ROSAN HEIMS PLC

Register to unlock more data on OkredoRegister

ROSAN HEIMS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01619758

Incorporation date

03/03/1982

Size

Full

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon09/07/2015
Final Gazette dissolved following liquidation
dot icon09/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2015
Liquidators' statement of receipts and payments to 2015-01-30
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-30
dot icon28/10/2013
Registered office address changed from 22 Laud Street Croydon Surrey CR0 1SU on 2013-10-28
dot icon06/08/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon08/02/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-07-30
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon16/08/2011
Liquidators' statement of receipts and payments to 2011-07-30
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon06/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon12/02/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon26/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon18/09/2008
Liquidators' statement of receipts and payments to 2008-07-30
dot icon11/08/2007
Statement of affairs
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Appointment of a voluntary liquidator
dot icon25/07/2007
Registered office changed on 25/07/07 from: 145-151 london road croydon surrey CR0 2RG
dot icon09/05/2007
Return made up to 26/04/07; no change of members
dot icon27/04/2007
Full accounts made up to 2006-09-30
dot icon06/02/2007
Particulars of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon05/05/2006
Return made up to 26/04/06; full list of members
dot icon30/11/2005
New director appointed
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon20/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon06/05/2005
Return made up to 26/04/05; full list of members
dot icon05/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon23/12/2004
Director's particulars changed
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon06/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/05/2004
Return made up to 26/04/04; full list of members
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary's particulars changed;director's particulars changed
dot icon16/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon14/05/2003
Return made up to 05/05/03; full list of members
dot icon08/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon02/07/2002
Return made up to 25/04/02; full list of members
dot icon01/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon14/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Director's particulars changed
dot icon07/09/2001
New director appointed
dot icon18/05/2001
Return made up to 05/05/01; full list of members
dot icon30/04/2001
Full group accounts made up to 2000-09-30
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Director's particulars changed
dot icon10/05/2000
Return made up to 05/05/00; full list of members
dot icon02/05/2000
Full group accounts made up to 1999-09-30
dot icon13/12/1999
Registered office changed on 13/12/99 from: 144/150 london road croydon surrey cro 2TD
dot icon11/05/1999
Return made up to 05/05/99; full list of members
dot icon05/05/1999
Full group accounts made up to 1998-09-30
dot icon22/04/1999
New director appointed
dot icon20/05/1998
Return made up to 15/05/98; no change of members
dot icon28/04/1998
Full group accounts made up to 1997-09-30
dot icon11/11/1997
Secretary's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon02/07/1997
Director resigned
dot icon12/06/1997
Director resigned
dot icon05/06/1997
Return made up to 27/05/97; no change of members
dot icon05/03/1997
Full group accounts made up to 1996-09-30
dot icon18/12/1996
New director appointed
dot icon22/11/1996
Director resigned
dot icon27/08/1996
New director appointed
dot icon21/08/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon09/06/1996
Return made up to 03/06/96; full list of members
dot icon03/05/1996
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon16/04/1996
Director's particulars changed
dot icon28/09/1995
Full group accounts made up to 1995-03-31
dot icon23/06/1995
Return made up to 20/06/95; no change of members
dot icon19/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director's particulars changed
dot icon09/09/1994
Full group accounts made up to 1994-03-31
dot icon30/06/1994
Return made up to 27/06/94; full list of members
dot icon21/03/1994
Director's particulars changed
dot icon27/01/1994
Auditor's resignation
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Director resigned
dot icon21/10/1993
Full group accounts made up to 1993-03-31
dot icon19/07/1993
Secretary's particulars changed
dot icon19/07/1993
Return made up to 15/07/93; no change of members
dot icon24/05/1993
Director's particulars changed
dot icon13/04/1993
New director appointed
dot icon28/10/1992
Full group accounts made up to 1992-03-31
dot icon14/09/1992
Secretary's particulars changed
dot icon18/08/1992
Return made up to 03/08/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon29/11/1991
Secretary resigned
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
Return made up to 20/08/91; full list of members
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
New director appointed
dot icon26/03/1991
Particulars of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
Particulars of mortgage/charge
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon21/09/1990
Return made up to 20/08/90; full list of members
dot icon11/09/1990
Location of register of members
dot icon30/08/1990
New director appointed
dot icon23/08/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Declaration on reregistration from private to PLC
dot icon23/08/1990
Auditor's statement
dot icon23/08/1990
Auditor's report
dot icon23/08/1990
Balance Sheet
dot icon23/08/1990
Re-registration of Memorandum and Articles
dot icon23/08/1990
Application for reregistration from private to PLC
dot icon17/08/1990
Director resigned
dot icon06/08/1990
Ad 31/03/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon06/08/1990
Resolutions
dot icon26/01/1990
Director resigned
dot icon08/11/1989
Return made up to 22/08/89; full list of members
dot icon23/08/1989
Full accounts made up to 1989-03-31
dot icon13/12/1988
New secretary appointed;new director appointed
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon25/11/1988
Director resigned
dot icon22/04/1988
Amended full accounts made up to 1987-03-31
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Return made up to 25/04/88; full list of members
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon24/09/1987
New director appointed
dot icon24/07/1987
Return made up to 12/05/87; full list of members
dot icon24/07/1987
Registered office changed on 24/07/87 from: searle house 92 chiswick high road london W4 1SH
dot icon17/06/1987
New director appointed
dot icon17/06/1987
Accounts made up to 1986-03-31
dot icon18/07/1986
Full accounts made up to 1982-03-03
dot icon18/07/1986
Return made up to 22/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heims, Peter Arthur
Director
29/11/1996 - Present
1
Baker, Peter Raymond
Director
03/09/2001 - 26/10/2002
2
Tillcock, Paul David
Director
13/08/1996 - 06/06/1997
1
Hughes, Rachel
Director
29/01/2004 - 23/08/2005
-
Allard, Michael John William
Director
12/09/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSAN HEIMS PLC

ROSAN HEIMS PLC is an(a) Dissolved company incorporated on 03/03/1982 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSAN HEIMS PLC?

toggle

ROSAN HEIMS PLC is currently Dissolved. It was registered on 03/03/1982 and dissolved on 09/07/2015.

Where is ROSAN HEIMS PLC located?

toggle

ROSAN HEIMS PLC is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does ROSAN HEIMS PLC do?

toggle

ROSAN HEIMS PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ROSAN HEIMS PLC?

toggle

The latest filing was on 09/07/2015: Final Gazette dissolved following liquidation.