Company NameRosary Properties (UK) Limited
DirectorsMichael Gavridis and John Mackenzie Hasler
Company StatusActive
Company Number01836804
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)
Previous NamesGreenwood Exports Limited and Rosary Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Gavridis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(29 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 2-4 Rosary Gardens
London
SW7 4NS
Director NameMr John Mackenzie Hasler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address34 Brechin Place
London
SW7 4QA
Director NameMaria Veletsos
Date of BirthJuly 1931 (Born 92 years ago)
NationalityGreek
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address34 Brechin Place
London
SW7 4QA
Secretary NameDr Angelos Valassides
NationalityGreek
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address2 Rosary Gardens
London
SW7 4NS
Director NameAlexander Veletsos
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityGreek
StatusResigned
Appointed25 October 1995(11 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Brechin Place
London
SW7 4QA
Secretary NameBaroness Herta De Mistral
NationalityBritish
StatusResigned
Appointed18 March 2002(17 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address11 Kent House
Holland Park Avenue
London
W11 3RA
Director NameMr Peter Vamvakas
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed04 June 2015(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 34 Brechin Place
London
SW7 4QA

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr John Mackenzie-hasler
99.00%
Ordinary
1 at £1Dr Angelos Valassides
1.00%
Ordinary

Financials

Year2014
Net Worth-£149,979
Current Liabilities£149,979

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

14 March 1985Delivered on: 16 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 rossary gardens, london SW7.
Outstanding

Filing History

29 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
16 November 2022Confirmation statement made on 31 October 2022 with updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (3 pages)
17 November 2021Appointment of Mr John Mackenzie Hasler as a director on 1 January 2021 (2 pages)
17 November 2021Termination of appointment of Angelos Valassides as a secretary on 1 January 2021 (1 page)
17 November 2021Termination of appointment of Herta De Mistral as a secretary on 1 January 2021 (1 page)
17 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
7 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
25 November 2020Termination of appointment of Peter Vamvakas as a director on 1 November 2020 (1 page)
25 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
4 June 2015Appointment of Mr Peter Vamvakas as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Peter Vamvakas as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Peter Vamvakas as a director on 4 June 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
15 September 2013Appointment of Mr Michael Gavridis as a director (2 pages)
15 September 2013Appointment of Mr Michael Gavridis as a director (2 pages)
27 August 2013Termination of appointment of Alexander Veletsos as a director (1 page)
27 August 2013Termination of appointment of Alexander Veletsos as a director (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Registered office address changed from 34 Brechin Place London SW7 4QA on 19 April 2013 (1 page)
19 April 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from 34 Brechin Place London SW7 4QA on 19 April 2013 (1 page)
19 April 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 December 2009Director's details changed for Alexander Veletsos on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Alexander Veletsos on 21 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 December 2007Return made up to 31/10/07; full list of members (2 pages)
6 December 2007Return made up to 31/10/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 December 2005Return made up to 31/10/05; full list of members (7 pages)
9 December 2005Return made up to 31/10/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
23 October 2002Return made up to 31/10/02; full list of members (6 pages)
23 October 2002Return made up to 31/10/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
26 October 1998Return made up to 31/10/98; full list of members (6 pages)
26 October 1998Return made up to 31/10/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
23 January 1998Return made up to 31/10/97; full list of members (6 pages)
23 January 1998Return made up to 31/10/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 July 1996 (7 pages)
26 September 1997Full accounts made up to 31 July 1996 (7 pages)
10 January 1997Return made up to 31/10/96; no change of members (4 pages)
10 January 1997Return made up to 31/10/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 July 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 July 1994 (7 pages)
28 February 1996Accounts for a small company made up to 31 July 1994 (7 pages)
15 February 1996Return made up to 31/10/95; full list of members (6 pages)
15 February 1996Return made up to 31/10/95; full list of members (6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
22 May 1995Return made up to 31/10/94; full list of members (6 pages)
22 May 1995Return made up to 31/10/94; full list of members (6 pages)