Company NameRosemead Property Co.Limited
Company StatusDissolved
Company Number00721944
CategoryPrivate Limited Company
Incorporation Date18 April 1962(62 years ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(30 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(30 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Secretary NameDavid Anthony Aarons
NationalityBritish
StatusClosed
Appointed06 July 2010(48 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 08 October 2015)
RoleCompany Director
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(30 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed22 January 1993(30 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Carole Linda Jayson
50.00%
Ordinary
50 at £1David Anthony Aarons
50.00%
Ordinary

Financials

Year2014
Net Worth£61,630

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Liquidators' statement of receipts and payments to 30 June 2015 (11 pages)
8 July 2015Liquidators statement of receipts and payments to 30 June 2015 (11 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 June 2015 (11 pages)
8 July 2015Return of final meeting in a members' voluntary winding up (11 pages)
8 July 2015Return of final meeting in a members' voluntary winding up (11 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
(1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Registered office address changed from Hillsdown House 1St Floor 32 Hampstead High Street London NW3 1QD to Albemarle House 1 Albemarle Street London W1S 4HA on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Hillsdown House 1St Floor 32 Hampstead High Street London NW3 1QD to Albemarle House 1 Albemarle Street London W1S 4HA on 10 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Satisfaction of charge 1 in full (1 page)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 7 March 2013 (1 page)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 7 March 2013 (1 page)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
15 September 2010Appointment of David Anthony Aarons as a secretary (3 pages)
15 September 2010Termination of appointment of Celia Aarons as a director (2 pages)
15 September 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
15 September 2010Appointment of David Anthony Aarons as a secretary (3 pages)
15 September 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 22/01/09; full list of members (6 pages)
19 February 2009Return made up to 22/01/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
28 February 2008Return made up to 22/01/08; full list of members (5 pages)
28 February 2008Return made up to 22/01/08; full list of members (5 pages)
15 February 2008Accounting reference date shortened from 18/04/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date shortened from 18/04/08 to 31/03/08 (1 page)
18 July 2007Total exemption small company accounts made up to 18 April 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 18 April 2007 (4 pages)
28 February 2007Return made up to 22/01/07; full list of members (6 pages)
28 February 2007Return made up to 22/01/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 18 April 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 18 April 2006 (4 pages)
15 February 2006Return made up to 22/01/06; full list of members (6 pages)
15 February 2006Return made up to 22/01/06; full list of members (6 pages)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 23/11/05
(1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 23/11/05
(1 page)
7 December 2005Location of register of members (1 page)
7 December 2005Location of register of members (1 page)
7 July 2005Total exemption small company accounts made up to 18 April 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 18 April 2005 (4 pages)
3 February 2005Return made up to 22/01/05; full list of members (6 pages)
3 February 2005Return made up to 22/01/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 18 April 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 18 April 2004 (4 pages)
3 June 2004Registered office changed on 03/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
27 May 2004Return made up to 22/01/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Return made up to 22/01/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
20 May 2004Total exemption small company accounts made up to 18 April 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 18 April 2003 (4 pages)
28 February 2003Return made up to 22/01/03; full list of members (6 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Return made up to 22/01/03; full list of members (6 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Registered office changed on 28/02/03 from: 48 portland place london W1N 4AJ (1 page)
28 February 2003Registered office changed on 28/02/03 from: 48 portland place london W1N 4AJ (1 page)
1 May 2002Total exemption full accounts made up to 18 April 2002 (6 pages)
1 May 2002Total exemption full accounts made up to 18 April 2002 (6 pages)
20 February 2002Return made up to 22/01/02; full list of members (6 pages)
20 February 2002Return made up to 22/01/02; full list of members (6 pages)
30 April 2001Full accounts made up to 18 April 2001 (6 pages)
30 April 2001Full accounts made up to 18 April 2001 (6 pages)
6 April 2001Full accounts made up to 18 April 2000 (6 pages)
6 April 2001Full accounts made up to 18 April 2000 (6 pages)
26 March 2001Return made up to 22/01/01; full list of members (6 pages)
26 March 2001Return made up to 22/01/01; full list of members (6 pages)
2 May 2000Return made up to 22/01/00; full list of members (8 pages)
2 May 2000Return made up to 22/01/00; full list of members (8 pages)
23 May 1999Full accounts made up to 18 April 1999 (6 pages)
23 May 1999Full accounts made up to 18 April 1999 (6 pages)
11 March 1999Return made up to 22/01/99; full list of members (8 pages)
11 March 1999Return made up to 22/01/99; full list of members (8 pages)
18 December 1998Accounts for a small company made up to 18 April 1998 (5 pages)
18 December 1998Accounts for a small company made up to 18 April 1998 (5 pages)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
27 January 1998Full accounts made up to 18 April 1997 (5 pages)
27 January 1998Full accounts made up to 18 April 1997 (5 pages)
4 February 1997Return made up to 22/01/97; full list of members (8 pages)
4 February 1997Return made up to 22/01/97; full list of members (8 pages)
22 January 1997Full accounts made up to 18 April 1996 (5 pages)
22 January 1997Full accounts made up to 18 April 1996 (5 pages)
1 April 1996Return made up to 22/01/96; full list of members (8 pages)
1 April 1996Return made up to 22/01/96; full list of members (8 pages)
5 February 1996Full accounts made up to 18 April 1995 (6 pages)
5 February 1996Full accounts made up to 18 April 1995 (6 pages)
18 April 1962Incorporation (15 pages)
18 April 1962Incorporation (15 pages)