Rosen Rentals Limited LONDON


Founded in 2006, Rosen Rentals, classified under reg no. 05835842 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Emily R., Janice R. and Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 2 June 2006 and Emily R. has been with the company for the least time - from 19 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janice R. who worked with the the firm until 4 February 2020.

Rosen Rentals Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05835842
Date of Incorporation Fri, 2nd Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Emily R.

Position: Director

Appointed: 19 January 2024

Janice R.

Position: Director

Appointed: 06 March 2023

Mark R.

Position: Director

Appointed: 02 June 2006

Emily R.

Position: Director

Appointed: 06 March 2023

Resigned: 18 January 2024

Stuart R.

Position: Director

Appointed: 06 March 2023

Resigned: 18 January 2024

Stuart R.

Position: Director

Appointed: 08 September 2014

Resigned: 11 December 2019

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 02 June 2006

Resigned: 05 June 2006

Janice R.

Position: Secretary

Appointed: 02 June 2006

Resigned: 04 February 2020

Abergan Reed Limited

Position: Corporate Director

Appointed: 02 June 2006

Resigned: 05 June 2006

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Emily R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Stuart R. This PSC owns 25-50% shares. Moving on, there is Mark R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Emily R.

Notified on 19 May 2024
Nature of control: 25-50% shares

Stuart R.

Notified on 19 May 2024
Nature of control: 25-50% shares

Mark R.

Notified on 11 December 2019
Ceased on 19 May 2024
Nature of control: 25-50% voting rights
75,01-100% shares

Stuart R.

Notified on 23 March 2017
Ceased on 11 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth190 631238 178247 987      
Balance Sheet
Current Assets20 4479 13643 99350 16750 56853 11476 17746 21650 343
Net Assets Liabilities  247 987297 550297 951300 497300 497293 5991 192 003
Cash Bank In Hand20 4479 136       
Net Assets Liabilities Including Pension Asset Liability190 631238 078247 987      
Tangible Fixed Assets1 541 5601 541 560       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve190 531237 978       
Shareholder Funds190 631238 178247 987      
Other
Average Number Employees During Period    44444
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100100
Creditors  43 3891 294 2771 294 2771 294 2771 294 2771 294 277 
Fixed Assets1 541 5601 541 5601 541 5601 541 5601 541 5601 541 5601 541 5601 541 5601 141 560
Net Current Assets Liabilities-8 193-9 20560450 16750 56853 11453 11446 21650 343
Total Assets Less Current Liabilities1 533 3671 532 3551 542 2641 591 8271 592 2281 594 7741 594 7741 587 8761 192 003
Creditors Due After One Year1 342 7361 294 2771 294 277      
Creditors Due Within One Year42 80318 34143 389      
Instalment Debts Due After5 Years1 254 9441 254 944       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 163        
Tangible Fixed Assets Cost Or Valuation1 541 5601 541 560       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Sun, 19th May 2024 new director was appointed.
filed on: 19th, May 2024
Free Download (2 pages)

Company search