Company NameRosemary Estates,Limited
Company StatusActive
Company Number00459214
CategoryPrivate Limited Company
Incorporation Date27 September 1948(75 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Stuart Copping Joyce
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(43 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameChristine Susan Walters
NationalityBritish
StatusCurrent
Appointed07 August 2008(59 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Nicholas Charles Bradbeer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(61 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMiss Christine Susan Walters
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(67 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameThomas Francis Frederick Taylor
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(43 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 February 2010)
RoleSolicitor
Correspondence Address77 Hornsey Lane
Highgate
London
N6 5LQ
Secretary NameThomas Francis Frederick Taylor
NationalityBritish
StatusResigned
Appointed01 August 1992(43 years, 10 months after company formation)
Appointment Duration16 years (resigned 07 August 2008)
RoleCompany Director
Correspondence Address77 Hornsey Lane
Highgate
London
N6 5LQ

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1London & Western Holdings PLC
50.00%
Deferred
200 at £1London & Western Holdings PLC
50.00%
Ordinary

Financials

Year2014
Turnover£511,700
Gross Profit£310,402
Net Worth£21,005,701
Cash£68,841
Current Liabilities£55,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

22 September 1997Delivered on: 29 September 1997
Satisfied on: 21 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 riversdale road highbury l/b of islington t/n NGL646265.
Fully Satisfied
21 March 1996Delivered on: 28 March 1996
Satisfied on: 7 July 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Fully Satisfied
1 August 1973Delivered on: 20 August 1973
Satisfied on: 21 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or north london property development co LTD to the chargee on any account whatsoever.
Particulars: 10 highbury crescent islington. London.
Fully Satisfied
10 December 1948Delivered on: 23 December 1948
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 132 highbury hill, N.5 tile no 400260.
Fully Satisfied

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (31 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (31 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (31 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (31 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (29 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (1 page)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (30 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
4 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Notification of London & Western Holdings Plc as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of London & Western Holdings Plc as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of London & Western Holdings Plc as a person with significant control on 6 April 2016 (1 page)
21 November 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 November 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages)
27 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (31 pages)
27 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
27 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (31 pages)
27 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 September 2016Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages)
9 September 2016Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400
(5 pages)
28 June 2016Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page)
28 June 2016Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages)
28 June 2016Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages)
28 June 2016Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages)
4 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
4 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
21 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
21 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
21 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
21 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
(5 pages)
22 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
22 September 2014Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages)
22 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400
(5 pages)
12 September 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages)
12 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages)
12 September 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 September 2013Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
12 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
12 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
12 September 2013Audit exemption subsidiary accounts made up to 31 March 2013 (13 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2011Full accounts made up to 31 March 2011 (15 pages)
19 August 2011Full accounts made up to 31 March 2011 (15 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 September 2010Full accounts made up to 31 March 2010 (16 pages)
14 September 2010Full accounts made up to 31 March 2010 (16 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Nicholas Charles Bradbeer as a director (3 pages)
30 March 2010Appointment of Nicholas Charles Bradbeer as a director (3 pages)
25 March 2010Termination of appointment of a director (1 page)
25 March 2010Termination of appointment of a director (1 page)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 March 2009 (15 pages)
29 June 2009Full accounts made up to 31 March 2009 (15 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2008Appointment terminated secretary thomas taylor (1 page)
19 August 2008Appointment terminated secretary thomas taylor (1 page)
19 August 2008Secretary appointed christine susan walters (2 pages)
19 August 2008Secretary appointed christine susan walters (2 pages)
12 August 2008Full accounts made up to 31 March 2008 (16 pages)
12 August 2008Full accounts made up to 31 March 2008 (16 pages)
23 August 2007Full accounts made up to 31 March 2007 (16 pages)
23 August 2007Full accounts made up to 31 March 2007 (16 pages)
31 July 2007Return made up to 01/08/07; full list of members (2 pages)
31 July 2007Return made up to 01/08/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 March 2006 (15 pages)
13 October 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 August 2005Full accounts made up to 31 March 2005 (14 pages)
11 August 2005Full accounts made up to 31 March 2005 (14 pages)
5 August 2005Return made up to 01/08/05; full list of members (2 pages)
5 August 2005Return made up to 01/08/05; full list of members (2 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 September 2003Full accounts made up to 31 March 2003 (14 pages)
24 September 2003Full accounts made up to 31 March 2003 (14 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
28 August 2002Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
28 August 2002Return made up to 01/08/02; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
28 August 2002Return made up to 01/08/02; full list of members (6 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 March 1999 (15 pages)
4 August 1999Full accounts made up to 31 March 1999 (15 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
28 August 1998Return made up to 01/08/98; full list of members (6 pages)
28 August 1998Return made up to 01/08/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (16 pages)
12 August 1998Full accounts made up to 31 March 1998 (16 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Full accounts made up to 31 March 1997 (16 pages)
18 September 1997Full accounts made up to 31 March 1997 (16 pages)
15 August 1997Return made up to 01/08/97; full list of members (6 pages)
15 August 1997Return made up to 01/08/97; full list of members (6 pages)
23 August 1996Return made up to 01/08/96; full list of members (6 pages)
23 August 1996Return made up to 01/08/96; full list of members (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (16 pages)
14 August 1996Full accounts made up to 31 March 1996 (16 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 01/08/95; full list of members (14 pages)
11 August 1995Return made up to 01/08/95; full list of members (14 pages)
4 August 1995Full accounts made up to 31 March 1995 (15 pages)
4 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 July 1973Memorandum and Articles of Association (8 pages)
11 July 1973Memorandum and Articles of Association (8 pages)
2 November 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1948Incorporation (13 pages)
27 September 1948Incorporation (13 pages)