FELIX ROSENSTIEL'S WIDOW & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Director's details changed for Mr David Alexander Roe on 2024-05-21

View Document

22/05/2522 May 2025 Director's details changed for Mrs Christine Zeeta Dianne Roe on 2024-05-21

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr David Alexander Roe on 2024-05-21

View Document

20/05/2520 May 2025 Director's details changed for Mrs Christine Zeeta Dianne Roe on 2024-05-21

View Document

06/05/256 May 2025 Satisfaction of charge 8 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Nicolas Royalton Roe on 2023-09-11

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

19/04/2319 April 2023 Change of details for Felix Rosenstiel's Group Limited as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

16/01/2316 January 2023 Termination of appointment of Michael Kennedy as a secretary on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mr Nicolas Royalton Roe as a secretary on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 33/35 Markham Street Chelsea Green London SW3 3NR to 64 New Cavendish Street London W1G 8TB on 2021-10-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 SECRETARY APPOINTED MR MICHAEL KENNEDY

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY SMALLFIELD MANAGEMENT LIMITED

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER ROE

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 APPROVAL OF PURCHASE OF OWN SHARES 29/03/2017

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1712 June 2017 29/03/17 STATEMENT OF CAPITAL GBP 98286

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN VERNON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN VERNON

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CORPORATE SECRETARY APPOINTED SMALLFIELD MANAGEMENT LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ZEETA DIANNE ROE / 01/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ROYALTON ROE / 01/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ROE / 01/12/2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 ALTER ARTICLES 06/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ROYALTON ROE / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER VERNON / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ZEETA DIANNE ROE / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ROE / 15/10/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDGAR

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 04/10/90 16/03/89

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 04/10/90

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

28/08/9328 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 RETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/8930 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 ALTER MEM AND ARTS 050789

View Document

07/08/897 August 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 06/10/87; NO CHANGE OF MEMBERS

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED

View Document

17/03/8717 March 1987 ANNUAL RETURN MADE UP TO 06/01/87

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/06/863 June 1986 RETURN MADE UP TO 03/10/85; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company