LINDROSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LINDROSE LIMITED is a Private Limited Company from LONDON and has the status: Active.
LINDROSE LIMITED was incorporated 37 years ago on 06/04/1987 and has the registered number: 02120090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 02/04/2024.
LINDROSE LIMITED was incorporated 37 years ago on 06/04/1987 and has the registered number: 02120090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 02/04/2024.
LINDROSE LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
2 / 7 | 30/06/2022 | 02/04/2024 |
Registered Office
HALLSWELLE HOUSE
LONDON
NW11 0DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Corporate Secretary | CURRENT | |||
MR ELIAS SAMUEL VIDAL BENISO | Nov 1982 | Gibraltarian,British | Director | 2016-09-24 | CURRENT |
FILIPPO NETZER | Nov 1976 | Italian | Director | 2006-05-01 UNTIL 2007-10-14 | RESIGNED |
ELIAS SAMUEL VIDAL BENISO | Nov 1982 | British | Director | 2007-10-14 UNTIL 2016-09-24 | RESIGNED |
MISS MARILYN LESLEY SMULOVITCH | Jun 1953 | British | Director | 1998-01-02 UNTIL 1998-03-01 | RESIGNED |
HUIBERT AREND BISH | May 1938 | Dutch | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Roselyne Davidouvic | 2023-11-20 | 2/1961 | Jerusalem |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mrs Vanessa Goldstein | 2020-07-21 - 2023-11-20 | 9/1990 | Givat Shmuel |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Leon Oliver Konig | 2016-04-06 - 2020-07-21 | 4/1986 | Petach Tikva |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lindrose Limited Filleted accounts for Companies House (small and micro) | 2023-09-30 | 30-06-2022 | £1,022,178 Cash £320,977 equity |
Lindrose Limited Filleted accounts for Companies House (small and micro) | 2022-10-04 | 30-06-2021 | £121,322 Cash £151,648 equity |
Lindrose Limited Filleted accounts for Companies House (small and micro) | 2021-08-10 | 30-06-2020 | £136,737 Cash £158,915 equity |
Lindrose Limited Filleted accounts for Companies House (small and micro) | 2019-11-15 | 30-06-2018 | £101,207 Cash £153,872 equity |
Lindrose Limited Small abridged accounts | 2018-09-29 | 30-06-2017 | £101,170 Cash £142,642 equity |
Abbreviated Company Accounts - LINDROSE LIMITED | 2017-10-03 | 30-06-2016 | £116,163 Cash £135,039 equity |
Abbreviated Company Accounts - LINDROSE LIMITED | 2016-07-05 | 30-06-2015 | £104,207 Cash £132,500 equity |
Abbreviated Company Accounts - LINDROSE LIMITED | 2015-06-26 | 30-06-2014 | £124,514 Cash £118,223 equity |
Abbreviated Company Accounts - LINDROSE LIMITED | 2014-09-25 | 30-06-2013 | £119,377 Cash £106,292 equity |