Company NameRosedale (Stanmore) Limited
DirectorsGerald Gleek and Ralph Manfred Steiner
Company StatusActive
Company Number02614110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Gerald Gleek
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Director NameMr Ralph Manfred Steiner
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Colman Court Rosedale Close
Stanmore
Middlesex
HA7 3QF
Secretary NameMr Ralph Freddie Steiner
StatusCurrent
Appointed31 January 2020(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address4 Colman Court Rosedale Close
Stanmore
Middlesex
HA7 3QF
Director NameMr Ben Morris Harris
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2001)
RoleRetired
Correspondence Address13 Colman Court
Stanmore
Middlesex
HA7 3QF
Director NameMr Arnold Lipson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1995)
RoleRetired
Correspondence Address18 Colman Court
Stanmore
Middlesex
HA7 3QF
Secretary NameMr Ben Morris Harris
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2001)
RoleRetired
Correspondence Address13 Colman Court
Stanmore
Middlesex
HA7 3QF
Secretary NameMr Ben Morris Harris
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleRetired
Correspondence Address13 Colman Court
Stanmore
Middlesex
HA7 3QF
Director NameMrs Annette Yvonne Pearlman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(11 months, 1 week after company formation)
Appointment Duration16 years (resigned 07 May 2008)
RoleCompany Director
Correspondence Address8 Colman Court
Stanmore
Middlesex
HA7 3QF
Director NameMr Clive Anthony Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 1992)
RoleAdvertising Consultant
Correspondence Address9 Colman Court
Stanmore
Middlesex
HA7 3QF
Director NameMr Joseph Lewis Wright
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1994)
RoleRetailer
Correspondence Address2 Colman Court
Stanmore
Middlesex
HA7 3QF
Director NameMr Louis Cohen
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(10 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Secretary NameMr Louis Cohen
NationalityBritish
StatusResigned
Appointed29 October 2001(10 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21 Colman Court
Rosedale Close
Stanmore
HA7 3QF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£999
Current Liabilities£6,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 April 2023Appointment of Dr Ronald Geoffrey Fraser as a director on 14 April 2023 (2 pages)
25 April 2023Appointment of Mr Ellis Anthony Temerlies as a secretary on 14 April 2023 (2 pages)
25 April 2023Appointment of Mr Ellis Anthony Temerlies as a director on 14 April 2023 (2 pages)
21 April 2023Termination of appointment of Gerald Gleek as a director on 14 April 2023 (1 page)
21 April 2023Termination of appointment of Ralph Manfred Steiner as a director on 14 April 2023 (1 page)
21 April 2023Termination of appointment of Ralph Freddie Steiner as a secretary on 14 April 2023 (1 page)
21 April 2023Registered office address changed from , 4 Colman Court Rosedale Close, Stanmore, Middlesex, HA7 3QF, England to 21 Colman Court Rosedale Close Stanmore HA7 3QF on 21 April 2023 (1 page)
29 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Ralph Fred Steiner as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Louis Cohen as a secretary on 31 January 2020 (1 page)
31 January 2020Appointment of Mr Ralph Freddie Steiner as a secretary on 31 January 2020 (2 pages)
30 January 2020Termination of appointment of Louis Cohen as a director on 29 January 2020 (1 page)
14 January 2020Registered office address changed from 5 Colman Court Rosedale Close Stanmore Middlesex HA7 3QF to 4 Colman Court Rosedale Close Stanmore Middlesex HA7 3QF on 14 January 2020 (1 page)
14 January 2020Registered office address changed from , 5 Colman Court, Rosedale Close, Stanmore, Middlesex, HA7 3QF to 21 Colman Court Rosedale Close Stanmore HA7 3QF on 14 January 2020 (1 page)
9 September 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 6 May 2016 no member list (4 pages)
29 June 2016Annual return made up to 6 May 2016 no member list (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 6 May 2015 no member list (4 pages)
27 May 2015Annual return made up to 6 May 2015 no member list (4 pages)
27 May 2015Annual return made up to 6 May 2015 no member list (4 pages)
11 July 2014Annual return made up to 6 May 2014 no member list (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 6 May 2014 no member list (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 6 May 2014 no member list (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 July 2013Annual return made up to 6 May 2013 no member list (4 pages)
