Company Name30 Rosary Gardens Management Limited
Company StatusActive
Company Number02903935
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 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 NameMs Miranda Rhys Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleDesigner Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 30 Rosary Gardens
London
SW7 4NT
Director NameEmma Jane Woodford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 30 Rosary Gardens
London
SW7 4NT
Secretary NameMs Miranda Rhys Williams
NationalityBritish
StatusCurrent
Appointed07 August 2000(6 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 30 Rosary Gardens
London
SW7 4NT
Director NameMr Nicolas Kostich
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2011(17 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleTravel Business
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 30 Rosary Gardens
London
SW7 4NT
Director NameMs Patricia Marjorie Catrin Carpenter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Rosary Gardens
London
SW7 4NT
Director NameCecilia Edith Birgitta Rydstrom
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleSelf Employed
Correspondence Address30 Rosary Gardens
Ground Floor
London
SW7 4NT
Director NameDouglas John Wadkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleAccountant
Correspondence Address30a Rosary Gardens
London
SW7 4NT
Secretary NameDouglas John Wadkins
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleAccountant
Correspondence Address30a Rosary Gardens
London
SW7 4NT
Director NameDidier Camille-Louis Bonnet
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address30 Rosary Gardens
London
SW7 4NT
Director NameKathryn Gaynor Ward
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address30 Rosary Gardens
London
SW7 4NT
Director NameJennifer Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 2000)
RoleSolicitor
Correspondence AddressFlat C
30 Rosary Gardens
London
SW7 4NT
Secretary NameJennifer Parker
NationalityBritish
StatusResigned
Appointed01 January 1995(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 2000)
RoleSolicitor
Correspondence AddressFlat C
30 Rosary Gardens
London
SW7 4NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72592738
Telephone regionLondon

Location

Registered Address30 Rosary Gardens
London
SW7 4NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1M.p. Rhys Williams
40.00%
Ordinary
25 at £1Nico Kostich
25.00%
Ordinary
25 at £1Patricia Marjorie Catrin Carpenter
25.00%
Ordinary
10 at £1Dr C. Woodford
10.00%
Ordinary

Financials

Year2014
Net Worth£12,788
Cash£18,561
Current Liabilities£5,932

Accounts

Latest Accounts28 June 2023 (9 months ago)
Next Accounts Due28 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 November 2018Director's details changed for Ms Miranda Rhys Williams on 20 November 2018 (2 pages)
20 November 2018Secretary's details changed for Ms Miranda Rhys Williams on 20 November 2018 (1 page)
20 November 2018Director's details changed for Mr Nico Kostich on 20 November 2018 (2 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Appointment of Ms Patricia Marjorie Catrin Carpenter as a director on 19 May 2015 (2 pages)
4 April 2016Appointment of Ms Patricia Marjorie Catrin Carpenter as a director on 19 May 2015 (2 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(7 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(7 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 April 2013Appointment of Mr Nico Kostich as a director (2 pages)
7 April 2013Appointment of Mr Nico Kostich as a director (2 pages)
3 April 2012Director's details changed for Miranda Rhys Williams on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Miranda Rhys Williams on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Miranda Rhys Williams on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 March 2011Secretary's details changed for Miranda Rhys Williams on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 March 2011Secretary's details changed for Miranda Rhys Williams on 29 March 2011 (2 pages)
12 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Miranda Rhys Williams on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Emma Jane Woodford on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Emma Jane Woodford on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Miranda Rhys Williams on 26 March 2010 (2 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 April 2009Return made up to 02/03/09; full list of members (4 pages)
6 April 2009Return made up to 02/03/09; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 March 2008Return made up to 02/03/08; full list of members (5 pages)
31 March 2008Return made up to 02/03/08; full list of members (5 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 April 2007Return made up to 02/03/07; full list of members (8 pages)
2 April 2007Return made up to 02/03/07; full list of members (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 March 2006Return made up to 02/03/06; full list of members (8 pages)
23 March 2006Return made up to 02/03/06; full list of members (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 March 2005Return made up to 02/03/05; full list of members (8 pages)
18 March 2005Return made up to 02/03/05; full list of members (8 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 April 2004Return made up to 02/03/04; full list of members (8 pages)
1 April 2004Return made up to 02/03/04; full list of members (8 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
31 March 2003Return made up to 02/03/03; full list of members (8 pages)
31 March 2003Return made up to 02/03/03; full list of members (8 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 March 2002Return made up to 02/03/02; full list of members (7 pages)
7 March 2002Return made up to 02/03/02; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Memorandum and Articles of Association (16 pages)
22 August 2000Memorandum and Articles of Association (16 pages)
25 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (8 pages)
7 March 2000Return made up to 02/03/00; full list of members (7 pages)
7 March 2000Return made up to 02/03/00; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
9 March 1999Return made up to 02/03/99; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (9 pages)
7 April 1998Full accounts made up to 30 June 1997 (9 pages)
25 March 1998Return made up to 02/03/98; full list of members (6 pages)
25 March 1998Return made up to 02/03/98; full list of members (6 pages)
10 March 1997Return made up to 02/03/97; no change of members (4 pages)
10 March 1997Return made up to 02/03/97; no change of members (4 pages)
20 December 1996Full accounts made up to 30 June 1996 (10 pages)
20 December 1996Full accounts made up to 30 June 1996 (10 pages)
14 March 1996Return made up to 02/03/96; no change of members (4 pages)
14 March 1996Return made up to 02/03/96; no change of members (4 pages)
2 January 1996Full accounts made up to 30 June 1995 (9 pages)
2 January 1996Full accounts made up to 30 June 1995 (9 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
22 March 1995Return made up to 02/03/95; full list of members (6 pages)
22 March 1995Return made up to 02/03/95; full list of members (6 pages)
16 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 March 1994Incorporation (19 pages)
2 March 1994Incorporation (19 pages)