Company NameRosecroft Tenants Limited
DirectorsAndre John Argus Misso and Ian Paul Smith
Company StatusActive
Company Number00540865
CategoryPrivate Limited Company
Incorporation Date20 November 1954(69 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nyman Libson Paul Llp 124 Finchley Road
London
NW3 5JS
Director NameMr Ian Paul Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nyman Libson Paul Llp 124 Finchley Road
London
NW3 5JS
Director NameMr Hubert Brock
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(36 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 July 2006)
RoleDentist
Correspondence AddressFlat 1 22 Rosecroft Avenue
Hampstead
London
NW3 7QB
Director NameMrs Miriam Daniels
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(36 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleHousewife
Correspondence AddressFlat 2 22 Rosecroft Avenue
Hampstead
London
NW3 7QB
Director NameMiss Denise Godfrey Fry
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(36 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 June 2007)
RoleRetired Civil Servant
Correspondence AddressFlat 3 22 Rosecroft Avenue
Hampstead
London
NW3 7QB
Director NameMrs Ruth Irvine Stungo
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(36 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleBotanist
Correspondence Address22 Rosecroft Avenue
Hampstead
London
NW3 7QB
Secretary NameMr John Anderson Pateman
NationalityBritish
StatusResigned
Appointed20 May 1991(36 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2001)
RoleCompany Director
Correspondence Address5 View Road
Highgate
London
N6 4DJ
Director NameKevin Tony Gould
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(41 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 June 2007)
RoleGrocer
Correspondence AddressFlat 4 22 Rosecroft Avenue
Hampstead
London
NW3 7QB
Secretary NameAnne Denise Saker
NationalityBritish
StatusResigned
Appointed13 February 2001(46 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address43 Offington Lane
Worthing
West Sussex
BN14 9RG
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(50 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameMr Andre John Argus Misso
NationalityBritish
StatusResigned
Appointed30 June 2007(52 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gregories Drive
Wavendon Gate
Milton Keynes
MK7 7RN
Director NameMr Andre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(54 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameMichael David Green
StatusResigned
Appointed31 December 2008(54 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2011)
RoleAccountant
Correspondence AddressAlbion Works Uttoxeter Road
Longton
Stoke - On - Trent
Staffordshire
ST3 1PH
Director NameMr Stephen Michael Jennings
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(62 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Robert Andrew Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(62 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 2021)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr Darren Leonard Hersey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(64 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
8 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
14 September 2021Registered office address changed from 4Thfloor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 124 Finchley Road London NW3 5JS on 14 September 2021 (1 page)
14 September 2021Termination of appointment of Robert Andrew Stein as a director on 27 August 2021 (1 page)
14 September 2021Termination of appointment of Darren Leonard Hersey as a director on 27 August 2021 (1 page)
1 September 2021Appointment of Mr Ian Smith as a director on 27 August 2021 (2 pages)
27 August 2021Appointment of Mr Andre John Argus Misso as a director on 27 August 2021 (2 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 October 2019Appointment of Mr Darren Leonard Hersey as a director on 13 September 2019 (2 pages)
26 September 2019Termination of appointment of Stephen Michael Jennings as a director on 13 September 2019 (1 page)
5 June 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 February 2018Change of details for Simmons Gainsford Trustee Services Limited as a person with significant control on 8 November 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
27 February 2017Termination of appointment of Andre John Argus Misso as a director on 9 February 2017 (1 page)
27 February 2017Appointment of Mr Robert Andrew Stein as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Mr Stephen Michael Jennings as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Mr Stephen Michael Jennings as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Mr Robert Andrew Stein as a director on 9 February 2017 (2 pages)
27 February 2017Termination of appointment of Andre John Argus Misso as a director on 9 February 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5.5
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5.5
(6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5.5
(3 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5.5
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5.5
(3 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5.5
(3 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Michael Green as a secretary (1 page)
29 March 2012Termination of appointment of Michael Green as a secretary (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
25 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Director appointed andre john argus misso (3 pages)
18 September 2009Appointment terminated secretary andre misso (1 page)
18 September 2009Return made up to 10/05/09; full list of members (3 pages)
18 September 2009Appointment terminated secretary andre misso (1 page)
18 September 2009Return made up to 10/05/09; full list of members (3 pages)
18 September 2009Director appointed andre john argus misso (3 pages)
18 September 2009Registered office changed on 18/09/2009 from phyllis court 22 rosecroft avenue hampstead london NW3 7QB (1 page)
18 September 2009Registered office changed on 18/09/2009 from phyllis court 22 rosecroft avenue hampstead london NW3 7QB (1 page)
16 September 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 September 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 10/05/08; full list of members (5 pages)
19 March 2009Return made up to 10/05/08; full list of members (5 pages)
10 March 2009Secretary appointed michael david green (1 page)
10 March 2009Secretary appointed michael david green (1 page)
21 January 2009Appointment terminated director krishna radia (1 page)
21 January 2009Appointment terminated director krishna radia (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
10 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 11/05/07; full list of members (3 pages)
16 May 2007Return made up to 11/05/07; full list of members (3 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 May 2006Return made up to 14/05/06; full list of members (3 pages)
19 May 2006Return made up to 14/05/06; full list of members (3 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
2 August 2005Return made up to 14/05/05; full list of members (9 pages)
2 August 2005Return made up to 14/05/05; full list of members (9 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (9 pages)
21 May 2004Return made up to 14/05/04; full list of members (9 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 June 2003Return made up to 14/05/03; full list of members (9 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 June 2003Return made up to 14/05/03; full list of members (9 pages)
13 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 May 2002Return made up to 14/05/02; full list of members (9 pages)
23 May 2002Return made up to 14/05/02; full list of members (9 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001Full accounts made up to 31 March 2001 (8 pages)
24 May 2001Full accounts made up to 31 March 2001 (8 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 14/05/00; full list of members (8 pages)
24 May 2000Return made up to 14/05/00; full list of members (8 pages)
9 June 1999Full accounts made up to 31 March 1999 (8 pages)
9 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 March 1999 (8 pages)
9 June 1999Return made up to 14/05/99; full list of members (6 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
7 July 1997Return made up to 14/05/97; full list of members (6 pages)
7 July 1997Return made up to 14/05/97; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 March 1996 (9 pages)
24 June 1996Full accounts made up to 31 March 1996 (9 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
14 June 1995Return made up to 14/05/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1995 (8 pages)
14 June 1995Full accounts made up to 31 March 1995 (8 pages)
14 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)