Company NameRophet Property Co.Limited
DirectorsMarilyn Woolfson and Susan Joy Michelle Santaub
Company StatusActive
Company Number00602040
CategoryPrivate Limited Company
Incorporation Date2 April 1958(66 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marilyn Woolfson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2015(57 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX
Director NameMrs Susan Joy Michelle Santaub
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2015(57 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX
Secretary NameMr Melvyn Santaub
StatusCurrent
Appointed27 December 2015(57 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX
Director NameMr Percy Ziege
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2005)
RoleRetired
Correspondence Address7 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Director NameMrs Hetty Ziege
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration24 years (resigned 27 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Secretary NameMrs Hetty Ziege
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Secretary NameSusan Santaub
NationalityBritish
StatusResigned
Appointed06 July 2005(47 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 December 2015)
RoleCompany Director
Correspondence Address3 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£52,062
Cash£42,658
Current Liabilities£6,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 19 June 2019 (1 page)
9 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2016Appointment of Mrs Susan Santaub as a director on 27 December 2015 (2 pages)
9 January 2016Termination of appointment of Susan Santaub as a secretary on 27 December 2015 (1 page)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Termination of appointment of Hetty Ziege as a director on 27 December 2015 (1 page)
9 January 2016Termination of appointment of Hetty Ziege as a director on 27 December 2015 (1 page)
9 January 2016Termination of appointment of Susan Santaub as a secretary on 27 December 2015 (1 page)
9 January 2016Appointment of Mr Melvyn Santaub as a secretary on 27 December 2015 (2 pages)
9 January 2016Appointment of Mrs Marilyn Woolfson as a director on 27 December 2015 (2 pages)
9 January 2016Appointment of Mrs Susan Santaub as a director on 27 December 2015 (2 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Appointment of Mrs Marilyn Woolfson as a director on 27 December 2015 (2 pages)
9 January 2016Appointment of Mr Melvyn Santaub as a secretary on 27 December 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 2 October 2012 (1 page)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mrs Hetty Ziege on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Hetty Ziege on 11 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Registered office changed on 13/10/06 from: lawrence woolfson partnership 1 bentinck street london W1M 5RN (1 page)
13 October 2006Registered office changed on 13/10/06 from: lawrence woolfson partnership 1 bentinck street london W1M 5RN (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 April 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2004Return made up to 31/12/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 March 1999 (9 pages)
1 August 1999Full accounts made up to 31 March 1999 (9 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 March 1997 (10 pages)
31 October 1997Full accounts made up to 31 March 1997 (10 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 October 1996Full accounts made up to 31 March 1996 (9 pages)
1 October 1996Full accounts made up to 31 March 1996 (9 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (10 pages)
25 September 1995Full accounts made up to 31 March 1995 (10 pages)