Background WavePink WaveYellow Wave

ROSETOWER LTD (03420847)

ROSETOWER LTD (03420847) is an active UK company. incorporated on 18 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSETOWER LTD has been registered for 28 years. Current directors include ROTHFELD, Myer Bernard, SABERSKI, Elena, SABERSKI, Michael.

Company Number
03420847
Status
active
Type
ltd
Incorporated
18 August 1997
Age
28 years
Address
Medcar House 149a 149a Stamford Hill, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Myer Bernard, SABERSKI, Elena, SABERSKI, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSETOWER LTD

ROSETOWER LTD is an active company incorporated on 18 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSETOWER LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03420847

LTD Company

Age

28 Years

Incorporated 18 August 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Medcar House 149a 149a Stamford Hill London, N16 5LL,

Timeline

13 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jan 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 02 Jan 2002

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 20 Nov 2006

SABERSKI, Elena

Active
149a Stamford Hill, LondonN16 5LL
Born February 1947
Director
Appointed 01 Nov 2022

SABERSKI, Michael

Active
16 Hurstdene Gardens, LondonN15 6NA
Born October 1940
Director
Appointed 01 Oct 1997

ROTHFELD, Esther

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 01 Oct 1997
Resigned 02 Jan 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 18 Aug 1997
Resigned 18 Aug 1997

DYM, Aron

Resigned
149a Stamford Hill, LondonN16 5LL
Born July 1989
Director
Appointed 23 Jun 2010
Resigned 01 Aug 2014

STERN, Shlomo Irzhak

Resigned
Egerton Road, LondonN16 6UE
Born December 1993
Director
Appointed 01 Aug 2014
Resigned 17 Jan 2018

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 18 Aug 1997
Resigned 18 Aug 1997

Persons with significant control

2

Mya Charitable Trust

Active
149a Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016

Mr Myer Bernard Rothfeld

Active
149a Stamford Hill, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
4 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
24 September 1997
287Change of Registered Office
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Incorporation Company
18 August 1997
NEWINCIncorporation