August 2015

Adrian D.

Position: Director

Appointed: 30 April 2011

Resigned: 31 March 2015

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 18 August 2015

Peter D.

Position: Director

Appointed: 26 September 2008

Resigned: 30 April 2011

Ls Retail Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 30 April 2013

Peter D.

Position: Secretary

Appointed: 15 April 2003

Resigned: 30 April 2011

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 15 April 2003

Resigned: 18 August 2015

Peter C.

Position: Director

Appointed: 15 April 2003

Resigned: 03 March 2008

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 15 April 2003

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 15 April 2003

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats established, there is Christopher H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adelaide Investment (Holdings) Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kynnersley Asset Management Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher H.

Notified on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adelaide Investment (Holdings) Limited

40 Grosvenor Gardens, London, SW1W 0EB, England

Legal authority Companies Act 2016
Legal form Limited By Shares
Country registered England
Place registered United Kingdom (England And Wales)
Registration number 11356814
Notified on 18 June 2018
Ceased on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kynnersley Asset Management Holdings Limited

40 Grosvenor Gardens, London, SW1W 0EB, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered United Kingdom (England And Wales)
Registration number 06649874
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

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

Anthony E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Shelfco (no. 2783) March 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 63226 055       
Balance Sheet
Current Assets13 7315 2823 6433 2523 25240 35258 33611 1905 782
Debtors13 7315 2827 355      
Net Assets Liabilities 26 05528 92830 60130 22032 19723 303-26 891-26 556
Net Assets Liabilities Including Pension Asset Liability22 63226 055       
Tangible Fixed Assets8 90122 123       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve22 63112 832       
Shareholder Funds22 63226 055       
Other
Version Production Software      2 021 2 023
Average Number Employees During Period  1111111
Creditors 1 350   37 10047 4285 3275 500
Fixed Assets8 90122 12321 57321 47318 84818 9739 2838 9018 901
Investments 22 12321 573      
Net Current Assets Liabilities13 7313 9327 3559 12811 37213 22414 0207 1081 879
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 7125 8768 1209 9723 1121 2451 597
Total Assets Less Current Liabilities22 63226 05528 92830 60130 22032 19723 30316 00910 780
Creditors Due Within One Year 1 350       
Number Shares Allotted 1       
Par Value Share 1       
Revaluation Reserve 13 222       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 13 222       
Tangible Fixed Assets Cost Or Valuation8 90122 123       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search