Company Name18 Rosary Gardens Limited
DirectorsMargaret Greenstock and Stephen James Bartholomew Henry
Company StatusActive
Company Number01450325
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 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 NameMiss Margaret Greenstock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleMarketing/Semi-Retired
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameMr Stephen James Bartholomew Henry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(21 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleAdvertising
Country of ResidenceEngland
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Secretary NameMiss Margaret Greenstock
NationalityBritish
StatusCurrent
Appointed08 March 2009(29 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameMs Hazel Colclough
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 March 2009)
RoleH M Inspector Of Taxes
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameMr Douglas Payne
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 1996)
RoleRetired
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Secretary NameMs Hazel Colclough
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 March 2009)
RoleCompany Director
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameHugh Michael Lulham Clark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1998)
RoleBanker
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameRichard David Leatham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 June 2000)
RoleProperty Agent
Correspondence Address18 Rosary Gardens
London
SW7 4NT

Contact

Telephone020 72592738
Telephone regionLondon

Location

Registered Address18 Rosary Gardens
London
SW7 4NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

40 at £1Mr S. Henry
40.00%
Ordinary
20 at £1Guiseppina Morone & Maria Olympia Vidari & Francesco Vidari & Alessandra Vidari
20.00%
Ordinary
20 at £1Ms M. Greenstock
20.00%
Ordinary
20 at £1Shahram. Nikbakhtian & Ava Zahedi
20.00%
Ordinary

Financials

Year2014
Net Worth£308
Cash£2,711
Current Liabilities£4,912

Accounts

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

Returns

Latest Return25 December 2023 (3 months, 3 weeks ago)
Next Return Due8 January 2025 (8 months, 3 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 December 2017Confirmation statement made on 25 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Director's details changed for Miss Margaret Greenstock on 21 May 2013 (2 pages)
6 January 2014Director's details changed for Miss Margaret Greenstock on 21 May 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Stephen James Bartholomew Henry on 25 December 2009 (2 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Miss Margaret Greenstock on 25 December 2009 (2 pages)
6 January 2010Director's details changed for Miss Margaret Greenstock on 25 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen James Bartholomew Henry on 25 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Appointment terminated director hazel colclough (1 page)
9 March 2009Appointment terminated secretary hazel colclough (1 page)
9 March 2009Appointment terminated director hazel colclough (1 page)
9 March 2009Appointment terminated secretary hazel colclough (1 page)
9 March 2009Secretary appointed miss margaret joy greenstock (1 page)
9 March 2009Secretary appointed miss margaret joy greenstock (1 page)
16 January 2009Return made up to 25/12/08; full list of members (4 pages)
16 January 2009Return made up to 25/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 December 2007Return made up to 25/12/07; full list of members (3 pages)
27 December 2007Return made up to 25/12/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 25/12/06; full list of members (8 pages)
10 January 2007Return made up to 25/12/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 25/12/05; full list of members (8 pages)
13 January 2006Return made up to 25/12/05; full list of members (8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 25/12/04; full list of members (8 pages)
27 January 2005Return made up to 25/12/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2004Return made up to 25/12/03; full list of members (8 pages)
4 February 2004Return made up to 25/12/03; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 January 2003Return made up to 25/12/02; full list of members (8 pages)
6 January 2003Return made up to 25/12/02; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 February 2002Return made up to 25/12/01; full list of members (8 pages)
19 February 2002Return made up to 25/12/01; full list of members (8 pages)
26 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 March 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 25/12/99; full list of members (8 pages)
7 February 2000Return made up to 25/12/99; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
9 February 1999Return made up to 25/12/98; full list of members (6 pages)
9 February 1999Return made up to 25/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 March 1998Return made up to 25/12/97; no change of members (4 pages)
18 March 1998Return made up to 25/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 January 1997Return made up to 25/12/96; full list of members (6 pages)
28 January 1997Return made up to 25/12/96; full list of members (6 pages)
2 December 1996Secretary's particulars changed;director's particulars changed (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary's particulars changed;director's particulars changed (1 page)
2 December 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
26 February 1996Return made up to 25/12/95; full list of members (6 pages)
26 February 1996Return made up to 25/12/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 25/12/94; full list of members (6 pages)
20 July 1995Return made up to 25/12/94; full list of members (6 pages)
25 September 1979Incorporation (15 pages)
25 September 1979Incorporation (15 pages)