10 July 2013Annual return made up to 6 May 2013 no member list (4 pages)
10 July 2013Annual return made up to 6 May 2013 no member list (4 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (3 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (3 pages)
8 June 2010Annual return made up to 6 May 2010 no member list (3 pages)
7 June 2010Director's details changed for Louis Cohen on 10 March 2010 (2 pages)
7 June 2010Director's details changed for Gerald Gleek on 30 December 2009 (2 pages)
7 June 2010Director's details changed for Louis Cohen on 10 March 2010 (2 pages)
7 June 2010Director's details changed for Gerald Gleek on 30 December 2009 (2 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 May 2009Annual return made up to 06/05/09 (2 pages)
8 May 2009Annual return made up to 06/05/09 (2 pages)
20 April 2009Appointment terminated director annette pearlman (1 page)
20 April 2009Appointment terminated director annette pearlman (1 page)
12 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 May 2008Annual return made up to 06/05/08 (3 pages)
8 May 2008Annual return made up to 06/05/08 (3 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 May 2007Annual return made up to 06/05/07 (4 pages)
22 May 2007Annual return made up to 06/05/07 (4 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Annual return made up to 06/05/06 (4 pages)
8 May 2006Annual return made up to 06/05/06 (4 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 June 2005Annual return made up to 06/05/05 (4 pages)
20 June 2005Annual return made up to 06/05/05 (4 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 May 2004Annual return made up to 06/05/04 (4 pages)
17 May 2004Annual return made up to 06/05/04 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 May 2003Annual return made up to 06/05/03 (4 pages)
14 May 2003Annual return made up to 06/05/03 (4 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002Annual return made up to 06/05/02
  • 363(287) ‐ Registered office changed on 30/04/02
(4 pages)
30 April 2002Annual return made up to 06/05/02
  • 363(287) ‐ Registered office changed on 30/04/02
(4 pages)
28 February 2002Registered office changed on 28/02/02 from: 13 colman court rosedale close stanmore middlesex. HA7 3QF (1 page)
28 February 2002Registered office changed on 28/02/02 from: 13 colman court rosedale close stanmore middlesex. HA7 3QF (1 page)
28 February 2002Registered office changed on 28/02/02 from: 13 colman court, rosedale close, stanmore, middlesex. HA7 3QF (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (3 pages)
9 January 2002New secretary appointed;new director appointed (3 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 June 2001Annual return made up to 06/05/01 (4 pages)
29 June 2001Annual return made up to 06/05/01 (4 pages)
21 December 2000Full accounts made up to 31 December 1999 (8 pages)
21 December 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Annual return made up to 06/05/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 August 2000Annual return made up to 06/05/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 August 1999Annual return made up to 06/05/99 (6 pages)
18 August 1999Annual return made up to 06/05/99 (6 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 December 1997 (9 pages)
3 February 1999Full accounts made up to 31 December 1997 (9 pages)
5 June 1998Annual return made up to 06/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1998Annual return made up to 06/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1997Full accounts made up to 31 December 1996 (9 pages)
7 November 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Annual return made up to 06/05/97 (4 pages)
15 May 1997Annual return made up to 06/05/97 (4 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 July 1996Annual return made up to 06/05/96 (4 pages)
6 July 1996Annual return made up to 06/05/96 (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 April 1995Annual return made up to 06/05/95 (4 pages)
28 April 1995Annual return made up to 06/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
11 June 1992Memorandum and Articles of Association (18 pages)
11 June 1992Memorandum and Articles of Association (18 pages)
7 August 1991Resolutions
  • RES ‐
(19 pages)
24 July 1991Company name changed bexhaven LIMITED\certificate issued on 25/07/91 (2 pages)
24 July 1991Company name changed bexhaven LIMITED\certificate issued on 25/07/91 (2 pages)
23 May 1991Incorporation (14 pages)
23 May 1991Incorporation (14 pages)