Company NameRoseplace Limited
DirectorJohn Healey
Company StatusActive
Company Number02124044
CategoryPrivate Limited Company
Incorporation Date16 April 1987(37 years 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 John Healey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(18 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Pearfield Road
London
SE23 2LP
Secretary NameAnthonyammah Arokiasamy
NationalityBritish
StatusCurrent
Appointed23 March 2006(18 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address38 Pearfield Road
London
SE23 2LP
Director NameAnthony Deduca
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address1 Rosebery Mews
Rosebery Road
London
SW2 4DQ
Director NameMr Timothy John Harrington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Green Cottage
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameMr Timothy John Harrington
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Green Cottage
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NamePatricia Ann Jackman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Green Cottage
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU

Location

Registered Address33 Station Approach
Hayes
Bromley
Kent
BR2 7EB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£22,493
Cash£495
Current Liabilities£18,979

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

25 April 2024Total exemption full accounts made up to 25 March 2023 (8 pages)
27 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
8 November 2023Confirmation statement made on 28 September 2023 with updates (6 pages)
2 October 2023Change of details for Coilglow Limited as a person with significant control on 28 September 2023 (2 pages)
5 June 2023Confirmation statement made on 28 September 2022 with no updates (2 pages)
5 June 2023Total exemption full accounts made up to 25 March 2022 (10 pages)
5 June 2023Administrative restoration application (3 pages)
28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Total exemption full accounts made up to 25 March 2021 (10 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Confirmation statement made on 28 September 2021 with no updates (3 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2021Total exemption full accounts made up to 25 March 2020 (10 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 25 March 2019 (10 pages)
6 December 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
3 December 2019Registered office address changed from 35a Station Approach Hayes Bromley Kent BR2 7EB to 33 Station Approach Hayes Bromley Kent BR2 7EB on 3 December 2019 (1 page)
8 January 2019Total exemption full accounts made up to 25 March 2018 (11 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 25 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 25 March 2017 (13 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 November 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
4 November 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
11 January 2016Total exemption full accounts made up to 25 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 25 March 2015 (10 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
10 April 2015Total exemption full accounts made up to 25 March 2014 (10 pages)
10 April 2015Total exemption full accounts made up to 25 March 2014 (10 pages)
7 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
22 January 2014Total exemption full accounts made up to 25 March 2013 (10 pages)
22 January 2014Total exemption full accounts made up to 25 March 2013 (10 pages)
19 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
28 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
5 January 2013Total exemption full accounts made up to 25 March 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 25 March 2012 (9 pages)
28 December 2011Full accounts made up to 25 March 2011 (11 pages)
28 December 2011Full accounts made up to 25 March 2011 (11 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Full accounts made up to 25 March 2010 (11 pages)
21 April 2011Full accounts made up to 25 March 2010 (11 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Director's details changed for John Healey on 28 September 2010 (2 pages)
13 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for John Healey on 28 September 2010 (2 pages)
6 February 2010Annual return made up to 28 September 2009. List of shareholders has changed (7 pages)
6 February 2010Annual return made up to 28 September 2008 with a full list of shareholders (12 pages)
6 February 2010Annual return made up to 28 September 2008 with a full list of shareholders (12 pages)
6 February 2010Annual return made up to 28 September 2009. List of shareholders has changed (7 pages)
