Company NameRoseheath Consultants Limited
Company StatusDissolved
Company Number02334916
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Damni Soni
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 9 months (closed 19 April 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Director NameMr Harjindar Soni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 9 months (closed 19 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Secretary NameMrs Damni Soni
NationalityBritish
StatusClosed
Appointed23 July 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 9 months (closed 19 April 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW

Location

Registered Address12 Avondale Gardens
Hounslow
Middlesex
TW4 5HX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth£540
Cash£6,829
Current Liabilities£12,756

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 12 Avondale Gardens Hounslow Middlesex TW4 5HX on 21 May 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2018Change of details for Mrs Damni Soni as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Change of details for Mr Harjindar Soni as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Secretary's details changed for Mrs Damni Soni on 23 July 2018 (1 page)
23 July 2018Director's details changed for Mrs Damni Soni on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Harjindar Soni on 23 July 2018 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
12 September 2014Director's details changed for Mr Harjinder Soni on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Harjinder Soni on 12 September 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
25 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 23/07/09; full list of members (4 pages)
4 August 2009Return made up to 23/07/09; full list of members (4 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 23/07/05; full list of members (2 pages)
28 July 2005Return made up to 23/07/05; full list of members (2 pages)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 23/07/04; full list of members (5 pages)
4 August 2004Return made up to 23/07/04; full list of members (5 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 August 2003Return made up to 23/07/03; full list of members (7 pages)
24 August 2003Return made up to 23/07/03; full list of members (7 pages)
10 September 2002Return made up to 23/07/02; full list of members (7 pages)
10 September 2002Return made up to 23/07/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Registered office changed on 16/10/00 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
16 October 2000Registered office changed on 16/10/00 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
13 October 2000Return made up to 23/07/00; full list of members (5 pages)
13 October 2000Return made up to 23/07/00; full list of members (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 August 1999Location of register of members (1 page)
5 August 1999Return made up to 23/07/99; full list of members (5 pages)
5 August 1999Return made up to 23/07/99; full list of members (5 pages)
5 August 1999Location of register of members (1 page)
26 May 1999Return made up to 23/07/98; full list of members (6 pages)
26 May 1999Return made up to 23/07/98; full list of members (6 pages)
26 May 1999Registered office changed on 26/05/99 from: 4 roseheath road hounslow middlesex TW4 5HA (1 page)
26 May 1999Registered office changed on 26/05/99 from: 4 roseheath road hounslow middlesex TW4 5HA (1 page)
2 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Return made up to 23/07/96; full list of members (6 pages)
6 November 1996Return made up to 23/07/96; full list of members (6 pages)
7 August 1996Return made up to 23/07/95; no change of members (6 pages)
7 August 1996Return made up to 23/07/95; no change of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)