Company NameRozelle Lodge Limited
DirectorAshraf Javed Chaudry
Company StatusActive
Company Number02586407
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Previous NameGoldblazer Residents Association Limited

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 Ashraf Javed Chaudry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(15 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Green Lane
Thornton Heath
Surrey
CR7 8BE
Director NameMrs Shirley Ianthy Bernasko
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleNurse
Correspondence AddressFlat 4 Rozelle Court
Thornton Heath
Surrey
CR7 6AD
Director NameRameshchandra Rambhai Desai
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(3 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleCivil Servant
Correspondence Address3 Rozelle Court
Thornton Heath
Surrey
CR7 6AD
Secretary NamePeter David Stanton
NationalityBritish
StatusResigned
Appointed22 March 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1993)
RoleBank Officer
Correspondence AddressFlat 6 Bozelle Court
Dunheved Road South
Thornton Heath
Surrey
CR7 6AD
Secretary NameGary Martin Harris
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFlat 5 Rozelle Court
18 Dunheved Road South
Thornton Heath
Surrey
CR7 6AD
Secretary NameEdwin Lawrence Bernasko
NationalityBritish
StatusResigned
Appointed28 February 1998(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2004)
RoleStudent
Correspondence Address2 Rozelle Court
Dunheved Road South
Thornton Heath
Surrey
CR7 6AD
Secretary NameJonelle Marie Bernasko
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleSecretary
Correspondence Address2 Rozelle Court
Dunheved Road South
Thornton Heath
Surrey
CR7 6AD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address170 Church Road
Mitcham
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £250South East Property LTD
66.67%
Ordinary
1 at £250H.k. Bakshi
16.67%
Ordinary
1 at £250Paul Arkusaewski
16.67%
Ordinary

Financials

Year2014
Net Worth£1,561
Cash£772
Current Liabilities£720

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 April 2024 (2 weeks, 4 days ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
14 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
28 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 March 2018Registered office address changed from 80 Green Lane Thornton Heath Surrey CR7 8BE to 170 Church Road Mitcham CR4 3BW on 20 March 2018 (1 page)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,500
(3 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,500
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,500
(3 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,500
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,500
(3 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,500
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 113 parchmore road thornton heath surrey CR7 8LZ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 113 parchmore road thornton heath surrey CR7 8LZ (1 page)
10 September 2008Return made up to 27/02/08; full list of members (3 pages)
10 September 2008Return made up to 27/02/08; full list of members (3 pages)
5 July 2007Return made up to 27/02/07; full list of members (3 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 27/02/07; full list of members (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
11 November 2006Total exemption full accounts made up to 27 February 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 27 February 2006 (8 pages)
20 March 2006Return made up to 27/02/06; full list of members (8 pages)
20 March 2006Return made up to 27/02/06; full list of members (8 pages)
14 October 2005Total exemption full accounts made up to 27 February 2005 (9 pages)
14 October 2005Total exemption full accounts made up to 27 February 2005 (9 pages)
3 March 2005Return made up to 27/02/05; full list of members (8 pages)
3 March 2005Return made up to 27/02/05; full list of members (8 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Total exemption full accounts made up to 27 February 2004 (10 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Total exemption full accounts made up to 27 February 2004 (10 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
25 March 2004Return made up to 27/02/04; full list of members (8 pages)
25 March 2004Return made up to 27/02/04; full list of members (8 pages)
28 November 2003Total exemption full accounts made up to 27 February 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 27 February 2003 (10 pages)
12 April 2003Return made up to 27/02/03; full list of members (8 pages)
12 April 2003Return made up to 27/02/03; full list of members (8 pages)
22 October 2002Total exemption full accounts made up to 27 February 2002 (10 pages)
22 October 2002Total exemption full accounts made up to 27 February 2002 (10 pages)
7 March 2002Return made up to 27/02/02; full list of members (7 pages)
7 March 2002Return made up to 27/02/02; full list of members (7 pages)
19 July 2001Total exemption full accounts made up to 27 February 2001 (10 pages)
19 July 2001Total exemption full accounts made up to 27 February 2001 (10 pages)
27 February 2001Return made up to 27/02/01; full list of members (8 pages)
27 February 2001Return made up to 27/02/01; full list of members (8 pages)
10 December 2000Full accounts made up to 27 February 2000 (10 pages)
10 December 2000Full accounts made up to 27 February 2000 (10 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 1999Full accounts made up to 27 February 1999 (11 pages)
29 June 1999Full accounts made up to 27 February 1999 (11 pages)
16 June 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1999Ad 10/03/91--------- £ si 4@250 (2 pages)
16 June 1999Ad 10/03/91--------- £ si 4@250 (2 pages)
24 December 1998Full accounts made up to 27 February 1998 (10 pages)
24 December 1998Full accounts made up to 27 February 1998 (10 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Return made up to 27/02/98; no change of members (4 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 27/02/98; no change of members (4 pages)
8 January 1998Full accounts made up to 27 February 1997 (11 pages)
8 January 1998Full accounts made up to 27 February 1997 (11 pages)
9 June 1997Return made up to 27/02/97; full list of members (6 pages)
9 June 1997Return made up to 27/02/97; full list of members (6 pages)
4 July 1996Registered office changed on 04/07/96 from: 57 central parade new addington surrey CR0 0JD (1 page)
4 July 1996Registered office changed on 04/07/96 from: 57 central parade new addington surrey CR0 0JD (1 page)
4 July 1996Full accounts made up to 27 February 1996 (3 pages)
4 July 1996Full accounts made up to 27 February 1996 (3 pages)
23 April 1996Return made up to 27/02/96; no change of members (4 pages)
23 April 1996Return made up to 27/02/96; no change of members (4 pages)
29 August 1995Full accounts made up to 27 February 1995 (8 pages)
29 August 1995Full accounts made up to 27 February 1995 (8 pages)
28 March 1995Return made up to 27/02/95; no change of members (4 pages)
28 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 February 1991Incorporation (12 pages)