Company NameTwelve Rosary Gardens Management Limited
DirectorsKonstantin Suplatov and Nikhil Kaul
Company StatusActive
Company Number01529382
CategoryPrivate Limited Company
Incorporation Date20 November 1980(43 years, 5 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 NameMr Konstantin Suplatov
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address8 Stanhope Gate
Camberley
Surrey
GU15 3DW
Director NameMr Nikhil Kaul
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(41 years, 5 months after company formation)
Appointment Duration2 years
RoleConsultant
Country of ResidenceSingapore
Correspondence Address8 Stanhope Gate
Camberley
Surrey
GU15 3DW
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed01 February 2024(43 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameRachel Jane Mary Murphy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleManagement Consultant
Correspondence Address12 Rosary Gardens
London
SW7 4NS
Secretary NameJann Carmel Tauranac
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence Address12 Rosary Gardens
London
SW7 4NS
Secretary NameMrs Judith Prunella Cockroft
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address12 Rosary Gardens
London
SW7 4NS
Director NameMrs Judith Prunella Cockroft
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address12 Rosary Gardens
London
SW7 4NS
Director NameStuart Brian Young
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1997)
RoleFinancial Controller
Correspondence AddressFlat 2 12 Rosary Gardens
London
SW7 4NS
Director NameRichard Robert Cockroft
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleFinancial Services Regulator
Correspondence AddressFlat 6 12 Rosary Gardens
London
SW7 4NS
Secretary NameStuart Brian Young
NationalityBritish
StatusResigned
Appointed04 October 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 2 12 Rosary Gardens
London
SW7 4NS
Director NameRichard Robert Cockroft
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(16 years, 8 months after company formation)
Appointment Duration1 week (resigned 06 August 1997)
RoleFinancial Services Regulator
Correspondence AddressArborfield House Church Lane
Arborfield
Reading
Berks
RG2 9JB
Secretary NameRichard Robert Cockroft
NationalityBritish
StatusResigned
Appointed30 July 1997(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 July 1997)
RoleFinancial Services Regulator
Correspondence AddressArborfield House Church Lane
Arborfield
Reading
Berks
RG2 9JB
Director NameAnthony Martin Duffett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 June 2004)
RoleChartered Accountant
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NamePolly Lydia Joan Wells
NationalityBritish
StatusResigned
Appointed06 August 1997(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 2002)
RoleSecretary
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Director NameHon Edward Brassey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2000)
RoleUnemployed
Correspondence AddressFlat 4 12 Rosary Gardens
London
SW7 4NS
Secretary NamePenelope Lydia Bell
NationalityBritish
StatusResigned
Appointed15 January 2002(21 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Director NameVictoria Glendinning
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 2009)
RoleManaging Director
Correspondence AddressFlat 4
12 Rosary Gardens
London
SW7 4NS
Secretary NameVictoria Glendinning
NationalityBritish
StatusResigned
Appointed13 June 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2009)
RoleCompany Director
Correspondence AddressFlat 4 12 Rosary Gardens
South Kensington
London
SW7 4NS
Director NameMr Jack Whittingham Glendinning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2009)
RoleRetail Lighting
Correspondence AddressFlat 4 12 Rosary Gardens
London
SW7 4NS
Director NameMrs Clare Lumsden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(27 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 26 March 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Moorside
Sturminster Newton
Dorset
DT10 1HQ
Secretary NameMr Jeremy Renton Fraser
StatusResigned
Appointed16 November 2009(29 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2017)
RoleCompany Director
Correspondence Address24 Thurloe Street
London
SW7 2LT
Director NameMs Anisha Kaul
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(38 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2022)
RoleConsultant
Country of ResidenceSingapore
Correspondence Address15 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Secretary NameMJP Accountants Llp (Corporation)
StatusResigned
Appointed11 April 2022(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 2023)
Correspondence AddressUnit 1.09, Torbay Business Centre Lymington Road
Torquay
TQ1 4BD
Secretary NameSennen Property Management Ltd (Corporation)
StatusResigned
Appointed03 May 2023(42 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 February 2024)
Correspondence Address8 Stanhope Gate
Camberley
Surrey
GU15 3DW

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17 at £1Giuliani Costanza
17.00%
Ordinary
17 at £1Nicholas Lumsden & Clare Lumsden
17.00%
Ordinary
17 at £1Nikhil Kaul & Anisha Kaul
17.00%
Ordinary
17 at £1Suplatov Konstantin
17.00%
Ordinary
16 at £1Hugh Cardozo & Victoria Cardozo
16.00%
Ordinary
16 at £1Mrs Zlata Avdic
16.00%
Ordinary

