Company NameRosemark Securities Limited
DirectorMichael Howard Goldstein
Company StatusActive
Company Number01066288
CategoryPrivate Limited Company
Incorporation Date16 August 1972(51 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(26 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Michael Howard Goldstein
NationalityBritish
StatusCurrent
Appointed11 February 1999(26 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NamePatricia Beryl Stanton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 1999)
RoleSecretary
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NamePatricia Beryl Stanton
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr David Mark Stanton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1999(26 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 June 2008)
RoleChartered Accountant
Correspondence Address32 Uphill Grove
London
NW7 4NJ

Location

Registered Address4a Parkmead Gardens
Mill Hill
London
NW7 2JW
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1David Mark Stanton
25.00%
Ordinary
25 at £1Ilana Simone Swimer
25.00%
Ordinary
25 at £1Lara Rose Goldstein & Michael Howard Goldstein
25.00%
Ordinary
25 at £1Sarah Rachel Stanton
25.00%
Ordinary

Financials

Year2014
Net Worth£9,247
Cash£5,264
Current Liabilities£1,237

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
12 October 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
7 May 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 April 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
1 July 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
1 July 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
20 June 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
19 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
18 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Director's details changed for Michael Howard Goldstein on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Michael Howard Goldstein on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Michael Howard Goldstein on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 December 2008Director and secretary's change of particulars / michael goldstein / 01/11/2008 (1 page)
12 December 2008Appointment terminated director david stanton (1 page)
12 December 2008Return made up to 01/11/08; full list of members (4 pages)
12 December 2008Return made up to 01/11/08; full list of members (4 pages)
12 December 2008Director and secretary's change of particulars / michael goldstein / 01/11/2008 (1 page)
12 December 2008Appointment terminated director david stanton (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 January 2008Return made up to 01/11/07; full list of members (3 pages)
22 January 2008Return made up to 01/11/07; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 01/11/06; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 01/11/06; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006Return made up to 01/11/05; full list of members (3 pages)
4 January 2006Return made up to 01/11/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 January 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Registered office changed on 13/08/04 from: 3 cedar park high road chigwell essex IG7 5AL (1 page)
13 August 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
13 August 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
13 August 2004Registered office changed on 13/08/04 from: 3 cedar park high road chigwell essex IG7 5AL (1 page)
24 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
24 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
8 May 2003Registered office changed on 08/05/03 from: 12 york gate london NW1 4QS (1 page)
8 May 2003Registered office changed on 08/05/03 from: 12 york gate london NW1 4QS (1 page)
3 February 2003Return made up to 01/11/02; full list of members (6 pages)
3 February 2003Return made up to 01/11/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 November 2001Return made up to 01/11/00; full list of members (6 pages)
6 November 2001Return made up to 01/11/01; full list of members (4 pages)
6 November 2001Return made up to 01/11/01; full list of members (4 pages)
6 November 2001Return made up to 01/11/00; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
4 August 2000Full accounts made up to 30 June 1999 (10 pages)
4 August 2000Full accounts made up to 30 June 1999 (10 pages)
3 August 2000Registered office changed on 03/08/00 from: 311 ballards lane north finchley london N12 8LY (1 page)
3 August 2000Registered office changed on 03/08/00 from: 311 ballards lane north finchley london N12 8LY (1 page)
21 December 1999Return made up to 01/11/99; full list of members (6 pages)
21 December 1999Return made up to 01/11/99; full list of members (6 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 November 1998Return made up to 01/11/98; no change of members (7 pages)
9 November 1998Return made up to 01/11/98; no change of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 November 1997Return made up to 01/11/97; full list of members (5 pages)
17 November 1997Return made up to 01/11/97; full list of members (5 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 November 1996Return made up to 01/11/96; full list of members (9 pages)
8 November 1996Return made up to 01/11/96; full list of members (9 pages)
4 June 1996Full accounts made up to 30 June 1995 (8 pages)
4 June 1996Full accounts made up to 30 June 1995 (8 pages)
12 December 1995Return made up to 01/11/95; full list of members (18 pages)
12 December 1995Return made up to 01/11/95; full list of members (18 pages)
16 March 1995Registered office changed on 16/03/95 from: gable house, 239,regents park road, london, N3 3LF. (1 page)
16 March 1995Registered office changed on 16/03/95 from: gable house, 239,regents park road, london, N3 3LF. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)