Company NameScriptrose Limited
Company StatusActive
Company Number01570029
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marjorie McNellan Leslie
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 Portland Terrace
The Green
Richmond
Surrey
TW9 1QQ
Director NameMr Sandeep Bhatia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(30 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address34a Alma Road
Windsor
Berkshire
SL4 3AQ
Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(37 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Upper Richmond Road
Putney
London
SW15 6SW
Director NameMs Juidth Micklewright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(37 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 4 Portland Street
Richmond
Surrey
TW9 1QQ
Secretary NameSweetings Property Management Limited (Corporation)
StatusCurrent
Appointed01 April 2007(25 years, 9 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMiss Fay Caroline Ballard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 1994)
RoleArts Administrator
Correspondence Address4 Portland Terrace
Richmond
Surrey
TW9 1QQ
Director NameMiss Margaret Evans
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 February 2008)
RoleRetired Civil Servant
Correspondence AddressFlat 3 4 Portland Terrace
The Green
Richmond
Surrey
TW9 1QQ
Director NameMrs Dorothy Frances Hales
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 1998)
RoleRetired Secretary
Correspondence Address4 Portland Terrace
Richmond
Surrey
TW9 1QQ
Director NameMr John Malcolm Leslie
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleRetired Bank Official
Correspondence AddressFlat 2 4 Portland Terrace
The Green
Richmond
Surrey
TW9 1QQ
Director NameMrs Helen Mary Parbery
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 May 2004)
RoleHouse Wife
Correspondence AddressFlat 1 4 Portland Terrace
The Green
Richmond
Surrey
TW9 1QQ
Secretary NameMiss Margaret Evans
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressFlat 3 4 Portland Terrace
The Green
Richmond
Surrey
TW9 1QQ
Secretary NameMr David John Sweeting
NationalityBritish
StatusResigned
Appointed01 April 2007(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
RoleChartered Surveyor
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(30 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH

Location

Registered Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 April 2019Appointment of Ms Juidth Micklewright as a director on 22 March 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
11 January 2019Appointment of Mr Jonathan Jay as a director on 26 November 2018 (2 pages)
11 January 2019Termination of appointment of David Stephen Whitewood as a director on 26 November 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
11 November 2011Appointment of Dr Sandeep Bhatia as a director (4 pages)
11 November 2011Appointment of Dr Sandeep Bhatia as a director (4 pages)
25 October 2011Appointment of Mr David Stephen Whitewood as a director (3 pages)
25 October 2011Appointment of Mr David Stephen Whitewood as a director (3 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 February 2010Termination of appointment of David Sweeting as a secretary (1 page)
25 February 2010Secretary's details changed for Sweetings Property Management on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mrs Marjorie Mcnellan Leslie on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of David Sweeting as a secretary (1 page)
25 February 2010Secretary's details changed for Sweetings Property Management on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mrs Marjorie Mcnellan Leslie on 25 February 2010 (2 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Appointment terminated director margaret evans (1 page)
27 February 2008Appointment terminated director margaret evans (1 page)
27 February 2008Secretary's change of particulars / david sweeting / 27/02/2008 (1 page)
27 February 2008Secretary's change of particulars / david sweeting / 27/02/2008 (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Return made up to 25/02/07; full list of members (8 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Return made up to 25/02/07; full list of members (8 pages)
3 January 2008Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: 29-39 london road twickenham TW1 3SZ (1 page)
18 June 2007Registered office changed on 18/06/07 from: 29-39 london road twickenham TW1 3SZ (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 25/02/06; full list of members (4 pages)
3 March 2006Return made up to 25/02/06; full list of members (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
27 January 2006Registered office changed on 27/01/06 from: 4 portland terrace the green richmond surrey TW9 1QQ (1 page)
27 January 2006Registered office changed on 27/01/06 from: 4 portland terrace the green richmond surrey TW9 1QQ (1 page)
29 March 2005Return made up to 25/02/05; full list of members (8 pages)
29 March 2005Return made up to 25/02/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
24 March 2004Return made up to 25/02/04; full list of members (8 pages)
24 March 2004Return made up to 25/02/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 March 2003Return made up to 25/02/03; full list of members (8 pages)
17 March 2003Return made up to 25/02/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 March 2002Return made up to 25/02/02; full list of members (9 pages)
12 March 2002Return made up to 25/02/02; full list of members (9 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
19 March 2001Return made up to 25/02/01; full list of members (8 pages)
19 March 2001Return made up to 25/02/01; full list of members (8 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
13 March 1999Return made up to 25/02/99; change of members (6 pages)
13 March 1999Return made up to 25/02/99; change of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
16 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 March 1998Return made up to 25/02/98; no change of members (6 pages)
9 March 1998Return made up to 25/02/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
20 March 1997Return made up to 25/02/97; full list of members (8 pages)
20 March 1997Return made up to 25/02/97; full list of members (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 June 1981Incorporation (16 pages)