Company NameRosethorn Residents Association Limited
DirectorMarian Guilfoyle
Company StatusActive
Company Number02357052
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month 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 NameMarian Guilfoyle
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed09 January 1996(6 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosethorn Close
Thornton Road
London
SW12 0JP
Secretary NamePm Services (London) Limited (Corporation)
StatusCurrent
Appointed18 January 2006(16 years, 10 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameBarry Lesley White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 1996)
RoleRetail Manager
Correspondence Address36 Rosethorn Close
Balham
London
SW12 0JP
Director NameCharles Edward James Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 1996)
RoleAdvertising
Correspondence Address38 Rosethorn Close
Balham
London
SW12 0JP
Director NameStephen John Goodlud
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1993)
RoleAccountant
Correspondence Address37 Rosethorn Close
Balham
London
SW12 0JP
Director NameBelinda Elizabeth Hopkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 1993)
RoleNanny
Correspondence Address34 Rosethorn Close
Balham
London
SW12 0JP
Secretary NameStephen John Goodlud
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address37 Rosethorn Close
Balham
London
SW12 0JP
Director NameGary Hopkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1995)
RoleRetail Manager
Correspondence Address34 Rosethorn Close
Balham
London
SW12 0JP
Director NameRebecca Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2002)
RoleCivil Servant
Correspondence Address36 Rosethorn Close
London
SW12 0JP
Secretary NameMarian Guilfoyle
NationalityIrish
StatusResigned
Appointed03 August 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 January 2006)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosethorn Close
Thornton Road
London
SW12 0JP
Director NameFrank Jonathan Sheppard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2004)
RoleTechnician
Correspondence Address33 Rosethorn Close
Balham
London
SW12 0JP
Director NameElizabeth Julia Mary Stewart Bagley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2003)
RoleNurse
Correspondence Address39 Rosethorn Close
London
SW12 0JP
Director NameMr Mark James Skinner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(13 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 November 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Rosethorn Close
London
SW12 0JP
Director NameMargaret Mary Hay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2006)
RoleAdmissions Secretary
Correspondence Address34 Rosethorn Close
London
SW12 0JP
Director NameMargaret Mary Hay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2006)
RoleAdmissions Secretary
Correspondence Address34 Rosethorn Close
London
SW12 0JP
Director NameJohn Cahill
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2008)
RoleStock Broker
Correspondence Address33 Rosethorn Close
Thornton Road Balham
London
SW12 0JP
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed25 August 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 1998)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NamePm UK Limited (Corporation)
StatusResigned
Appointed19 January 2006(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2007)
Correspondence AddressSt Werburgh's Lodge
Dartford
Kent
DA4 9LE

Location

Registered AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,684
Cash£7,931
Current Liabilities£3,859

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
11 August 2023Appointment of Mr Benjamin James Wyatt as a director on 11 August 2023 (2 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
28 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
11 November 2021Termination of appointment of Mark James Skinner as a director on 11 November 2021 (1 page)
26 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
22 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
24 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Secretary's details changed for Pm Services (London) Limited on 1 January 2015 (1 page)
30 September 2016Secretary's details changed for Pm Services (London) Limited on 1 January 2015 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 27
(7 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 27
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 27
(7 pages)
7 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 27
(7 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 27
(7 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 27
(7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
6 August 2012Current accounting period shortened from 30 December 2012 to 30 September 2012 (1 page)
6 August 2012Current accounting period shortened from 30 December 2012 to 30 September 2012 (1 page)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
13 March 2010Director's details changed for Marian Guilfoyle on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mark James Skinner on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mark James Skinner on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Marian Guilfoyle on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Marian Guilfoyle on 1 October 2009 (2 pages)
13 March 2010Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages)
13 March 2010Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages)
13 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
13 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
13 March 2010Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mark James Skinner on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
2 March 2009Return made up to 10/02/09; full list of members (9 pages)
2 March 2009Return made up to 10/02/09; full list of members (9 pages)
14 August 2008Appointment terminated director john cahill (1 page)
14 August 2008Appointment terminated director john cahill (1 page)
31 July 2008Total exemption small company accounts made up to 30 December 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 December 2007 (3 pages)
27 February 2008Return made up to 10/02/08; full list of members (9 pages)
27 February 2008Appointment terminated secretary pm uk LIMITED (1 page)
27 February 2008Appointment terminated secretary pm uk LIMITED (1 page)
27 February 2008Return made up to 10/02/08; full list of members (9 pages)
2 October 2007Accounting reference date extended from 30/09/07 to 30/12/07 (1 page)
2 October 2007Accounting reference date extended from 30/09/07 to 30/12/07 (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 February 2007Return made up to 10/02/07; full list of members (6 pages)
19 February 2007Return made up to 10/02/07; full list of members (6 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 April 2006Registered office changed on 19/04/06 from: c/o g j lowe LTD pennyweights welcomes road kenley surrey CR8 5HB (1 page)
19 April 2006Registered office changed on 19/04/06 from: c/o g j lowe LTD pennyweights welcomes road kenley surrey CR8 5HB (1 page)
11 April 2006Registered office changed on 11/04/06 from: gary lowe fcca pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
11 April 2006Registered office changed on 11/04/06 from: gary lowe fcca pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
2 March 2006Return made up to 10/02/06; full list of members (6 pages)
2 March 2006Return made up to 10/02/06; full list of members (6 pages)
20 January 2006Registered office changed on 20/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 May 2005Full accounts made up to 30 September 2004 (9 pages)
31 May 2005Full accounts made up to 30 September 2004 (9 pages)
17 February 2005Return made up to 10/02/05; full list of members (9 pages)
17 February 2005Return made up to 10/02/05; full list of members (9 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
26 February 2004Full accounts made up to 30 September 2003 (10 pages)
26 February 2004Full accounts made up to 30 September 2003 (10 pages)
11 February 2004Return made up to 10/02/04; full list of members (10 pages)
11 February 2004Return made up to 10/02/04; full list of members (10 pages)
11 September 2003Full accounts made up to 30 September 2002 (11 pages)
11 September 2003Full accounts made up to 30 September 2002 (11 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
24 February 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/03
(11 pages)
24 February 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/02/03
(11 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 February 2002Return made up to 10/02/02; full list of members (9 pages)
18 February 2002Return made up to 10/02/02; full list of members (9 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 February 2001Return made up to 10/02/01; full list of members (9 pages)
15 February 2001Return made up to 10/02/01; full list of members (9 pages)
26 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 March 2000Return made up to 10/02/00; full list of members (9 pages)
24 March 2000Return made up to 10/02/00; full list of members (9 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 April 1999Return made up to 10/02/99; full list of members (6 pages)
26 April 1999Return made up to 10/02/99; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 March 1998Return made up to 10/02/98; full list of members (6 pages)
19 March 1998Return made up to 10/02/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
7 May 1997Return made up to 10/02/97; no change of members (4 pages)
7 May 1997Return made up to 10/02/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 January 1997Registered office changed on 23/01/97 from: c/o cpm 1-3 evron place hertford herts SG14 1PA (1 page)
23 January 1997Registered office changed on 23/01/97 from: c/o cpm 1-3 evron place hertford herts SG14 1PA (1 page)
14 January 1997Return made up to 10/02/96; no change of members (4 pages)
14 January 1997Return made up to 10/02/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 March 1989Incorporation (17 pages)
8 March 1989Incorporation (17 pages)