Financials

Year2014
Net Worth£29,411
Cash£28,013
Current Liabilities£360

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

14 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 28 September 2019 (5 pages)
2 October 2019Registered office address changed from Part First Floor Bedford House, 69-79 Fulham High Street Fulham London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 2 October 2019 (1 page)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Konstantin Suplatov as a director on 24 July 2019 (2 pages)
22 July 2019Termination of appointment of Clare Lumsden as a director on 26 March 2019 (1 page)
22 July 2019Appointment of Ms Anisha Kaul as a director on 17 July 2019 (2 pages)
21 January 2019Accounts for a dormant company made up to 28 September 2018 (5 pages)
1 November 2018Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Part First Floor Bedford House, 69-79 Fulham High Street Fulham London SW6 3JW on 1 November 2018 (1 page)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 28 September 2017 (6 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
17 May 2017Termination of appointment of Jeremy Renton Fraser as a secretary on 6 April 2017 (1 page)
17 May 2017Termination of appointment of Jeremy Renton Fraser as a secretary on 6 April 2017 (1 page)
4 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
26 November 2015Previous accounting period extended from 31 March 2015 to 28 September 2015 (1 page)
26 November 2015Previous accounting period extended from 31 March 2015 to 28 September 2015 (1 page)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Mrs Clare Lumsden on 14 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Clare Lumsden on 14 January 2011 (2 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mrs Clare Lumsden on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Clare Lumsden on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Clare Lumsden on 1 February 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 November 2009Appointment of Mr Jeremy Renton Fraser as a secretary (1 page)
17 November 2009Registered office address changed from Flat 4,12 Rosary Gardens London SW7 4NS on 17 November 2009 (1 page)
17 November 2009Appointment of Mr Jeremy Renton Fraser as a secretary (1 page)
17 November 2009Registered office address changed from Flat 4,12 Rosary Gardens London SW7 4NS on 17 November 2009 (1 page)
26 September 2009Appointment terminate, director and secretary victoria glendinning logged form (1 page)
26 September 2009Appointment terminate, director and secretary victoria reynolds logged form (1 page)
26 September 2009Appointment terminate, director and secretary victoria reynolds logged form (1 page)
26 September 2009Appointment terminate, director and secretary victoria glendinning logged form (1 page)
25 September 2009Appointment terminated director jack glendinning (1 page)
25 September 2009Appointment terminated director jack glendinning (1 page)
7 August 2009Director's change of particulars / jack glendinning / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / jack glendinning / 07/08/2009 (1 page)
31 July 2009Return made up to 17/07/09; full list of members (6 pages)
31 July 2009Return made up to 17/07/09; full list of members (6 pages)
3 February 2009Director's change of particulars / victoria reynolds / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / victoria reynolds / 03/02/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 17/07/08; full list of members (6 pages)
2 December 2008Return made up to 17/07/08; full list of members (6 pages)
28 November 2008Director's change of particulars / jack glendinning / 19/12/2007 (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Secretary's change of particulars / victoria glendinning / 19/12/2007 (1 page)
28 November 2008Director's change of particulars / jack glendinning / 19/12/2007 (1 page)
28 November 2008Secretary's change of particulars / victoria glendinning / 19/12/2007 (1 page)
28 November 2008Location of register of members (1 page)
26 November 2008Appointment terminated director stuart young (1 page)
26 November 2008Director appointed mrs clare lumsden (1 page)
26 November 2008Appointment terminated director stuart young (1 page)
26 November 2008Director appointed mr jack glendinning (1 page)
26 November 2008Director appointed mr jack glendinning (1 page)
26 November 2008Director appointed mrs clare lumsden (1 page)
17 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 August 2007Return made up to 17/07/07; no change of members (8 pages)
19 August 2007Return made up to 17/07/07; no change of members (8 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
16 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 July 2007Secretary resigned (1 page)
22 September 2006Return made up to 17/07/06; full list of members (9 pages)
22 September 2006Return made up to 17/07/06; full list of members (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 17/07/05; full list of members (9 pages)
5 January 2006Return made up to 17/07/05; full list of members (9 pages)
11 January 2005Full accounts made up to 31 March 2004 (7 pages)
11 January 2005Full accounts made up to 31 March 2004 (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2004Director resigned (1 page)
6 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 17/07/03; full list of members (9 pages)
28 August 2003Return made up to 17/07/03; full list of members (9 pages)
10 October 2002Full accounts made up to 31 March 2002 (7 pages)
10 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 July 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 July 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
24 December 2001Full accounts made up to 31 March 2001 (6 pages)
24 December 2001Full accounts made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (6 pages)
27 September 2000Full accounts made up to 31 March 1999 (5 pages)
27 September 2000Full accounts made up to 31 March 1999 (5 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Return made up to 17/07/00; full list of members (8 pages)
16 August 2000Return made up to 17/07/00; full list of members (8 pages)
16 August 2000Director's particulars changed (1 page)
29 March 2000Registered office changed on 29/03/00 from: 56 st james street london E17 7PE (1 page)
29 March 2000Registered office changed on 29/03/00 from: 56 st james street london E17 7PE (1 page)
13 September 1999Return made up to 17/07/99; no change of members (4 pages)
13 September 1999Return made up to 17/07/99; no change of members (4 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
28 July 1998Return made up to 17/07/98; no change of members (4 pages)
28 July 1998Return made up to 17/07/98; no change of members (4 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
11 June 1998Full accounts made up to 31 March 1998 (5 pages)
11 June 1998Full accounts made up to 31 March 1998 (5 pages)
1 September 1997Full accounts made up to 31 March 1997 (5 pages)
1 September 1997Full accounts made up to 31 March 1997 (5 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: flat 2 12 rosary gardens london SW7 4NS (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: flat 2 12 rosary gardens london SW7 4NS (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Return made up to 17/07/97; full list of members (6 pages)
6 August 1997Return made up to 17/07/97; full list of members (6 pages)
12 May 1997Full accounts made up to 31 March 1996 (5 pages)
12 May 1997Full accounts made up to 31 March 1996 (5 pages)
17 September 1996Return made up to 17/07/96; no change of members (4 pages)
17 September 1996Return made up to 17/07/96; no change of members (4 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(6 pages)
7 September 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(6 pages)
20 November 1980Incorporation (20 pages)
20 November 1980Incorporation (20 pages)