Company NameRosbury Properties Limited
Company StatusActive
Company Number01063538
CategoryPrivate Limited Company
Incorporation Date31 July 1972(51 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Eric Bergsagel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
33 Broadhurst Gardens
London
NW6 3QT
Director NameEileen Hauptman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
33 Broadhurst Gardens
London
NW6 3QT
Director NameMr Satwinder Bal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(27 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
33 Broadhurst Gardens
South Hampstead
London
NW6 3QT
Director NameMrs Renu Bal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(41 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 33 Broadhurst Gardens
London
NW6 3QT
Director NameAmritpal Kaur Bal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(46 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Broadhurst Gardens
London
NW6 3QT
Secretary NameSatwinder Bal
StatusCurrent
Appointed12 September 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address33 Broadhurst Gardens
London
NW6 3QT
Director NameWendy June Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2000)
RolePurchasing Manager
Correspondence Address33 Broadhurst Gardens
London
NW6 3QT
Director NameMuzaffar Khan
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 5 months after company formation)
Appointment Duration8 years (resigned 26 January 2000)
RoleRetired
Correspondence Address33 Broadhurst Gardens
London
NW6 3QT
Director NameGiorgio Taverniti
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed02 January 1992(19 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 22 February 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
33 Broadhurst Gardens
London
NW6 3QT
Secretary NameEileen Hauptman
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
33 Broadhurst Gardens
London
NW6 3QT
Secretary NameJohn Eric Bergsagel
NationalityBritish
StatusResigned
Appointed12 November 1992(20 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
33 Broadhurst Gardens
London
NW6 3QT
Director NameWilliam Priddy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 January 2007)
RoleConsultant
Correspondence Address11 Greencroft Gardens
London
NW6 3LP
Secretary NameMr Satwinder Bal
NationalityBritish
StatusResigned
Appointed26 January 2002(29 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
33 Broadhurst Gardens
South Hampstead
London
NW6 3QT
Director NameAmrit Bal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2011(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 33 Broadhurst Gardens
London
NW6 3QT
Secretary NameMr John Eric Bergsagel
StatusResigned
Appointed17 November 2015(43 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2019)
RoleCompany Director
Correspondence Address33 Broadhurst Gardens
London
NW6 3QT
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed30 May 2006(33 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2011)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Contact