27 August 2009Full accounts made up to 25 March 2009 (11 pages)
27 August 2009Full accounts made up to 25 March 2009 (11 pages)
19 November 2008Full accounts made up to 25 March 2008 (11 pages)
19 November 2008Full accounts made up to 25 March 2008 (11 pages)
29 February 2008Return made up to 28/09/06; change of members (6 pages)
29 February 2008Return made up to 28/09/06; change of members (6 pages)
15 February 2008Return made up to 28/09/07; change of members (6 pages)
15 February 2008Return made up to 28/09/07; change of members (6 pages)
6 June 2007Full accounts made up to 25 March 2007 (11 pages)
6 June 2007Full accounts made up to 25 March 2007 (11 pages)
7 September 2006Full accounts made up to 25 March 2006 (11 pages)
7 September 2006Full accounts made up to 25 March 2006 (11 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: coombe green cottage coombe hill road kingston upon thames surrey KT2 7DU (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: coombe green cottage coombe hill road kingston upon thames surrey KT2 7DU (1 page)
18 October 2005Return made up to 28/09/05; full list of members (13 pages)
18 October 2005Return made up to 28/09/05; full list of members (13 pages)
4 August 2005Full accounts made up to 25 March 2005 (11 pages)
4 August 2005Full accounts made up to 25 March 2005 (11 pages)
9 November 2004Return made up to 28/09/04; no change of members (7 pages)
9 November 2004Return made up to 28/09/04; no change of members (7 pages)
16 September 2004Full accounts made up to 25 March 2004 (11 pages)
16 September 2004Full accounts made up to 25 March 2004 (11 pages)
23 December 2003Return made up to 28/09/03; full list of members (13 pages)
23 December 2003Return made up to 28/09/03; full list of members (13 pages)
18 September 2003Full accounts made up to 31 March 2003 (13 pages)
18 September 2003Full accounts made up to 31 March 2003 (13 pages)
24 October 2002Return made up to 28/09/02; change of members (7 pages)
24 October 2002Return made up to 28/09/02; change of members (7 pages)
14 October 2002Full accounts made up to 25 March 2002 (11 pages)
14 October 2002Full accounts made up to 25 March 2002 (11 pages)
20 November 2001Return made up to 28/09/01; full list of members (13 pages)
20 November 2001Return made up to 28/09/01; full list of members (13 pages)
17 October 2001Full accounts made up to 25 March 2001 (10 pages)
17 October 2001Full accounts made up to 25 March 2001 (10 pages)
10 October 2000Return made up to 28/09/00; change of members (6 pages)
10 October 2000Return made up to 28/09/00; change of members (6 pages)
10 August 2000Full accounts made up to 25 March 2000 (9 pages)
10 August 2000Full accounts made up to 25 March 2000 (9 pages)
8 October 1999Return made up to 28/09/99; change of members (6 pages)
8 October 1999Return made up to 28/09/99; change of members (6 pages)
7 September 1999Full accounts made up to 25 March 1999 (8 pages)
7 September 1999Full accounts made up to 25 March 1999 (8 pages)
13 October 1998Full accounts made up to 25 March 1998 (11 pages)
13 October 1998Full accounts made up to 25 March 1998 (11 pages)
2 October 1998Return made up to 28/09/98; full list of members (8 pages)
2 October 1998Return made up to 28/09/98; full list of members (8 pages)
12 December 1997Return made up to 28/09/97; change of members (6 pages)
12 December 1997Return made up to 28/09/97; change of members (6 pages)
1 October 1997Full accounts made up to 25 March 1997 (12 pages)
1 October 1997Full accounts made up to 25 March 1997 (12 pages)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Return made up to 28/09/96; change of members
  • 363(287) ‐ Registered office changed on 10/11/96
(6 pages)
10 November 1996Return made up to 28/09/96; change of members
  • 363(287) ‐ Registered office changed on 10/11/96
(6 pages)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996Accounts for a small company made up to 25 March 1996 (12 pages)
28 October 1996Accounts for a small company made up to 25 March 1996 (12 pages)
17 May 1996Registered office changed on 17/05/96 from: 1 rosebery mews rosebery road london SW2 4DQ (1 page)
17 May 1996Registered office changed on 17/05/96 from: 1 rosebery mews rosebery road london SW2 4DQ (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
12 October 1995Return made up to 28/09/95; full list of members (6 pages)
12 October 1995Return made up to 28/09/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 25 March 1995 (12 pages)
9 October 1995Accounts for a small company made up to 25 March 1995 (12 pages)
16 April 1987Incorporation (13 pages)
16 April 1987Certificate of Incorporation (1 page)
16 April 1987Incorporation (13 pages)
16 April 1987Certificate of Incorporation (1 page)