Company NameRumrose Limited
Company StatusActive
Company Number01533488
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 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 Steven David Wood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(30 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr James Neil Rowland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Clive Leonard Whiting
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Tariff Road
London
N17 0DY
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed01 February 2016(35 years, 2 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Eileen Mary Umbo
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Duncan Close
New Barnet
Barnet
Hertfordshire
EN5 5JJ
Director NameMr John Coulson Stedman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 13 July 2015)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address6 Duncan Close
New Barnet
Barnet
Hertfordshire
EN5 5JJ
Secretary NameMr Sheldon Geoffrey Whitesman
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address10 Duncan Close
New Barnet
Barnet
Hertfordshire
EN5 5JJ
Director NameDavid Richard Williams
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2007)
RoleHomerepairs Manager
Correspondence Address8 Duncan Close
New Barnet
Hertfordshire
EN5 5JJ
Secretary NameMr Phillip James Howell
StatusResigned
Appointed26 March 2010(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address83 Bradmore Green
Brookmans Park
Hatfield
Hertfordshire
AL9 7QT
Secretary NameMr Alexander Smith
StatusResigned
Appointed21 February 2014(33 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence Address36 The Broadway The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Secretary NameMiss Hayley Sarah Whitaker
StatusResigned
Appointed01 October 2014(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 October 2015)
RoleCompany Director
Correspondence Address36 The Broadway The Broadway
Darkes Lane
Potters Bar
Hertfordshire
EN6 2HW
Secretary NameMr Enzo Giardina
StatusResigned
Appointed26 June 2015(34 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2016)
RoleCompany Director
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Secretary NameMr Enzo Giardina
StatusResigned
Appointed28 October 2015(34 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address22 Tudor Hall
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8FN
Director NameMs Alexandra Neophytou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ

Location

Registered Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 November 2017Appointment of Mr Clive Leonard Whiting as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Mr James Neil Rowland as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Mr James Neil Rowland as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Ms Alexandra Neophytou as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Mr Clive Leonard Whiting as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Ms Alexandra Neophytou as a director on 23 November 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2016Appointment of Hamilton Chase Estates Limited as a secretary on 1 February 2016 (2 pages)
14 April 2016Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page)
14 April 2016Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page)
14 April 2016Registered office address changed from 36 the Broadway the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 14 April 2016 (1 page)
14 April 2016Appointment of Hamilton Chase Estates Limited as a secretary on 1 February 2016 (2 pages)
14 April 2016Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page)
14 April 2016Termination of appointment of Enzo Giardina as a secretary on 31 January 2016 (1 page)
14 April 2016Registered office address changed from 36 the Broadway the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 14 April 2016 (1 page)
13 November 2015Appointment of Mr Enzo Giardina as a secretary on 26 June 2015 (2 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
(5 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
(5 pages)
13 November 2015Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page)
13 November 2015Appointment of Mr Enzo Giardina as a secretary on 26 June 2015 (2 pages)
13 November 2015Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page)
12 November 2015Register inspection address has been changed from C/O Pukkahouse Ltd 83 Bradmore Green Brookmans Park Hatfield Herts AL9 7QT United Kingdom to C/O via Properties 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN (1 page)
12 November 2015Register inspection address has been changed from C/O Pukkahouse Ltd 83 Bradmore Green Brookmans Park Hatfield Herts AL9 7QT United Kingdom to C/O via Properties 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN (1 page)
28 October 2015Appointment of Mr Enzo Giardina as a secretary on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Hayley Sarah Whitaker as a secretary on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Enzo Giardina as a secretary on 28 October 2015 (2 pages)
13 July 2015Termination of appointment of John Coulson Stedman as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of John Coulson Stedman as a director on 13 July 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 November 2014Termination of appointment of Alexander Smith as a secretary on 30 September 2014 (1 page)
28 November 2014Termination of appointment of Alexander Smith as a secretary on 30 September 2014 (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 60
(6 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 60
(6 pages)
10 November 2014Appointment of Miss Hayley Sarah Whitaker as a secretary on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page)
10 November 2014Appointment of Miss Hayley Sarah Whitaker as a secretary on 1 October 2014 (2 pages)
10 November 2014Appointment of Miss Hayley Sarah Whitaker as a secretary on 1 October 2014 (2 pages)
30 October 2014Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page)
30 October 2014Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page)
30 October 2014Secretary's details changed for Mr Alexander Smith on 1 October 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 February 2014Appointment of Mr Alexander Smith as a secretary (2 pages)
21 February 2014Appointment of Mr Alexander Smith as a secretary (2 pages)
21 February 2014Termination of appointment of Phillip Howell as a secretary (1 page)
21 February 2014Registered office address changed from C/O Pukkahouse Property 83 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT on 21 February 2014 (1 page)
21 February 2014Termination of appointment of Phillip Howell as a secretary (1 page)
21 February 2014Registered office address changed from C/O Pukkahouse Property 83 Bradmore Green Brookmans Park Hatfield Hertfordshire AL9 7QT on 21 February 2014 (1 page)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 60
(6 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 60
(6 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 October 2012Register(s) moved to registered office address (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Register(s) moved to registered office address (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 October 2011Appointment of Mr Steven David Wood as a director (2 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 October 2011Appointment of Mr Steven David Wood as a director (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 October 2010Termination of appointment of Eileen Umbo as a director (1 page)
21 October 2010Termination of appointment of Eileen Umbo as a director (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 March 2010Appointment of Mr Phillip James Howell as a secretary (1 page)
26 March 2010Registered office address changed from 4 Duncan Close Plantagenet Road New Barnet Herts EN5 5JJ on 26 March 2010 (1 page)
26 March 2010Appointment of Mr Phillip James Howell as a secretary (1 page)
26 March 2010Registered office address changed from 4 Duncan Close Plantagenet Road New Barnet Herts EN5 5JJ on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Sheldon Whitesman as a secretary (1 page)
26 March 2010Termination of appointment of Sheldon Whitesman as a secretary (1 page)
4 November 2009Director's details changed for Mr John Coulson Stedman on 29 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Mrs Eileen Mary Umbo on 29 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Mrs Eileen Mary Umbo on 29 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Coulson Stedman on 29 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 October 2008Return made up to 20/10/08; full list of members (6 pages)
29 October 2008Return made up to 20/10/08; full list of members (6 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Return made up to 20/10/07; no change of members (7 pages)
1 November 2007Return made up to 20/10/07; no change of members (7 pages)
7 November 2006Return made up to 20/10/06; full list of members (10 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 November 2006Return made up to 20/10/06; full list of members (10 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 October 2005Return made up to 20/10/05; full list of members (10 pages)
28 October 2005Return made up to 20/10/05; full list of members (10 pages)
28 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
3 November 2004Return made up to 20/10/04; full list of members (10 pages)
3 November 2004Return made up to 20/10/04; full list of members (10 pages)
11 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 November 2003Return made up to 20/10/03; full list of members (10 pages)
6 November 2003Return made up to 20/10/03; full list of members (10 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 November 2001Return made up to 16/10/01; full list of members (10 pages)
12 November 2001Return made up to 16/10/01; full list of members (10 pages)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
9 November 2000Return made up to 17/10/00; full list of members (10 pages)
9 November 2000Return made up to 17/10/00; full list of members (10 pages)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
27 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
3 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
3 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
4 December 1997Return made up to 08/10/97; full list of members (6 pages)
4 December 1997Return made up to 08/10/97; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
4 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
4 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 December 1980Incorporation (14 pages)
9 December 1980Incorporation (14 pages)