Telephone020 76249503
Telephone regionLondon

Location

Registered Address33 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

2 at £1Eileen Hauptman
20.00%
Ordinary
2 at £1Giorgio Taverniti
20.00%
Ordinary
2 at £1John Eric Bergsagel
20.00%
Ordinary
2 at £1Satwinder Bal & Amrit Pal Kaur Bal
20.00%
Ordinary
2 at £1Satwinder Bal & Renu Bal
20.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 September 2019Change of details for Mr Sat Bal as a person with significant control on 28 September 2019 (2 pages)
28 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2019Appointment of Satwinder Bal as a secretary on 12 September 2019 (2 pages)
12 September 2019Termination of appointment of John Eric Bergsagel as a secretary on 12 September 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 February 2019Termination of appointment of Giorgio Taverniti as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Amritpal Kaur Bal as a director on 22 February 2019 (2 pages)
31 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(8 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(8 pages)
27 January 2016Appointment of Mr John Eric Bergsagel as a secretary on 17 November 2015 (2 pages)
27 January 2016Appointment of Mr John Eric Bergsagel as a secretary on 17 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(8 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(8 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(8 pages)
21 August 2014Amended accounts made up to 25 December 2011 (5 pages)
21 August 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
21 August 2014Amended accounts made up to 31 December 2012 (5 pages)
21 August 2014Amended accounts made up to 25 December 2011 (5 pages)
21 August 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
21 August 2014Amended accounts made up to 31 December 2012 (5 pages)
30 January 2014Director's details changed for Giorgio Taverniti on 2 January 1992 (1 page)
30 January 2014Director's details changed for Giorgio Taverniti on 2 January 1992 (1 page)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(8 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(8 pages)
30 January 2014Director's details changed for Giorgio Taverniti on 2 January 1992 (1 page)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(8 pages)
4 January 2014Termination of appointment of Amrit Bal as a director on 24 October 2013 (1 page)
4 January 2014Termination of appointment of Amrit Bal as a director on 24 October 2013 (1 page)
30 October 2013Amended accounts made up to 25 December 2012 (5 pages)
30 October 2013Amended accounts made up to 25 December 2012 (5 pages)
29 October 2013Amended accounts made up to 25 December 2011 (5 pages)
29 October 2013Amended accounts made up to 25 December 2011 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 October 2013Appointment of Mrs Renu Bal as a director on 18 October 2013 (2 pages)
20 October 2013Appointment of Mrs Renu Bal as a director on 18 October 2013 (2 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
13 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
23 January 2012Termination of appointment of Stardata Business Services Limited as a secretary on 19 December 2011 (2 pages)
23 January 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 23 January 2012 (2 pages)
23 January 2012Termination of appointment of Stardata Business Services Limited as a secretary on 19 December 2011 (2 pages)
23 January 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 23 January 2012 (2 pages)
28 November 2011Appointment of Amrit Bal as a director on 13 November 2011 (2 pages)
28 November 2011Appointment of Amrit Bal as a director on 13 November 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
25 January 2010Director's details changed for Giorgio Taverniti on 2 January 2010 (2 pages)
25 January 2010Director's details changed for John Eric Bergsagel on 2 January 2010 (2 pages)
25 January 2010Secretary's details changed for Stardata Business Services Limited on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Satwinder Bal on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Eileen Hauptman on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Eileen Hauptman on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Giorgio Taverniti on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Giorgio Taverniti on 2 January 2010 (2 pages)
25 January 2010Director's details changed for John Eric Bergsagel on 2 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
25 January 2010Secretary's details changed for Stardata Business Services Limited on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Eileen Hauptman on 2 January 2010 (2 pages)
25 January 2010Director's details changed for John Eric Bergsagel on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Satwinder Bal on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Satwinder Bal on 2 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
25 January 2010Secretary's details changed for Stardata Business Services Limited on 2 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
25 October 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
16 February 2009Return made up to 02/01/09; full list of members (5 pages)
16 February 2009Return made up to 02/01/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Return made up to 02/01/08; full list of members (3 pages)
31 January 2008Return made up to 02/01/08; full list of members (3 pages)
31 January 2008Director resigned (1 page)
30 October 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
11 January 2007Return made up to 02/01/07; full list of members (3 pages)
11 January 2007Return made up to 02/01/07; full list of members (3 pages)
15 June 2006Registered office changed on 15/06/06 from: 33 broadhurst gardens london NW6 3QT (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 33 broadhurst gardens london NW6 3QT (1 page)
4 April 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
30 January 2006Return made up to 02/01/06; full list of members (3 pages)
30 January 2006Return made up to 02/01/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
22 March 2005Return made up to 02/01/05; full list of members (9 pages)
22 March 2005Return made up to 02/01/05; full list of members (9 pages)
17 December 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
17 December 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
30 October 2004Return made up to 02/01/03; full list of members; amend (9 pages)
30 October 2004Return made up to 02/01/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2004Return made up to 02/01/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2004Return made up to 02/01/03; full list of members; amend (9 pages)
24 June 2004Return made up to 02/01/02; full list of members (8 pages)
24 June 2004Return made up to 02/01/02; full list of members (8 pages)
31 March 2004Return made up to 02/01/04; full list of members (9 pages)
31 March 2004Return made up to 02/01/04; full list of members (9 pages)
15 October 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
15 October 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
17 March 2003Return made up to 02/01/03; full list of members (9 pages)
17 March 2003Return made up to 02/01/03; full list of members (9 pages)
17 October 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
17 October 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
11 March 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
11 March 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
19 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 25 December 1999 (9 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 25 December 1999 (9 pages)
20 January 2000Return made up to 02/01/00; full list of members (8 pages)
20 January 2000Return made up to 02/01/00; full list of members (8 pages)
24 August 1999Full accounts made up to 25 December 1998 (10 pages)
24 August 1999Full accounts made up to 25 December 1998 (10 pages)
1 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1998Full accounts made up to 25 December 1997 (9 pages)
9 April 1998Full accounts made up to 25 December 1997 (9 pages)
16 October 1997Full accounts made up to 25 December 1996 (9 pages)
16 October 1997Full accounts made up to 25 December 1996 (9 pages)
28 January 1997Return made up to 02/01/97; no change of members (6 pages)
28 January 1997Return made up to 02/01/97; no change of members (6 pages)
25 October 1996Full accounts made up to 25 December 1995 (10 pages)
25 October 1996Full accounts made up to 25 December 1995 (10 pages)
4 February 1996Return made up to 02/01/96; full list of members (8 pages)
4 February 1996Return made up to 02/01/96; full list of members (8 pages)
22 September 1995Full accounts made up to 31 December 1994 (9 pages)
22 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 January 1977Annual return made up to 24/11/76 (4 pages)
26 January 1977Annual return made up to 24/11/76 (4 pages)
24 July 1975Annual return made up to 09/07/75 (4 pages)
24 July 1975Annual return made up to 09/07/75 (4 pages)
5 October 1972Memorandum and Articles of Association (10 pages)
5 October 1972Memorandum and Articles of Association (10 pages)
31 July 1972Incorporation (13 pages)
31 July 1972Incorporation (13 pages)